19 GRIFFITHS ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 1SP

Company number 02973312
Status Active
Incorporation Date 4 October 1994
Company Type Private Limited Company
Address 19 GRIFFITHS ROAD, WIMBLEDON, LONDON, SW19 1SP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Director's details changed for Mr Nicola Catherine Kelt on 15 February 2017; Appointment of Mr Nicola Catherine Kelt as a director on 14 February 2017; Termination of appointment of Roberto Candia Pecoraro as a director on 14 February 2017. The most likely internet sites of 19 GRIFFITHS ROAD MANAGEMENT COMPANY LIMITED are www.19griffithsroadmanagementcompany.co.uk, and www.19-griffiths-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brentford Rail Station is 6.9 miles; to Barbican Rail Station is 8.2 miles; to Brondesbury Park Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.19 Griffiths Road Management Company Limited is a Private Limited Company. The company registration number is 02973312. 19 Griffiths Road Management Company Limited has been working since 04 October 1994. The present status of the company is Active. The registered address of 19 Griffiths Road Management Company Limited is 19 Griffiths Road Wimbledon London Sw19 1sp. . RHODES, Glyn Andrew is a Secretary of the company. KELT, Nicola Catherine is a Director of the company. PAMELY, Robert Alexander is a Director of the company. RHODES, Glyn Andrew is a Director of the company. Secretary ADEY, Michael John has been resigned. Secretary ISON, Sarah Katherine has been resigned. Secretary MEAGHER, Rachel Patricia has been resigned. Secretary RICH, James Paul has been resigned. Secretary WINDYBANK, David John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ADEY, Michael John has been resigned. Director BOND, Ian Roger has been resigned. Director CANDIA PECORARO, Roberto has been resigned. Director HILL, Laura Jane has been resigned. Director ISON, Sarah Katherine has been resigned. Director MARSH, Carmen Jane has been resigned. Director MEAGHER, Rachel Patricia has been resigned. Director NELIGAN, Patrick Moore has been resigned. Director RICH, James Paul has been resigned. Director WINDYBANK, David John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RHODES, Glyn Andrew
Appointed Date: 20 November 2007

Director
KELT, Nicola Catherine
Appointed Date: 14 February 2017
34 years old

Director
PAMELY, Robert Alexander
Appointed Date: 14 February 2017
34 years old

Director
RHODES, Glyn Andrew
Appointed Date: 29 September 2006
49 years old

Resigned Directors

Secretary
ADEY, Michael John
Resigned: 29 September 2006
Appointed Date: 07 February 2001

Secretary
ISON, Sarah Katherine
Resigned: 07 June 1996
Appointed Date: 04 October 1994

Secretary
MEAGHER, Rachel Patricia
Resigned: 21 December 2000
Appointed Date: 02 April 1998

Secretary
RICH, James Paul
Resigned: 01 April 1998
Appointed Date: 07 June 1996

Secretary
WINDYBANK, David John
Resigned: 01 November 2007
Appointed Date: 14 November 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 October 1994
Appointed Date: 04 October 1994

Director
ADEY, Michael John
Resigned: 29 September 2006
Appointed Date: 07 February 2001
52 years old

Director
BOND, Ian Roger
Resigned: 25 April 2006
Appointed Date: 15 August 2001
50 years old

Director
CANDIA PECORARO, Roberto
Resigned: 14 February 2017
Appointed Date: 20 November 2007
51 years old

Director
HILL, Laura Jane
Resigned: 06 August 1999
Appointed Date: 07 June 1996
57 years old

Director
ISON, Sarah Katherine
Resigned: 07 June 1996
Appointed Date: 04 October 1994
65 years old

Director
MARSH, Carmen Jane
Resigned: 23 July 2001
Appointed Date: 06 August 1999
56 years old

Director
MEAGHER, Rachel Patricia
Resigned: 21 December 2000
Appointed Date: 30 September 1995
58 years old

Director
NELIGAN, Patrick Moore
Resigned: 30 September 1995
Appointed Date: 04 October 1994
62 years old

Director
RICH, James Paul
Resigned: 01 April 1998
Appointed Date: 04 October 1994
72 years old

Director
WINDYBANK, David John
Resigned: 01 November 2007
Appointed Date: 19 April 2006
53 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 October 1994
Appointed Date: 04 October 1994

Persons With Significant Control

Mr Glyn Andrew Rhodes
Notified on: 30 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roberto Candia Pecoraro
Notified on: 30 September 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

19 GRIFFITHS ROAD MANAGEMENT COMPANY LIMITED Events

15 Feb 2017
Director's details changed for Mr Nicola Catherine Kelt on 15 February 2017
15 Feb 2017
Appointment of Mr Nicola Catherine Kelt as a director on 14 February 2017
15 Feb 2017
Termination of appointment of Roberto Candia Pecoraro as a director on 14 February 2017
15 Feb 2017
Appointment of Mr Robert Alexander Pamely as a director on 14 February 2017
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 74 more events
08 Oct 1994
Director resigned;new director appointed

08 Oct 1994
New director appointed

08 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

08 Oct 1994
Registered office changed on 08/10/94 from: 181 queen victoria street london EC4V 4DD

04 Oct 1994
Incorporation