28 MORNINGTON TERRACE LIMITED
CAMDEN TOWN

Company number 02793910
Status Active
Incorporation Date 25 February 1993
Company Type Private Limited Company
Address GROUND FLOOR FLAT, 28 MORNINGTON TERRACE, CAMDEN TOWN, LONDON, NW1 7RS
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 4 . The most likely internet sites of 28 MORNINGTON TERRACE LIMITED are www.28morningtonterrace.co.uk, and www.28-mornington-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. 28 Mornington Terrace Limited is a Private Limited Company. The company registration number is 02793910. 28 Mornington Terrace Limited has been working since 25 February 1993. The present status of the company is Active. The registered address of 28 Mornington Terrace Limited is Ground Floor Flat 28 Mornington Terrace Camden Town London Nw1 7rs. . LAZENBY, Joanne Claire is a Secretary of the company. FRITH, Gerard Anthony is a Director of the company. FUBINI, Franca Nizda is a Director of the company. GRIMSDELL, Susan Elizabeth is a Director of the company. LAZENBY, Joanne Claire is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DUNCAN, Jonathan Kevin Angus has been resigned. Director PANCHAL, Sheila has been resigned. Director PEARCE, Nigel John has been resigned. Director TRENT, Loraine has been resigned. Director WINTER, Philip David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
LAZENBY, Joanne Claire
Appointed Date: 20 April 1993

Director
FRITH, Gerard Anthony
Appointed Date: 06 December 2004
53 years old

Director
FUBINI, Franca Nizda
Appointed Date: 20 April 1993
71 years old

Director
GRIMSDELL, Susan Elizabeth
Appointed Date: 19 August 1993
59 years old

Director
LAZENBY, Joanne Claire
Appointed Date: 20 April 1993
60 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 April 1993
Appointed Date: 25 February 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 April 1993
Appointed Date: 25 February 1993
35 years old

Director
DUNCAN, Jonathan Kevin Angus
Resigned: 06 December 2004
Appointed Date: 16 October 1999
60 years old

Director
PANCHAL, Sheila
Resigned: 20 September 2007
Appointed Date: 06 December 2004
50 years old

Director
PEARCE, Nigel John
Resigned: 01 June 1996
Appointed Date: 19 August 1993
60 years old

Director
TRENT, Loraine
Resigned: 19 August 1993
Appointed Date: 20 April 1993
70 years old

Director
WINTER, Philip David
Resigned: 01 October 1995
Appointed Date: 20 April 1993
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 April 1993
Appointed Date: 25 February 1993

28 MORNINGTON TERRACE LIMITED Events

09 Mar 2017
Confirmation statement made on 25 February 2017 with updates
17 Nov 2016
Accounts for a dormant company made up to 28 February 2016
15 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4

28 Nov 2015
Accounts for a dormant company made up to 28 February 2015
23 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4

...
... and 60 more events
10 May 1993
New director appointed

10 May 1993
New director appointed

10 May 1993
Director resigned;new director appointed

28 Apr 1993
Company name changed gerridale residents association LIMITED\certificate issued on 29/04/93

25 Feb 1993
Incorporation