2 ABERDEEN ROAD (MANAGEMENT) COMPANY LIMITED
LONDON


Company number 03208307
Status Active
Incorporation Date 5 June 1996
Company Type Private Limited Company
Address 2 ABERDEEN ROAD, ISLINGTON, LONDON, N5
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Paul William Harrow as a director on 10 February 2017; Total exemption small company accounts made up to 30 June 2016; Secretary's details changed for Mr Anastasios Viglatzis on 26 January 2017. The most likely internet sites of 2 ABERDEEN ROAD (MANAGEMENT) COMPANY LIMITED are www.2aberdeenroadmanagementcompany.co.uk, and www.2-aberdeen-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. 2 Aberdeen Road Management Company Limited is a Private Limited Company. The company registration number is 03208307. 2 Aberdeen Road Management Company Limited has been working since 05 June 1996. The present status of the company is Active. The registered address of 2 Aberdeen Road Management Company Limited is 2 Aberdeen Road Islington London N5. . VIGLATZIS, Anastasios is a Secretary of the company. SHENTON, Gerald Michael Martin Clowes is a Director of the company. SHENTON, Robert William Adam Clowes is a Director of the company. VIGLATZIS, Anastasios is a Director of the company. Secretary GOULD, Bernard David has been resigned. Secretary NOONAN, Denis Thomas has been resigned. Secretary PATERSON, Nigel James has been resigned. Secretary SHENTON, Robert William Adam Clowes has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director GOULD, Deborah Ruth has been resigned. Director HARROW, Paul William, Dr has been resigned. Director MASUAK, Greg has been resigned. Director NOONAN, Denis Thomas has been resigned. Director PATERSON, Nigel James has been resigned. Director REITZ, Michael has been resigned. Director SCHELLEKENS, Liesbet Alice Peter has been resigned. Director SPITONI, Laura has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
VIGLATZIS, Anastasios
Appointed Date: 31 December 2007

Director
SHENTON, Gerald Michael Martin Clowes
Appointed Date: 24 July 2006
49 years old

Director
SHENTON, Robert William Adam Clowes
Appointed Date: 24 July 2006
46 years old

Director
VIGLATZIS, Anastasios
Appointed Date: 21 May 2007
54 years old

Resigned Directors

Secretary
GOULD, Bernard David
Resigned: 03 September 1996
Appointed Date: 05 June 1996

Secretary
NOONAN, Denis Thomas
Resigned: 24 July 2006
Appointed Date: 06 July 2001

Secretary
PATERSON, Nigel James
Resigned: 06 July 2001
Appointed Date: 03 September 1996

Secretary
SHENTON, Robert William Adam Clowes
Resigned: 31 December 2007
Appointed Date: 24 July 2006

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 05 June 1996
Appointed Date: 05 June 1996

Director
GOULD, Deborah Ruth
Resigned: 03 September 1996
Appointed Date: 05 June 1996
70 years old

Director
HARROW, Paul William, Dr
Resigned: 10 February 2017
Appointed Date: 23 February 2012
42 years old

Director
MASUAK, Greg
Resigned: 15 November 2005
Appointed Date: 01 September 1997
66 years old

Director
NOONAN, Denis Thomas
Resigned: 23 February 2012
Appointed Date: 06 July 2001
56 years old

Director
PATERSON, Nigel James
Resigned: 06 July 2001
Appointed Date: 03 September 1996
58 years old

Director
REITZ, Michael
Resigned: 15 November 2005
Appointed Date: 01 September 1997
59 years old

Director
SCHELLEKENS, Liesbet Alice Peter
Resigned: 06 July 2001
Appointed Date: 21 May 1997
58 years old

Director
SPITONI, Laura
Resigned: 23 February 2012
Appointed Date: 30 September 2002
57 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 05 June 1996
Appointed Date: 05 June 1996

Persons With Significant Control

Dr Paul William Harrow
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Shenton
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anastasios Viglatzis
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

2 ABERDEEN ROAD (MANAGEMENT) COMPANY LIMITED Events

17 Mar 2017
Termination of appointment of Paul William Harrow as a director on 10 February 2017
24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
27 Jan 2017
Secretary's details changed for Mr Anastasios Viglatzis on 26 January 2017
27 Jan 2017
Director's details changed for Mr Anastasios Viglatzis on 26 January 2017
26 Jan 2017
Confirmation statement made on 2 January 2017 with updates
...
... and 68 more events
25 Jun 1996
Director resigned
25 Jun 1996
New director appointed
25 Jun 1996
New secretary appointed
25 Jun 1996
Secretary resigned
05 Jun 1996
Incorporation