197/199 CAMBERWELL NEW ROAD LIMITED
LONDON

Hellopages » Greater London » Southwark » SE5 0TJ

Company number 04925360
Status Active
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address COLLETTE READING, 199 C, CAMBERWELL NEW ROAD, LONDON, SE5 0TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 8 . The most likely internet sites of 197/199 CAMBERWELL NEW ROAD LIMITED are www.197199camberwellnewroad.co.uk, and www.197-199-camberwell-new-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. 197 199 Camberwell New Road Limited is a Private Limited Company. The company registration number is 04925360. 197 199 Camberwell New Road Limited has been working since 08 October 2003. The present status of the company is Active. The registered address of 197 199 Camberwell New Road Limited is Collette Reading 199 C Camberwell New Road London Se5 0tj. . MULLIGAN, Daniel Graham is a Secretary of the company. PARROTT, Hannah Kathryn is a Director of the company. REDDING, Collette is a Director of the company. WINTERGERST, Claudia Carola is a Director of the company. Secretary BRIDGES, Paul James has been resigned. Secretary BRIGGS, Matthew has been resigned. Secretary NAGRA, Rashpal Kaur has been resigned. Secretary WINERGERST, Claudia Carola has been resigned. Secretary BISHOP & SEWELL SECRETARIES LIMITED has been resigned. Director BEVAN, Sarah Louise has been resigned. Director BRIDGES, Paul James has been resigned. Director CHAHINE WARRINGTON, Mark has been resigned. Director CHICK, Mark Christopher has been resigned. Director FIDA, Leonard has been resigned. Director LAVITHIS, Niki has been resigned. Director MULLIGAN, Daniel has been resigned. Director WARRINGTON, Frances Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MULLIGAN, Daniel Graham
Appointed Date: 17 October 2010

Director
PARROTT, Hannah Kathryn
Appointed Date: 11 May 2014
42 years old

Director
REDDING, Collette
Appointed Date: 14 October 2013
48 years old

Director
WINTERGERST, Claudia Carola
Appointed Date: 01 December 2004
58 years old

Resigned Directors

Secretary
BRIDGES, Paul James
Resigned: 03 December 2007
Appointed Date: 10 September 2006

Secretary
BRIGGS, Matthew
Resigned: 18 February 2005
Appointed Date: 08 October 2003

Secretary
NAGRA, Rashpal Kaur
Resigned: 11 May 2006
Appointed Date: 18 February 2005

Secretary
WINERGERST, Claudia Carola
Resigned: 18 November 2010
Appointed Date: 03 December 2007

Secretary
BISHOP & SEWELL SECRETARIES LIMITED
Resigned: 10 July 2006
Appointed Date: 11 May 2006

Director
BEVAN, Sarah Louise
Resigned: 14 December 2006
Appointed Date: 02 March 2005
50 years old

Director
BRIDGES, Paul James
Resigned: 08 November 2013
Appointed Date: 30 March 2006
46 years old

Director
CHAHINE WARRINGTON, Mark
Resigned: 19 December 2005
Appointed Date: 03 November 2004
51 years old

Director
CHICK, Mark Christopher
Resigned: 03 November 2004
Appointed Date: 08 October 2003
56 years old

Director
FIDA, Leonard
Resigned: 03 September 2013
Appointed Date: 27 May 2006
40 years old

Director
LAVITHIS, Niki
Resigned: 11 May 2006
Appointed Date: 01 February 2005
50 years old

Director
MULLIGAN, Daniel
Resigned: 03 September 2013
Appointed Date: 01 December 2004
45 years old

Director
WARRINGTON, Frances Elizabeth
Resigned: 14 October 2013
Appointed Date: 27 May 2006
71 years old

197/199 CAMBERWELL NEW ROAD LIMITED Events

19 Oct 2016
Confirmation statement made on 8 October 2016 with updates
31 Jul 2016
Micro company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 8

05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
13 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8

...
... and 59 more events
22 Nov 2004
New director appointed
10 Nov 2004
Director resigned
18 Oct 2004
Return made up to 08/10/04; full list of members
26 Aug 2004
Registered office changed on 26/08/04 from: 32 bloomsbury street london WC1B 3QJ
08 Oct 2003
Incorporation