ALBEMARLE PARKSIDE LIMITED
LONDON

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

Company number 01948274
Status Active
Incorporation Date 18 September 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O CRIPPS DRANSFIELD, 206 UPPER RICHMOND ROAD WEST, LONDON, SW14 8AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Carmel Patricia Macmillan as a director on 8 October 2016. The most likely internet sites of ALBEMARLE PARKSIDE LIMITED are www.albemarleparkside.co.uk, and www.albemarle-parkside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Brentford Rail Station is 2.5 miles; to Balham Rail Station is 5.1 miles; to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albemarle Parkside Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01948274. Albemarle Parkside Limited has been working since 18 September 1985. The present status of the company is Active. The registered address of Albemarle Parkside Limited is C O Cripps Dransfield 206 Upper Richmond Road West London Sw14 8ah. . PEDRAMNIA, Morteza is a Secretary of the company. FROOZI, Daryoush is a Director of the company. MACMILLAN, Carmel Patricia is a Director of the company. PEDRAMNIA, Morteza is a Director of the company. QURAISHI, Sohail Ahmad is a Director of the company. Secretary ANNETT, Bertram Henry has been resigned. Secretary FROOZI, Daryoush has been resigned. Secretary GNEDITCH, George has been resigned. Secretary LARN, Nathan has been resigned. Secretary RYMEL NEY, Franziska has been resigned. Secretary KINLEIGH FOLKARD & HAYWARD has been resigned. Director ANNETT, Bertram Henry has been resigned. Director DENNIE, Graham has been resigned. Director FARAH, Usamah has been resigned. Director FARAH, Usamah has been resigned. Director FARRELLY, Ann has been resigned. Director GALLOWAY, Evelyn Winifred has been resigned. Director GNEDITCH, George has been resigned. Director GNEDITCH, Hannah Beate has been resigned. Director GUNN, Donald Jessan has been resigned. Director LARN, Nathan has been resigned. Director MACMILLAN, Carmel Patricia has been resigned. Director RAHME, Rosalyn has been resigned. Director RYMEL NEY, Franziska has been resigned. Director RYMEL NEY, Franziska has been resigned. Director SHANAHAN, Paul has been resigned. Director SKULL, Angela Jane, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEDRAMNIA, Morteza
Appointed Date: 11 July 2005

Director
FROOZI, Daryoush
Appointed Date: 29 November 1998
65 years old

Director
MACMILLAN, Carmel Patricia
Appointed Date: 08 October 2016
80 years old

Director
PEDRAMNIA, Morteza
Appointed Date: 24 January 2005
76 years old

Director
QURAISHI, Sohail Ahmad
Appointed Date: 08 October 2016
70 years old

Resigned Directors

Secretary
ANNETT, Bertram Henry
Resigned: 28 October 2003
Appointed Date: 02 August 1999

Secretary
FROOZI, Daryoush
Resigned: 01 April 2004
Appointed Date: 28 October 2003

Secretary
GNEDITCH, George
Resigned: 15 July 1999
Appointed Date: 04 March 1998

Secretary
LARN, Nathan
Resigned: 14 April 1994

Secretary
RYMEL NEY, Franziska
Resigned: 04 March 1998
Appointed Date: 12 May 1994

Secretary
KINLEIGH FOLKARD & HAYWARD
Resigned: 11 July 2005
Appointed Date: 01 April 2004

Director
ANNETT, Bertram Henry
Resigned: 28 October 2003
Appointed Date: 17 November 1996
107 years old

Director
DENNIE, Graham
Resigned: 01 December 2006
Appointed Date: 19 November 1995
91 years old

Director
FARAH, Usamah
Resigned: 28 October 2016
Appointed Date: 24 January 2005
85 years old

Director
FARAH, Usamah
Resigned: 19 November 1995
Appointed Date: 19 January 1992
85 years old

Director
FARRELLY, Ann
Resigned: 21 November 1993
72 years old

Director
GALLOWAY, Evelyn Winifred
Resigned: 01 October 2008
Appointed Date: 19 January 1992
109 years old

Director
GNEDITCH, George
Resigned: 15 July 1999
110 years old

Director
GNEDITCH, Hannah Beate
Resigned: 24 January 2005
Appointed Date: 01 September 1999
107 years old

Director
GUNN, Donald Jessan
Resigned: 17 June 1997
Appointed Date: 17 November 1996
94 years old

Director
LARN, Nathan
Resigned: 14 April 1994
108 years old

Director
MACMILLAN, Carmel Patricia
Resigned: 24 January 2005
Appointed Date: 02 December 2001
80 years old

Director
RAHME, Rosalyn
Resigned: 15 November 1992
64 years old

Director
RYMEL NEY, Franziska
Resigned: 07 February 2010
Appointed Date: 07 March 2005
89 years old

Director
RYMEL NEY, Franziska
Resigned: 08 December 2002
Appointed Date: 12 May 1994
95 years old

Director
SHANAHAN, Paul
Resigned: 19 January 1992
74 years old

Director
SKULL, Angela Jane, Dr
Resigned: 17 November 1996
Appointed Date: 21 November 1993
57 years old

ALBEMARLE PARKSIDE LIMITED Events

13 Dec 2016
Confirmation statement made on 3 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Appointment of Carmel Patricia Macmillan as a director on 8 October 2016
31 Oct 2016
Appointment of Mr Sohail Ahmad Quraishi as a director on 8 October 2016
28 Oct 2016
Termination of appointment of Usamah Farah as a director on 28 October 2016
...
... and 105 more events
28 Jan 1987
Accounts for a small company made up to 31 March 1986

11 Nov 1986
Annual return made up to 16/11/86

11 Nov 1986
Director resigned;new director appointed

18 Sep 1985
Incorporation
18 Sep 1985
Certificate of incorporation