4 CROMWELL ROAD LIMITED
TEDDINGTON


Company number 04249095
Status Active
Incorporation Date 10 July 2001
Company Type Private Limited Company
Address FLAT 2, 4 CROMWELL ROAD, TEDDINGTON, SURREY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 3 . The most likely internet sites of 4 CROMWELL ROAD LIMITED are www.4cromwellroad.co.uk, and www.4-cromwell-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. 4 Cromwell Road Limited is a Private Limited Company. The company registration number is 04249095. 4 Cromwell Road Limited has been working since 10 July 2001. The present status of the company is Active. The registered address of 4 Cromwell Road Limited is Flat 2 4 Cromwell Road Teddington Surrey. . HUNDAL, Kulbir is a Secretary of the company. COCHRAN, Michael John is a Director of the company. HARDAKER, Catherine Lesley is a Director of the company. HUNDAL, Kulbir is a Director of the company. Secretary JONES, Michael Charles Kevin has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director JONES, Michael Charles Kevin has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUNDAL, Kulbir
Appointed Date: 27 July 2002

Director
COCHRAN, Michael John
Appointed Date: 21 April 2014
53 years old

Director
HARDAKER, Catherine Lesley
Appointed Date: 10 July 2001
65 years old

Director
HUNDAL, Kulbir
Appointed Date: 27 July 2002
65 years old

Resigned Directors

Secretary
JONES, Michael Charles Kevin
Resigned: 27 July 2002
Appointed Date: 10 July 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 July 2001
Appointed Date: 10 July 2001

Director
JONES, Michael Charles Kevin
Resigned: 06 January 2014
Appointed Date: 10 July 2001
74 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 10 July 2001
Appointed Date: 10 July 2001

4 CROMWELL ROAD LIMITED Events

30 Jul 2016
Confirmation statement made on 10 July 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3

12 May 2015
Total exemption small company accounts made up to 31 July 2014
29 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3

...
... and 37 more events
24 Aug 2001
New secretary appointed;new director appointed
24 Aug 2001
Registered office changed on 24/08/01 from: 76 whitchurch road cardiff CF14 3LX
24 Aug 2001
Secretary resigned
24 Aug 2001
Director resigned
10 Jul 2001
Incorporation