151 QUEENSTOWN ROAD LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 8HS

Company number 04474940
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address DAN FISHER, 97 LUCIEN ROAD, LONDON, LONDON, SW17 8HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-06 GBP 6 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 151 QUEENSTOWN ROAD LIMITED are www.151queenstownroad.co.uk, and www.151-queenstown-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 6 miles; to Barbican Rail Station is 6.8 miles; to Brondesbury Park Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.151 Queenstown Road Limited is a Private Limited Company. The company registration number is 04474940. 151 Queenstown Road Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of 151 Queenstown Road Limited is Dan Fisher 97 Lucien Road London London Sw17 8hs. . FISHER, Darren John is a Secretary of the company. BROWN, Andrew Barry is a Director of the company. CANDILIO, Luciano is a Director of the company. HUDSON, Charles Henry is a Director of the company. O'SULLIVAN, Paul Joseph is a Director of the company. PERKINS, Julie Annette is a Director of the company. PERSICO, Katia is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BIRKETT, Richard Edward Michael has been resigned. Director BURROWS, Simon Adam, Dr has been resigned. Director COSHAM, Michael James has been resigned. Director DEMETRIOY, Theodora has been resigned. Director FLEMING HEWETT, Sophie Amber has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director VITHLANI, Suraj has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FISHER, Darren John
Appointed Date: 02 July 2002

Director
BROWN, Andrew Barry
Appointed Date: 25 August 2003
57 years old

Director
CANDILIO, Luciano
Appointed Date: 03 January 2009
51 years old

Director
HUDSON, Charles Henry
Appointed Date: 19 August 2011
40 years old

Director
O'SULLIVAN, Paul Joseph
Appointed Date: 25 March 2003
69 years old

Director
PERKINS, Julie Annette
Appointed Date: 02 July 2002
65 years old

Director
PERSICO, Katia
Appointed Date: 08 February 2011
44 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Director
BIRKETT, Richard Edward Michael
Resigned: 17 October 2003
Appointed Date: 15 October 2002
45 years old

Director
BURROWS, Simon Adam, Dr
Resigned: 08 February 2011
Appointed Date: 16 July 2005
50 years old

Director
COSHAM, Michael James
Resigned: 22 February 2008
Appointed Date: 18 October 2003
48 years old

Director
DEMETRIOY, Theodora
Resigned: 14 June 2004
Appointed Date: 14 October 2002
88 years old

Director
FLEMING HEWETT, Sophie Amber
Resigned: 19 August 2011
Appointed Date: 22 February 2008
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Director
VITHLANI, Suraj
Resigned: 03 January 2009
Appointed Date: 20 July 2003
54 years old

151 QUEENSTOWN ROAD LIMITED Events

06 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-06
  • GBP 6

13 Feb 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2015
Total exemption small company accounts made up to 31 December 2014
28 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 6

28 Jun 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 6

...
... and 54 more events
26 Jul 2002
New secretary appointed
26 Jul 2002
Director resigned
26 Jul 2002
Secretary resigned
26 Jul 2002
Registered office changed on 26/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Jul 2002
Incorporation