NO 1 KIRN ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 7EL

Company number 02820268
Status Active
Incorporation Date 21 May 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MR PAUL BRADLY, THE HAVEN 21 GLEBE CLOSE, FRAMPTON ON SEVERN, GLOUCESTER, GLOUCESTERSHIRE, GL2 7EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 21 May 2016 no member list; Register(s) moved to registered inspection location 1 Kirn Road London W13 0UB. The most likely internet sites of NO 1 KIRN ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED are www.no1kirnroadwestealingmanagementcompany.co.uk, and www.no-1-kirn-road-west-ealing-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. No 1 Kirn Road West Ealing Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02820268. No 1 Kirn Road West Ealing Management Company Limited has been working since 21 May 1993. The present status of the company is Active. The registered address of No 1 Kirn Road West Ealing Management Company Limited is Mr Paul Bradly The Haven 21 Glebe Close Frampton On Severn Gloucester Gloucestershire Gl2 7el. . HART, Gillian is a Secretary of the company. BRADLY, Joseph Hugh Paul is a Director of the company. BURNS, Margaret is a Director of the company. BURNS, Victor is a Director of the company. HART, Gillian is a Director of the company. UBHI, Sheetal is a Director of the company. UBHI, Sukhbir Singh is a Director of the company. Secretary ASHTON, Andrew Roger, Doctor has been resigned. Secretary BARR, Duncan Rogers has been resigned. Secretary DI GIUSEPPE, Nicola Louise has been resigned. Secretary MILLER, Catherine Mary has been resigned. Secretary THWAITES, Jeremy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHTON, Andrew Roger, Doctor has been resigned. Director BARR, Duncan Rogers has been resigned. Director BARR, Jane has been resigned. Director BLABY, Catherine Anya Helen has been resigned. Director BLOYCE, Gillian Doris has been resigned. Director DI GIUSEPPE, Nicola Louise has been resigned. Director ELLIOT, Diane has been resigned. Director INCE, Robin has been resigned. Director JOHNSON, Vanessa has been resigned. Director MILLER, Catherine Mary has been resigned. Director THWAITES, Emma has been resigned. Director THWAITES, Jeremy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HART, Gillian
Appointed Date: 01 March 2006

Director
BRADLY, Joseph Hugh Paul
Appointed Date: 13 February 2004
74 years old

Director
BURNS, Margaret
Appointed Date: 01 February 2006
72 years old

Director
BURNS, Victor
Appointed Date: 01 February 2006
70 years old

Director
HART, Gillian
Appointed Date: 30 March 2001
65 years old

Director
UBHI, Sheetal
Appointed Date: 01 June 2002
49 years old

Director
UBHI, Sukhbir Singh
Appointed Date: 30 April 2001
48 years old

Resigned Directors

Secretary
ASHTON, Andrew Roger, Doctor
Resigned: 10 October 2000
Appointed Date: 20 June 1999

Secretary
BARR, Duncan Rogers
Resigned: 27 February 1994
Appointed Date: 21 May 1993

Secretary
DI GIUSEPPE, Nicola Louise
Resigned: 28 February 2006
Appointed Date: 13 February 2004

Secretary
MILLER, Catherine Mary
Resigned: 13 February 2004
Appointed Date: 10 October 2000

Secretary
THWAITES, Jeremy
Resigned: 01 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 1993
Appointed Date: 21 May 1993

Director
ASHTON, Andrew Roger, Doctor
Resigned: 10 October 2000
Appointed Date: 21 May 1993
61 years old

Director
BARR, Duncan Rogers
Resigned: 10 October 2000
Appointed Date: 21 May 1993
64 years old

Director
BARR, Jane
Resigned: 10 October 2000
Appointed Date: 07 June 1994
63 years old

Director
BLABY, Catherine Anya Helen
Resigned: 21 May 2001
Appointed Date: 19 August 1999
56 years old

Director
BLOYCE, Gillian Doris
Resigned: 05 June 1999
Appointed Date: 30 March 1994
65 years old

Director
DI GIUSEPPE, Nicola Louise
Resigned: 28 February 2006
Appointed Date: 09 July 2001
55 years old

Director
ELLIOT, Diane
Resigned: 05 June 1999
Appointed Date: 21 May 1993
65 years old

Director
INCE, Robin
Resigned: 28 February 2006
Appointed Date: 09 July 2001
56 years old

Director
JOHNSON, Vanessa
Resigned: 01 January 2001
Appointed Date: 20 April 1998
52 years old

Director
MILLER, Catherine Mary
Resigned: 13 February 2004
Appointed Date: 09 October 2000
56 years old

Director
THWAITES, Emma
Resigned: 01 June 1998
Appointed Date: 24 March 1994
64 years old

Director
THWAITES, Jeremy
Resigned: 01 June 1998
Appointed Date: 21 May 1993
63 years old

NO 1 KIRN ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED Events

25 Aug 2016
Total exemption full accounts made up to 31 May 2016
04 Jun 2016
Annual return made up to 21 May 2016 no member list
07 Dec 2015
Register(s) moved to registered inspection location 1 Kirn Road London W13 0UB
28 Aug 2015
Total exemption full accounts made up to 31 May 2015
12 Jun 2015
Annual return made up to 21 May 2015 no member list
...
... and 72 more events
05 Aug 1994
New director appointed

05 Aug 1994
New director appointed

23 May 1994
Annual return made up to 21/05/94
  • 363(288) ‐ Secretary's particulars changed;secretary resigned

26 May 1993
Secretary resigned

21 May 1993
Incorporation