43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW12 8JD

Company number 04301911
Status Active
Incorporation Date 10 October 2001
Company Type Private Limited Company
Address 38 CHESTNUT GROVE, LONDON, ENGLAND, SW12 8JD
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 Confirmation statement made on 10 October 2016 with updates; Appointment of Ms Liya Dominic as a director on 23 October 2016; Termination of appointment of Hannah Fox as a director on 28 April 2016. The most likely internet sites of 43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED are www.43horsfordroadmanagementcompany.co.uk, and www.43-horsford-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Barnes Bridge Rail Station is 4.6 miles; to Barbican Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.1 miles; to Brondesbury Park Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.43 Horsford Road Management Company Limited is a Private Limited Company. The company registration number is 04301911. 43 Horsford Road Management Company Limited has been working since 10 October 2001. The present status of the company is Active. The registered address of 43 Horsford Road Management Company Limited is 38 Chestnut Grove London England Sw12 8jd. . DOMINIC, Liya is a Director of the company. HIGHLAND, Peter Gilmour is a Director of the company. LANE, James Steven is a Director of the company. Secretary ACKROYD, Emily Kate has been resigned. Secretary THOMASSON, Rachel has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BENNETT, Patrick Joseph has been resigned. Director BRUNYATE, Anna Katrina Powys has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FOWLER, Martin Rex has been resigned. Director FOX, Hannah has been resigned. Director LANE, Tracey Marie has been resigned. Director LEONARD, Scott has been resigned. Director MITTON, Roland Wilson has been resigned. Director THOMASSON, Rachel has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
DOMINIC, Liya
Appointed Date: 23 October 2016
46 years old

Director
HIGHLAND, Peter Gilmour
Appointed Date: 01 October 2014
70 years old

Director
LANE, James Steven
Appointed Date: 09 March 2016
50 years old

Resigned Directors

Secretary
ACKROYD, Emily Kate
Resigned: 25 February 2014
Appointed Date: 21 August 2007

Secretary
THOMASSON, Rachel
Resigned: 16 March 2007
Appointed Date: 10 October 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 October 2001
Appointed Date: 10 October 2001

Director
BENNETT, Patrick Joseph
Resigned: 12 May 2004
Appointed Date: 05 March 2002
57 years old

Director
BRUNYATE, Anna Katrina Powys
Resigned: 31 December 2009
Appointed Date: 04 July 2008
50 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 October 2001
Appointed Date: 10 October 2001
35 years old

Director
FOWLER, Martin Rex
Resigned: 01 May 2012
Appointed Date: 01 August 2009
46 years old

Director
FOX, Hannah
Resigned: 28 April 2016
Appointed Date: 01 June 2012
37 years old

Director
LANE, Tracey Marie
Resigned: 09 March 2016
Appointed Date: 10 October 2001
54 years old

Director
LEONARD, Scott
Resigned: 04 July 2008
Appointed Date: 12 May 2004
51 years old

Director
MITTON, Roland Wilson
Resigned: 05 March 2002
Appointed Date: 10 October 2001
79 years old

Director
THOMASSON, Rachel
Resigned: 01 April 2007
Appointed Date: 10 October 2001
50 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 October 2001
Appointed Date: 10 October 2001

Persons With Significant Control

Ms Liya Dominic
Notified on: 28 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Gilmour Highland
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Steven Lane
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED Events

23 Oct 2016
Confirmation statement made on 10 October 2016 with updates
23 Oct 2016
Appointment of Ms Liya Dominic as a director on 23 October 2016
31 Jul 2016
Termination of appointment of Hannah Fox as a director on 28 April 2016
31 Jul 2016
Registered office address changed from 43 Horsford Road London SW2 5BP to 38 Chestnut Grove London SW12 8JD on 31 July 2016
09 Mar 2016
Termination of appointment of Tracey Marie Lane as a director on 9 March 2016
...
... and 54 more events
21 Nov 2001
Director resigned
21 Nov 2001
New secretary appointed;new director appointed
21 Nov 2001
Ad 10/10/01--------- £ si 1@1=1 £ ic 2/3
21 Nov 2001
New director appointed
10 Oct 2001
Incorporation