64 DENTON ROAD MANAGEMENT COMPANY LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 2HQ

Company number 03139109
Status Active
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address FLAT 5, 64 DENTON ROAD, TWICKENHAM, MIDDLESEX, TW1 2HQ
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 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 5 . The most likely internet sites of 64 DENTON ROAD MANAGEMENT COMPANY LIMITED are www.64dentonroadmanagementcompany.co.uk, and www.64-denton-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. 64 Denton Road Management Company Limited is a Private Limited Company. The company registration number is 03139109. 64 Denton Road Management Company Limited has been working since 19 December 1995. The present status of the company is Active. The registered address of 64 Denton Road Management Company Limited is Flat 5 64 Denton Road Twickenham Middlesex Tw1 2hq. . BURKE, Catherine Nuala is a Director of the company. DEBBASCH, Sophie Charlotte Elodie is a Director of the company. SLOANE, Jeremy Stephen is a Director of the company. WEST, Robert is a Director of the company. Secretary BIGG-WITHER, David John has been resigned. Secretary SIMMONS, Stephen has been resigned. Secretary TOMPSON, Patricia Mary has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BARRETT, Laurence James has been resigned. Director BIGG-WITHER, David John has been resigned. Director FANNING, Kieran Edmund Wallace has been resigned. Director FRANKLIN, Mark Victor has been resigned. Director GIBSON, Paul Frnley has been resigned. Director JACQUES, Meyer De Stadelhofen has been resigned. Director MARENGHI, Genevieve has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Residents property management".


Current Directors

Director
BURKE, Catherine Nuala
Appointed Date: 24 December 1996
75 years old

Director
DEBBASCH, Sophie Charlotte Elodie
Appointed Date: 20 December 2011
38 years old

Director
SLOANE, Jeremy Stephen
Appointed Date: 08 February 2008
57 years old

Director
WEST, Robert
Appointed Date: 12 October 1998
62 years old

Resigned Directors

Secretary
BIGG-WITHER, David John
Resigned: 28 October 1996
Appointed Date: 05 January 1996

Secretary
SIMMONS, Stephen
Resigned: 01 February 2008
Appointed Date: 20 November 1996

Secretary
TOMPSON, Patricia Mary
Resigned: 25 June 2015
Appointed Date: 01 February 2008

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 19 December 1995
Appointed Date: 19 December 1995

Director
BARRETT, Laurence James
Resigned: 24 March 2005
Appointed Date: 12 December 1996
58 years old

Director
BIGG-WITHER, David John
Resigned: 12 October 1998
Appointed Date: 05 January 1996
69 years old

Director
FANNING, Kieran Edmund Wallace
Resigned: 28 September 1997
Appointed Date: 05 January 1996
65 years old

Director
FRANKLIN, Mark Victor
Resigned: 30 April 2007
Appointed Date: 24 March 2005
45 years old

Director
GIBSON, Paul Frnley
Resigned: 24 December 1996
Appointed Date: 05 January 1996
71 years old

Director
JACQUES, Meyer De Stadelhofen
Resigned: 21 December 2010
Appointed Date: 23 April 2001
78 years old

Director
MARENGHI, Genevieve
Resigned: 02 March 2001
Appointed Date: 05 January 1996
59 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 19 December 1995
Appointed Date: 19 December 1995

64 DENTON ROAD MANAGEMENT COMPANY LIMITED Events

15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2015
Termination of appointment of Patricia Mary Tompson as a secretary on 25 June 2015
...
... and 63 more events
08 Feb 1996
New director appointed
08 Feb 1996
New secretary appointed;new director appointed
29 Dec 1995
Secretary resigned
29 Dec 1995
Director resigned
19 Dec 1995
Incorporation