80 MALPAS ROAD LTD
LONDON

Hellopages » Greater London » Lewisham » SE6 4RW

Company number 04114094
Status Active
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address 14 RAVENSBOURNE PARK, LONDON, SE6 4RW
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 forty-nine events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-12 GBP 3 . The most likely internet sites of 80 MALPAS ROAD LTD are www.80malpasroad.co.uk, and www.80-malpas-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. 80 Malpas Road Ltd is a Private Limited Company. The company registration number is 04114094. 80 Malpas Road Ltd has been working since 24 November 2000. The present status of the company is Active. The registered address of 80 Malpas Road Ltd is 14 Ravensbourne Park London Se6 4rw. . DE BLASI, Giuseppe is a Director of the company. GASPARD, Catherine Rose is a Director of the company. OAKLEY, Kevin John is a Director of the company. Secretary RETHERS, Mae Louise has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DE BLASI, Pasquale Angelo has been resigned. Director RETHERS, Mae Louise has been resigned. Director SMITH, David Parkins has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DE BLASI, Giuseppe
Appointed Date: 14 August 2008
58 years old

Director
GASPARD, Catherine Rose
Appointed Date: 16 March 2009
51 years old

Director
OAKLEY, Kevin John
Appointed Date: 24 November 2000
65 years old

Resigned Directors

Secretary
RETHERS, Mae Louise
Resigned: 16 March 2009
Appointed Date: 24 November 2000

Nominee Secretary
THOMAS, Howard
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Director
DE BLASI, Pasquale Angelo
Resigned: 14 August 2008
Appointed Date: 31 December 2007
55 years old

Director
RETHERS, Mae Louise
Resigned: 16 March 2009
Appointed Date: 24 November 2000
56 years old

Director
SMITH, David Parkins
Resigned: 31 December 2007
Appointed Date: 24 November 2000
95 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 24 November 2000
Appointed Date: 24 November 2000
63 years old

Persons With Significant Control

Mr Giuseppe De Blasi
Notified on: 21 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

80 MALPAS ROAD LTD Events

30 Nov 2016
Confirmation statement made on 24 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 3

22 Jul 2015
Total exemption small company accounts made up to 30 November 2014
28 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3

...
... and 39 more events
15 Dec 2000
New secretary appointed;new director appointed
15 Dec 2000
New director appointed
15 Dec 2000
Director resigned
15 Dec 2000
Secretary resigned
24 Nov 2000
Incorporation