HADHAM ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9FJ

Company number 05445050
Status Active
Incorporation Date 6 May 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 CUMBRIAN HOUSE, 217 MARSH WALL, LONDON, ENGLAND, E14 9FJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of HADHAM ROAD MANAGEMENT LIMITED are www.hadhamroadmanagement.co.uk, and www.hadham-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Hadham Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05445050. Hadham Road Management Limited has been working since 06 May 2005. The present status of the company is Active. The registered address of Hadham Road Management Limited is 8 Cumbrian House 217 Marsh Wall London England E14 9fj. . PARC PROPERTIES MANAGEMENT LIMITED is a Secretary of the company. BALDING, Derek is a Director of the company. BURRAGE, Michael Cecil is a Director of the company. ROSE, Nigel Paul is a Director of the company. Secretary GOSTYN, Penelope Ruth has been resigned. Secretary NYKERK, Gerald David has been resigned. Secretary THORNTON, James Douglas has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director KEEN, Howard Ramon has been resigned. Director LEE, Peter Anthony has been resigned. Director RUBINS, Jonathan Rubins has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. Director 7SIDE SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PARC PROPERTIES MANAGEMENT LIMITED
Appointed Date: 04 April 2016

Director
BALDING, Derek
Appointed Date: 10 March 2016
75 years old

Director
BURRAGE, Michael Cecil
Appointed Date: 10 March 2016
87 years old

Director
ROSE, Nigel Paul
Appointed Date: 10 March 2016
49 years old

Resigned Directors

Secretary
GOSTYN, Penelope Ruth
Resigned: 08 January 2010
Appointed Date: 01 April 2006

Secretary
NYKERK, Gerald David
Resigned: 01 April 2006
Appointed Date: 06 May 2005

Secretary
THORNTON, James Douglas
Resigned: 04 April 2016
Appointed Date: 07 January 2010

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 06 May 2005
Appointed Date: 06 May 2005

Director
KEEN, Howard Ramon
Resigned: 28 February 2011
Appointed Date: 06 May 2005
92 years old

Director
LEE, Peter Anthony
Resigned: 04 August 2015
Appointed Date: 22 May 2015
73 years old

Director
RUBINS, Jonathan Rubins
Resigned: 30 September 2015
Appointed Date: 06 May 2005
58 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 06 May 2005
Appointed Date: 06 May 2005

Director
7SIDE SECRETARIAL LIMITED
Resigned: 06 May 2005
Appointed Date: 06 May 2005

HADHAM ROAD MANAGEMENT LIMITED Events

10 Dec 2016
Compulsory strike-off action has been discontinued
08 Dec 2016
Accounts for a dormant company made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
31 May 2016
Annual return made up to 6 May 2016 no member list
31 May 2016
Director's details changed for Mr Derek Balding on 10 March 2016
...
... and 47 more events
06 Jul 2005
New director appointed
06 Jul 2005
Registered office changed on 06/07/05 from: 14-18 city road cardiff CF24 3DL
04 Jul 2005
Secretary resigned;director resigned
04 Jul 2005
Director resigned
06 May 2005
Incorporation