8 FLEUR DE LIS STREET (FREEHOLD) LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6BP

Company number 03901254
Status Active
Incorporation Date 30 December 1999
Company Type Private Limited Company
Address 8 FLEUR DE LIS STREET, LONDON, E1 6BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 8 . The most likely internet sites of 8 FLEUR DE LIS STREET (FREEHOLD) LIMITED are www.8fleurdelisstreetfreehold.co.uk, and www.8-fleur-de-lis-street-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.8 Fleur De Lis Street Freehold Limited is a Private Limited Company. The company registration number is 03901254. 8 Fleur De Lis Street Freehold Limited has been working since 30 December 1999. The present status of the company is Active. The registered address of 8 Fleur De Lis Street Freehold Limited is 8 Fleur De Lis Street London E1 6bp. . KEATING, Michael Christopher is a Secretary of the company. KEATING, Michael Christopher is a Director of the company. Secretary WILKINS, John Cledwyn has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director HELVEY, Ronny has been resigned. Director MAY, Reginald has been resigned. Director MIYAZAKI-ROSS, Eriko Lavinia has been resigned. Director MOORE, Christopher Francis Durie has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PATEL, Chetun has been resigned. Director SADEQUE, Schehrezade has been resigned. Director WILKINS, John Cledwyn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KEATING, Michael Christopher
Appointed Date: 14 January 2013

Director
KEATING, Michael Christopher
Appointed Date: 01 January 2015
68 years old

Resigned Directors

Secretary
WILKINS, John Cledwyn
Resigned: 14 January 2013
Appointed Date: 30 December 1999

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 30 December 1999
Appointed Date: 30 December 1999

Director
HELVEY, Ronny
Resigned: 01 April 2014
Appointed Date: 17 January 2005
67 years old

Director
MAY, Reginald
Resigned: 23 June 2003
Appointed Date: 30 December 1999
91 years old

Director
MIYAZAKI-ROSS, Eriko Lavinia
Resigned: 01 January 2015
Appointed Date: 07 September 2010
40 years old

Director
MOORE, Christopher Francis Durie
Resigned: 26 December 2004
Appointed Date: 30 November 2002
77 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 30 December 1999
Appointed Date: 30 December 1999

Director
PATEL, Chetun
Resigned: 05 July 2011
Appointed Date: 15 August 2002
52 years old

Director
SADEQUE, Schehrezade
Resigned: 07 November 2002
Appointed Date: 12 December 2000
61 years old

Director
WILKINS, John Cledwyn
Resigned: 14 January 2013
Appointed Date: 30 December 1999
68 years old

Persons With Significant Control

Mr Michael Christopher Keating
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

8 FLEUR DE LIS STREET (FREEHOLD) LIMITED Events

17 Jan 2017
Confirmation statement made on 30 December 2016 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Termination of appointment of Eriko Lavinia Miyazaki-Ross as a director on 1 January 2015
...
... and 48 more events
19 Jun 2000
Secretary resigned
19 Jun 2000
Director resigned
19 Jun 2000
New director appointed
19 Jun 2000
New secretary appointed;new director appointed
30 Dec 1999
Incorporation