170 SUTHERLAND AVENUE LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9EX

Company number 01954513
Status Active
Incorporation Date 5 November 1985
Company Type Private Limited Company
Address FIRSTPORT PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, ENGLAND, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 28 September 2016; Confirmation statement made on 14 February 2017 with updates; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 4 . The most likely internet sites of 170 SUTHERLAND AVENUE LIMITED are www.170sutherlandavenue.co.uk, and www.170-sutherland-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. 170 Sutherland Avenue Limited is a Private Limited Company. The company registration number is 01954513. 170 Sutherland Avenue Limited has been working since 05 November 1985. The present status of the company is Active. The registered address of 170 Sutherland Avenue Limited is Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton England Lu2 9ex. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. EGHIAYAN, Raffi is a Director of the company. HAUSWIRTH, Patricia Ann is a Director of the company. SCLAVOUNIS, Christos Nicolas is a Director of the company. WINDSOR-PHILLIPS, Vanessa is a Director of the company. Secretary ADAMS, Hugh Anderson has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Secretary YEOH, Sandra has been resigned. Secretary PEMBERTONS SECRETARIES LIMITED has been resigned. Director ADAMS, Susan has been resigned. Nominee Director CONWAY, Robert has been resigned. Director DEAS, James has been resigned. Director GISBORNE, John Michael Stuart has been resigned. Director KINDER, Verna Jane has been resigned. Director PHILLIPS, Graham has been resigned. Director SCLAVOUNIS, Christos Nicolaos has been resigned. The company operates in "Residents property management".


170 sutherland avenue Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 15 February 2013

Director
EGHIAYAN, Raffi
Appointed Date: 07 January 2009
43 years old

Director
HAUSWIRTH, Patricia Ann
Appointed Date: 07 January 2009
76 years old

Director
SCLAVOUNIS, Christos Nicolas
Appointed Date: 23 February 2005
68 years old

Director
WINDSOR-PHILLIPS, Vanessa
Appointed Date: 09 April 1998
58 years old

Resigned Directors

Secretary
ADAMS, Hugh Anderson
Resigned: 06 February 2008
Appointed Date: 21 June 1993

Nominee Secretary
CONWAY, Robert
Resigned: 14 February 1992

Secretary
YEOH, Sandra
Resigned: 20 August 1993
Appointed Date: 09 April 1992

Secretary
PEMBERTONS SECRETARIES LIMITED
Resigned: 15 February 2013
Appointed Date: 06 February 2008

Director
ADAMS, Susan
Resigned: 10 December 2008
74 years old

Nominee Director
CONWAY, Robert
Resigned: 14 February 1992

Director
DEAS, James
Resigned: 14 October 1994
Appointed Date: 12 January 1992
78 years old

Director
GISBORNE, John Michael Stuart
Resigned: 30 September 1999
Appointed Date: 09 April 1998
58 years old

Director
KINDER, Verna Jane
Resigned: 10 December 2008
Appointed Date: 23 February 2005
75 years old

Director
PHILLIPS, Graham
Resigned: 10 December 2008
Appointed Date: 09 April 1998
65 years old

Director
SCLAVOUNIS, Christos Nicolaos
Resigned: 08 February 2001
68 years old

170 SUTHERLAND AVENUE LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 28 September 2016
17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
10 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4

27 Jan 2016
Accounts for a dormant company made up to 28 September 2015
27 Jan 2016
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
...
... and 100 more events
02 Dec 1987
Director resigned;new director appointed

16 Jun 1987
Accounts made up to 28 September 1986

16 Jun 1987
Return made up to 12/02/87; full list of members

05 Nov 1986
Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9

05 Nov 1985
Incorporation