30 PALEWELL PARK LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW14 8JG

Company number 03447257
Status Active
Incorporation Date 9 October 1997
Company Type Private Limited Company
Address GROUND FLOOR FLAT, PALEWELL PARK, LONDON, SW14 8JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 3 . The most likely internet sites of 30 PALEWELL PARK LIMITED are www.30palewellpark.co.uk, and www.30-palewell-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Brentford Rail Station is 2.6 miles; to Balham Rail Station is 5 miles; to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.30 Palewell Park Limited is a Private Limited Company. The company registration number is 03447257. 30 Palewell Park Limited has been working since 09 October 1997. The present status of the company is Active. The registered address of 30 Palewell Park Limited is Ground Floor Flat Palewell Park London Sw14 8jg. . LAMPKOWSKI, Rachel is a Secretary of the company. LAMPKOWSKI, David Matthew is a Director of the company. PAYNE, Timothy James is a Director of the company. Secretary BOUNDY, Kelly Louisa has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MOTT, Eric Anthony has been resigned. Secretary WHELLER, Diane Ruth has been resigned. Secretary YOULE, Joanne has been resigned. Director ARNOLD, Donna Alexandra has been resigned. Director BOUNDY, Patrick Joseph has been resigned. Director CORRICK, Andrew has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MOTT, Eric Anthony has been resigned. Director STANDING, Donna has been resigned. Director WRAGG, Haydn Blair has been resigned. Director YOULE, Joanne has been resigned. Director YOULE, Joanne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAMPKOWSKI, Rachel
Appointed Date: 20 July 2007

Director
LAMPKOWSKI, David Matthew
Appointed Date: 13 April 2006
46 years old

Director
PAYNE, Timothy James
Appointed Date: 30 August 2001
65 years old

Resigned Directors

Secretary
BOUNDY, Kelly Louisa
Resigned: 20 July 2007
Appointed Date: 24 August 2004

Nominee Secretary
DWYER, Daniel John
Resigned: 09 October 1997
Appointed Date: 09 October 1997

Secretary
MOTT, Eric Anthony
Resigned: 05 November 1997
Appointed Date: 09 October 1997

Secretary
WHELLER, Diane Ruth
Resigned: 30 August 2001
Appointed Date: 03 February 2000

Secretary
YOULE, Joanne
Resigned: 06 May 2004
Appointed Date: 05 June 2001

Director
ARNOLD, Donna Alexandra
Resigned: 05 June 2001
Appointed Date: 10 November 1997
64 years old

Director
BOUNDY, Patrick Joseph
Resigned: 20 July 2007
Appointed Date: 24 August 2004
46 years old

Director
CORRICK, Andrew
Resigned: 10 November 1997
Appointed Date: 09 October 1997
66 years old

Nominee Director
DOYLE, Betty June
Resigned: 09 October 1997
Appointed Date: 09 October 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 09 October 1997
Appointed Date: 09 October 1997
84 years old

Director
MOTT, Eric Anthony
Resigned: 05 November 1997
Appointed Date: 09 October 1997
89 years old

Director
STANDING, Donna
Resigned: 08 August 2003
Appointed Date: 05 June 2001
54 years old

Director
WRAGG, Haydn Blair
Resigned: 13 April 2006
Appointed Date: 08 August 2003
64 years old

Director
YOULE, Joanne
Resigned: 06 May 2004
Appointed Date: 05 June 2001
53 years old

Director
YOULE, Joanne
Resigned: 18 January 1999
Appointed Date: 10 November 1997
53 years old

Persons With Significant Control

Mr Tim Payne
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Clare Jayne
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Matthew Lampkowski
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

30 PALEWELL PARK LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3

...
... and 63 more events
13 Nov 1997
Secretary resigned;director resigned
13 Nov 1997
New director appointed
13 Nov 1997
New secretary appointed;new director appointed
13 Nov 1997
Registered office changed on 13/11/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
09 Oct 1997
Incorporation