VICTORY HOUSE, TRAFALGAR STREET, SE17 LIMITED
LONDON

Hellopages » Greater London » Southwark » SE17 2TP

Company number 02860000
Status Active
Incorporation Date 6 October 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VICTORY HOUSE 2 VICTORY HOUSE, 135 TRAFALGAR STREET, LONDON, LONDON, SE17 2TP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Micro company accounts made up to 28 February 2016; Confirmation statement made on 6 October 2016 with updates; Termination of appointment of Ersin Oz as a director on 5 August 2016. The most likely internet sites of VICTORY HOUSE, TRAFALGAR STREET, SE17 LIMITED are www.victoryhousetrafalgarstreetse17.co.uk, and www.victory-house-trafalgar-street-se17.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Battersea Park Rail Station is 2.6 miles; to Beckenham Hill Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 6.4 miles; to Bickley Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victory House Trafalgar Street Se17 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02860000. Victory House Trafalgar Street Se17 Limited has been working since 06 October 1993. The present status of the company is Active. The registered address of Victory House Trafalgar Street Se17 Limited is Victory House 2 Victory House 135 Trafalgar Street London London Se17 2tp. . MACKIE, Alexander George Brander is a Secretary of the company. MACKIE, Alexander George Brander is a Director of the company. PHILLIPS, Maxine is a Director of the company. Secretary AHMED, Mesbahuddin has been resigned. Secretary AHMED, Nasreen has been resigned. Secretary HARRIS, Anthony Richard has been resigned. Secretary MACKIE, Alexander George Brander has been resigned. Secretary NESS, Joelle has been resigned. Secretary WILSON, Lynda has been resigned. Secretary AD INTERIM LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHMED, Nasreen has been resigned. Director BAKER, Timothy has been resigned. Director FRASER, Alan David has been resigned. Director HARI, Penny has been resigned. Director HARRIS, Anthony Richard has been resigned. Director JONES, Michael Stephen has been resigned. Director LEAVER, Eric Charles has been resigned. Director MACKIE, Alexander George Brander has been resigned. Director MACKIE, Alexander George Brander has been resigned. Director NESS, Joelle has been resigned. Director NESS, Michael Carmichael has been resigned. Director NESS, Michael Carmichael has been resigned. Director OZ, Ersin has been resigned. Director PIDDOCK, Stuart Dean has been resigned. Director WILSON, Lynda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MACKIE, Alexander George Brander
Appointed Date: 23 April 2014

Director
MACKIE, Alexander George Brander
Appointed Date: 23 April 2014
75 years old

Director
PHILLIPS, Maxine
Appointed Date: 23 April 2014
38 years old

Resigned Directors

Secretary
AHMED, Mesbahuddin
Resigned: 22 March 2007
Appointed Date: 01 June 2005

Secretary
AHMED, Nasreen
Resigned: 20 February 2008
Appointed Date: 03 June 2007

Secretary
HARRIS, Anthony Richard
Resigned: 31 January 1995
Appointed Date: 06 October 1993

Secretary
MACKIE, Alexander George Brander
Resigned: 31 May 2005
Appointed Date: 17 February 2004

Secretary
NESS, Joelle
Resigned: 17 February 2004
Appointed Date: 30 October 1997

Secretary
WILSON, Lynda
Resigned: 27 March 1997
Appointed Date: 14 February 1995

Secretary
AD INTERIM LTD
Resigned: 23 April 2014
Appointed Date: 20 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993

Director
AHMED, Nasreen
Resigned: 23 April 2014
Appointed Date: 17 February 2004
42 years old

Director
BAKER, Timothy
Resigned: 15 March 2003
Appointed Date: 12 June 1999
52 years old

Director
FRASER, Alan David
Resigned: 12 June 1999
Appointed Date: 04 December 1995
85 years old

Director
HARI, Penny
Resigned: 07 October 2013
Appointed Date: 19 June 2007
50 years old

Director
HARRIS, Anthony Richard
Resigned: 31 January 1995
Appointed Date: 06 October 1993
85 years old

Director
JONES, Michael Stephen
Resigned: 12 February 2003
Appointed Date: 14 February 1995
58 years old

Director
LEAVER, Eric Charles
Resigned: 31 January 1995
Appointed Date: 06 October 1993
75 years old

Director
MACKIE, Alexander George Brander
Resigned: 20 June 2011
Appointed Date: 02 June 2011
75 years old

Director
MACKIE, Alexander George Brander
Resigned: 31 May 2005
Appointed Date: 27 January 2003
65 years old

Director
NESS, Joelle
Resigned: 17 February 2004
Appointed Date: 27 October 1997
76 years old

Director
NESS, Michael Carmichael
Resigned: 23 April 2014
Appointed Date: 19 June 2007
75 years old

Director
NESS, Michael Carmichael
Resigned: 17 February 2004
Appointed Date: 30 April 1997
75 years old

Director
OZ, Ersin
Resigned: 05 August 2016
Appointed Date: 19 June 2007
59 years old

Director
PIDDOCK, Stuart Dean
Resigned: 11 June 2014
Appointed Date: 23 April 2014
43 years old

Director
WILSON, Lynda
Resigned: 27 March 1997
Appointed Date: 14 February 1995
61 years old

VICTORY HOUSE, TRAFALGAR STREET, SE17 LIMITED Events

30 Nov 2016
Micro company accounts made up to 28 February 2016
15 Nov 2016
Confirmation statement made on 6 October 2016 with updates
10 Aug 2016
Termination of appointment of Ersin Oz as a director on 5 August 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Nov 2015
Annual return made up to 6 October 2015 no member list
...
... and 96 more events
19 Apr 1995
Director resigned;new director appointed
07 Feb 1995
Registered office changed on 07/02/95 from: 1270 london road norbury london SW16 4HP
29 Nov 1994
Annual return made up to 06/10/94
13 Oct 1993
Secretary resigned
06 Oct 1993
Incorporation