46/52 DENMAN ROAD PROPERTIES LIMITED

Hellopages » Greater London » Southwark » SE15 5NR

Company number 02167402
Status Active
Incorporation Date 18 September 1987
Company Type Private Limited Company
Address 46 DENMAN ROAD, LONDON, SE15 5NR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 100 ; Appointment of Mr Paul Joseph Maher as a director on 4 August 2016. The most likely internet sites of 46/52 DENMAN ROAD PROPERTIES LIMITED are www.4652denmanroadproperties.co.uk, and www.46-52-denman-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Barbican Rail Station is 3.4 miles; to Beckenham Hill Rail Station is 4.1 miles; to Bickley Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.46 52 Denman Road Properties Limited is a Private Limited Company. The company registration number is 02167402. 46 52 Denman Road Properties Limited has been working since 18 September 1987. The present status of the company is Active. The registered address of 46 52 Denman Road Properties Limited is 46 Denman Road London Se15 5nr. . DALLAS, Elise Catherine is a Secretary of the company. GHOSH, Anil Kumar, Dr is a Director of the company. MAHER, Paul Joseph is a Director of the company. WILCOCKS, Andrew is a Director of the company. Secretary BRITTEN, Prue has been resigned. Secretary SYMES, Christopher Peter has been resigned. Director ADCOCK, Denise has been resigned. Director BRITTEN, Prue has been resigned. Director CADOGAN-RAWLINSON, Patricia Anne has been resigned. Director CASTELLUCCIO, Antonia, Dr has been resigned. Director CLAIRON, Charlotte has been resigned. Director HAMMETT, Veronica has been resigned. Director PETCH, Russell Jefferson, Dr has been resigned. Director SYMES, Christopher Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DALLAS, Elise Catherine
Appointed Date: 22 September 2010

Director
GHOSH, Anil Kumar, Dr
Appointed Date: 13 June 2010
46 years old

Director
MAHER, Paul Joseph
Appointed Date: 04 August 2016
66 years old

Director
WILCOCKS, Andrew

68 years old

Resigned Directors

Secretary
BRITTEN, Prue
Resigned: 04 June 1995

Secretary
SYMES, Christopher Peter
Resigned: 23 September 2010
Appointed Date: 04 June 1995

Director
ADCOCK, Denise
Resigned: 23 September 2010
Appointed Date: 04 April 2001
61 years old

Director
BRITTEN, Prue
Resigned: 09 April 2002
79 years old

Director
CADOGAN-RAWLINSON, Patricia Anne
Resigned: 12 June 1993
63 years old

Director
CASTELLUCCIO, Antonia, Dr
Resigned: 03 June 2008
Appointed Date: 09 April 2002
54 years old

Director
CLAIRON, Charlotte
Resigned: 04 August 2016
Appointed Date: 22 September 2010
45 years old

Director
HAMMETT, Veronica
Resigned: 23 September 2010
76 years old

Director
PETCH, Russell Jefferson, Dr
Resigned: 04 August 2016
Appointed Date: 09 April 2002
56 years old

Director
SYMES, Christopher Peter
Resigned: 23 September 2010
Appointed Date: 01 June 1993
63 years old

46/52 DENMAN ROAD PROPERTIES LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100

05 Aug 2016
Appointment of Mr Paul Joseph Maher as a director on 4 August 2016
04 Aug 2016
Termination of appointment of Russell Jefferson Petch as a director on 4 August 2016
04 Aug 2016
Termination of appointment of Charlotte Clairon as a director on 4 August 2016
...
... and 80 more events
14 Dec 1987
Company name changed reflexbeck LIMITED\certificate issued on 15/12/87

11 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1987
Registered office changed on 11/12/87 from: 183-185 bermondsey st, london, SE1

18 Sep 1987
Incorporation