79 WELLMEADOW ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE13 6TA

Company number 04320772
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address 79A WELLMEADOW ROAD, LONDON, SE13 6TA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2 . The most likely internet sites of 79 WELLMEADOW ROAD MANAGEMENT COMPANY LIMITED are www.79wellmeadowroadmanagementcompany.co.uk, and www.79-wellmeadow-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Bickley Rail Station is 3.7 miles; to Barbican Rail Station is 6.6 miles; to Barking Rail Station is 7.3 miles; to Blackhorse Road Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.79 Wellmeadow Road Management Company Limited is a Private Limited Company. The company registration number is 04320772. 79 Wellmeadow Road Management Company Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of 79 Wellmeadow Road Management Company Limited is 79a Wellmeadow Road London Se13 6ta. . MCILWRAITH, James Douglas is a Director of the company. MORGAN, Beverley is a Director of the company. Secretary HODGES, Neal Matthew Nigel has been resigned. Secretary LEES, Sarah Jeanette has been resigned. Secretary MARIE, Elisee has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROOK, Geoffrey has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HODGES, Kate Aldebaran has been resigned. Director HODGES, Neal Matthew Nigel has been resigned. Director LEES, Sarah Jeanette has been resigned. Director MARIE, Elisee has been resigned. Director MARIE, Jessica Ijeoma has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MCILWRAITH, James Douglas
Appointed Date: 20 August 2012
47 years old

Director
MORGAN, Beverley
Appointed Date: 24 June 2008
61 years old

Resigned Directors

Secretary
HODGES, Neal Matthew Nigel
Resigned: 08 September 2008
Appointed Date: 04 November 2002

Secretary
LEES, Sarah Jeanette
Resigned: 19 April 2002
Appointed Date: 12 November 2001

Secretary
MARIE, Elisee
Resigned: 10 May 2012
Appointed Date: 24 August 2008

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Director
BROOK, Geoffrey
Resigned: 25 June 2008
Appointed Date: 12 November 2001
68 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001
35 years old

Director
HODGES, Kate Aldebaran
Resigned: 08 September 2008
Appointed Date: 04 November 2002
46 years old

Director
HODGES, Neal Matthew Nigel
Resigned: 08 September 2008
Appointed Date: 04 November 2002
46 years old

Director
LEES, Sarah Jeanette
Resigned: 19 April 2002
Appointed Date: 12 November 2001
58 years old

Director
MARIE, Elisee
Resigned: 20 August 2012
Appointed Date: 24 August 2008
50 years old

Director
MARIE, Jessica Ijeoma
Resigned: 10 May 2012
Appointed Date: 24 August 2008
46 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Persons With Significant Control

Mr James Douglas Mcilwraith
Notified on: 12 May 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

79 WELLMEADOW ROAD MANAGEMENT COMPANY LIMITED Events

23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
15 Aug 2016
Accounts for a dormant company made up to 30 November 2015
25 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

01 Apr 2015
Accounts for a dormant company made up to 30 November 2014
01 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2

...
... and 61 more events
18 Apr 2002
Secretary resigned;director resigned
18 Apr 2002
New secretary appointed;new director appointed
18 Apr 2002
New director appointed
18 Apr 2002
Registered office changed on 18/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
12 Nov 2001
Incorporation