78 TRESSILLIAN ROAD (TENANTS) LIMITED

Hellopages » Greater London » Lewisham » SE4 1YD

Company number 02750187
Status Active
Incorporation Date 24 September 1992
Company Type Private Limited Company
Address 78 TRESSILLIAN RD, LONDON, SE4 1YD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Miss Julia Laplane as a director on 27 February 2016. The most likely internet sites of 78 TRESSILLIAN ROAD (TENANTS) LIMITED are www.78tressillianroadtenants.co.uk, and www.78-tressillian-road-tenants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. 78 Tressillian Road Tenants Limited is a Private Limited Company. The company registration number is 02750187. 78 Tressillian Road Tenants Limited has been working since 24 September 1992. The present status of the company is Active. The registered address of 78 Tressillian Road Tenants Limited is 78 Tressillian Rd London Se4 1yd. . LAPLANE, Julia is a Director of the company. MCLAUGHLIN, Laura Elizabeth is a Director of the company. REISS, Michael Joseph is a Director of the company. Secretary CHARMAN, John Michael has been resigned. Secretary MORAN, Dominic has been resigned. Secretary MOSS, Robert John has been resigned. Secretary PARKER, Imogen Sue has been resigned. Director ARCHER, Mark John has been resigned. Director BENGE, Alec Leslie has been resigned. Director FAIRS, Scott Richard has been resigned. Director HALLORAN, Michael Joseph has been resigned. Director HANDY, Mark Edward has been resigned. Director MORAN, Dominic has been resigned. Director MOSS, Robert John has been resigned. Director PARKER, Imogen Sue has been resigned. Director STOREY, Helen Munro has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILKINS, Susan Jane Henrietta has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LAPLANE, Julia
Appointed Date: 27 February 2016
38 years old

Director
MCLAUGHLIN, Laura Elizabeth
Appointed Date: 21 June 2014
41 years old

Director
REISS, Michael Joseph
Appointed Date: 09 February 2015
44 years old

Resigned Directors

Secretary
CHARMAN, John Michael
Resigned: 04 August 1995
Appointed Date: 14 December 1992

Secretary
MORAN, Dominic
Resigned: 23 June 2004
Appointed Date: 04 August 1995

Secretary
MOSS, Robert John
Resigned: 27 February 2016
Appointed Date: 13 August 2008

Secretary
PARKER, Imogen Sue
Resigned: 13 August 2008
Appointed Date: 10 March 2005

Director
ARCHER, Mark John
Resigned: 04 August 1995
Appointed Date: 14 December 1992
63 years old

Director
BENGE, Alec Leslie
Resigned: 04 August 1995
Appointed Date: 14 December 1992
77 years old

Director
FAIRS, Scott Richard
Resigned: 24 March 2004
Appointed Date: 04 August 1995
60 years old

Director
HALLORAN, Michael Joseph
Resigned: 05 November 2013
Appointed Date: 24 March 2005
53 years old

Director
HANDY, Mark Edward
Resigned: 13 August 2008
Appointed Date: 18 May 2001
52 years old

Director
MORAN, Dominic
Resigned: 23 June 2004
Appointed Date: 04 August 1995
59 years old

Director
MOSS, Robert John
Resigned: 27 February 2016
Appointed Date: 13 August 2008
45 years old

Director
PARKER, Imogen Sue
Resigned: 22 January 2015
Appointed Date: 23 June 2004
55 years old

Director
STOREY, Helen Munro
Resigned: 11 April 2001
Appointed Date: 23 December 1996
59 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 December 1992
Appointed Date: 24 September 1992
63 years old

Director
WILKINS, Susan Jane Henrietta
Resigned: 30 August 1996
Appointed Date: 04 August 1995
72 years old

Persons With Significant Control

Miss Laura Elizabeth Mclaughlin
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Julia Laplane
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthieu Gregoire
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Joseph Reiss
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

78 TRESSILLIAN ROAD (TENANTS) LIMITED Events

08 Oct 2016
Confirmation statement made on 24 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Feb 2016
Appointment of Miss Julia Laplane as a director on 27 February 2016
27 Feb 2016
Termination of appointment of Robert John Moss as a director on 27 February 2016
27 Feb 2016
Termination of appointment of Robert John Moss as a secretary on 27 February 2016
...
... and 79 more events
04 Nov 1992
Registered office changed on 04/11/92 from: 16 st. John street london EC1M 4AY

04 Nov 1992
Secretary resigned;new secretary appointed

04 Nov 1992
Director resigned;new director appointed

03 Nov 1992
Company name changed cloverwild LIMITED\certificate issued on 04/11/92

24 Sep 1992
Incorporation