SIXTY SIXTY TWO ONSLOW LIMITED
RICKMANSWORTH SIXTY ONSLOW LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 03232817
Status Active
Incorporation Date 1 August 1996
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESON'S YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Andrew Stephen Penny as a director on 29 July 2016. The most likely internet sites of SIXTY SIXTY TWO ONSLOW LIMITED are www.sixtysixtytwoonslow.co.uk, and www.sixty-sixty-two-onslow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Sixty Sixty Two Onslow Limited is a Private Limited Company. The company registration number is 03232817. Sixty Sixty Two Onslow Limited has been working since 01 August 1996. The present status of the company is Active. The registered address of Sixty Sixty Two Onslow Limited is Enterprise House Beeson S Yard Bury Lane Rickmansworth Herts Wd3 1ds. . RODEN, Charlotte Jane is a Secretary of the company. EDWARDS, Jeremy Richard is a Director of the company. FUKSMAN, Robert is a Director of the company. RODEN, Charlotte Jane is a Director of the company. SLYDELL, Nigel Peter is a Director of the company. WARRINER-BROWN, David Bryon is a Director of the company. Secretary FORBES ADAM, Malise Mildred Hare has been resigned. Secretary LANDALE, William Jerome Fortune has been resigned. Secretary MACANDREW, Nicholas Rupert has been resigned. Secretary MACANDREW, Nicholas Rupert has been resigned. Secretary MCKINLEY, Brian Matthew has been resigned. Secretary ROGERS, Denise Claudia has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COMAS, Rocio has been resigned. Director FITZHERBERT, Ivan has been resigned. Director FORBES ADAM, Malise Mildred Hare has been resigned. Director FROST, Richard has been resigned. Director GIBBONS, Claire Gabrielle has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACANDREW, Nicholas Rupert has been resigned. Director MCKINLEY, Brian Matthew has been resigned. Director MCMICKING, Belinda has been resigned. Director PECK, Joan has been resigned. Director PENNY, Andrew Stephen has been resigned. Director VITTADINI, Franca has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RODEN, Charlotte Jane
Appointed Date: 06 July 2004

Director
EDWARDS, Jeremy Richard
Appointed Date: 20 August 2001
58 years old

Director
FUKSMAN, Robert
Appointed Date: 01 July 2015
38 years old

Director
RODEN, Charlotte Jane
Appointed Date: 06 July 2004
51 years old

Director
SLYDELL, Nigel Peter
Appointed Date: 27 March 1997
74 years old

Director
WARRINER-BROWN, David Bryon
Appointed Date: 01 July 2015
60 years old

Resigned Directors

Secretary
FORBES ADAM, Malise Mildred Hare
Resigned: 19 October 1998
Appointed Date: 01 September 1997

Secretary
LANDALE, William Jerome Fortune
Resigned: 06 July 2004
Appointed Date: 26 October 2001

Secretary
MACANDREW, Nicholas Rupert
Resigned: 26 October 2001
Appointed Date: 14 December 2000

Secretary
MACANDREW, Nicholas Rupert
Resigned: 01 September 1997
Appointed Date: 27 March 1997

Secretary
MCKINLEY, Brian Matthew
Resigned: 14 December 2000
Appointed Date: 19 October 1998

Secretary
ROGERS, Denise Claudia
Resigned: 27 March 1997
Appointed Date: 01 August 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 August 1996
Appointed Date: 01 August 1996

Director
COMAS, Rocio
Resigned: 22 September 2011
Appointed Date: 29 March 2004
71 years old

Director
FITZHERBERT, Ivan
Resigned: 27 March 1997
Appointed Date: 01 August 1996
66 years old

Director
FORBES ADAM, Malise Mildred Hare
Resigned: 20 August 2001
Appointed Date: 27 March 1997
92 years old

Director
FROST, Richard
Resigned: 06 August 2003
Appointed Date: 27 March 1997
79 years old

Director
GIBBONS, Claire Gabrielle
Resigned: 30 August 2013
Appointed Date: 24 September 2001
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 August 1996
Appointed Date: 01 August 1996

Director
MACANDREW, Nicholas Rupert
Resigned: 14 September 2002
Appointed Date: 27 March 1997
78 years old

Director
MCKINLEY, Brian Matthew
Resigned: 30 March 2004
Appointed Date: 27 March 1997
70 years old

Director
MCMICKING, Belinda
Resigned: 02 December 1999
Appointed Date: 15 April 1997
84 years old

Director
PECK, Joan
Resigned: 14 December 2000
Appointed Date: 27 March 1997
80 years old

Director
PENNY, Andrew Stephen
Resigned: 29 July 2016
Appointed Date: 30 August 2013
59 years old

Director
VITTADINI, Franca
Resigned: 22 September 2011
Appointed Date: 27 March 1997
72 years old

Persons With Significant Control

Mr Jeremy Richard Edwards
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Robert Fuksman
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

Mr Nigel Peter Slydell
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Miss Charlotte Jane Roden
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr David Byron Warriner-Brown
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

SIXTY SIXTY TWO ONSLOW LIMITED Events

28 Oct 2016
Confirmation statement made on 7 October 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 30 June 2016
29 Jul 2016
Termination of appointment of Andrew Stephen Penny as a director on 29 July 2016
12 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

14 Sep 2015
Appointment of Robert Fuksman as a director on 1 July 2015
...
... and 81 more events
07 Aug 1996
Director resigned
07 Aug 1996
Secretary resigned
07 Aug 1996
New secretary appointed
07 Aug 1996
New director appointed
01 Aug 1996
Incorporation