14 HATHERLEY GROVE LIMITED
NORTHWOOD

Hellopages » Hertfordshire » Three Rivers » HA6 3BY

Company number 04316161
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address C/O DAVID TOOLEY, 68 WESTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 6 . The most likely internet sites of 14 HATHERLEY GROVE LIMITED are www.14hatherleygrove.co.uk, and www.14-hatherley-grove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. 14 Hatherley Grove Limited is a Private Limited Company. The company registration number is 04316161. 14 Hatherley Grove Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of 14 Hatherley Grove Limited is C O David Tooley 68 Westbury Road Northwood Middlesex Ha6 3by. . CACCIOLI, Anthony is a Secretary of the company. CACCIOLI, Antonio is a Director of the company. KUEHN, Reinhard Ludwig is a Director of the company. MONTAZER, Kaveh is a Director of the company. QUDDUS, Khurram is a Director of the company. STRAUSS, Chloe Gemma is a Director of the company. VARTOUMIAN, Anna is a Director of the company. Secretary CACCIOLI, Antonio has been resigned. Secretary CHATTOPADHYAY, Yew Kiat has been resigned. Secretary DHAWAN, Rohit has been resigned. Secretary TOOLEY, David Alan has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CHATTOPADHYAY, Yew Kiat has been resigned. Director DHAWAN, Rohit has been resigned. Director FERGUSON, James Fergus has been resigned. Director MURPHY, Leone Claire has been resigned. Director NEALE, Matthew Richard has been resigned. Director QUDDUS, Shahzeen has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CACCIOLI, Anthony
Appointed Date: 30 May 2014

Director
CACCIOLI, Antonio
Appointed Date: 02 November 2001
58 years old

Director
KUEHN, Reinhard Ludwig
Appointed Date: 01 November 2013
45 years old

Director
MONTAZER, Kaveh
Appointed Date: 08 June 2006
43 years old

Director
QUDDUS, Khurram
Appointed Date: 04 September 2004
53 years old

Director
STRAUSS, Chloe Gemma
Appointed Date: 19 June 2015
42 years old

Director
VARTOUMIAN, Anna
Appointed Date: 02 November 2001
62 years old

Resigned Directors

Secretary
CACCIOLI, Antonio
Resigned: 02 January 2004
Appointed Date: 02 November 2001

Secretary
CHATTOPADHYAY, Yew Kiat
Resigned: 01 February 2005
Appointed Date: 02 January 2004

Secretary
DHAWAN, Rohit
Resigned: 01 December 2005
Appointed Date: 01 February 2005

Secretary
TOOLEY, David Alan
Resigned: 30 May 2014
Appointed Date: 01 December 2005

Nominee Secretary
JPCORS LIMITED
Resigned: 02 November 2001
Appointed Date: 02 November 2001

Director
CHATTOPADHYAY, Yew Kiat
Resigned: 10 September 2013
Appointed Date: 02 November 2001
75 years old

Director
DHAWAN, Rohit
Resigned: 13 June 2015
Appointed Date: 02 November 2001
78 years old

Director
FERGUSON, James Fergus
Resigned: 04 September 2004
Appointed Date: 02 November 2001
59 years old

Director
MURPHY, Leone Claire
Resigned: 04 September 2004
Appointed Date: 02 November 2001
59 years old

Director
NEALE, Matthew Richard
Resigned: 14 August 2012
Appointed Date: 04 September 2004
51 years old

Director
QUDDUS, Shahzeen
Resigned: 01 August 2013
Appointed Date: 04 September 2004
47 years old

Nominee Director
JPCORD LIMITED
Resigned: 02 November 2001
Appointed Date: 02 November 2001

14 HATHERLEY GROVE LIMITED Events

10 Nov 2016
Confirmation statement made on 2 November 2016 with updates
26 May 2016
Total exemption small company accounts made up to 30 November 2015
05 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6

08 Jul 2015
Termination of appointment of Rohit Dhawan as a director on 13 June 2015
08 Jul 2015
Appointment of Ms Chloe Gemma Strauss as a director on 19 June 2015
...
... and 62 more events
16 Jul 2002
New director appointed
13 Nov 2001
Registered office changed on 13/11/01 from: 17 city business centre lower road london SE16 2XB
13 Nov 2001
Director resigned
13 Nov 2001
Secretary resigned
02 Nov 2001
Incorporation