72 RADIPOLE ROAD (FULHAM) LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 7RN

Company number 03232997
Status Active
Incorporation Date 2 August 1996
Company Type Private Limited Company
Address 5A ST. JAMES'S DRIVE, LONDON, SW17 7RN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 4 ; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 4 . The most likely internet sites of 72 RADIPOLE ROAD (FULHAM) LIMITED are www.72radipoleroadfulham.co.uk, and www.72-radipole-road-fulham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Barbican Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.5 miles; to Brentford Rail Station is 7 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.72 Radipole Road Fulham Limited is a Private Limited Company. The company registration number is 03232997. 72 Radipole Road Fulham Limited has been working since 02 August 1996. The present status of the company is Active. The registered address of 72 Radipole Road Fulham Limited is 5a St James S Drive London Sw17 7rn. . NEWELL, Robert Fraser is a Secretary of the company. FRAME, Sophie Victoria is a Director of the company. LORD, Katie is a Director of the company. NEWELL, Shahnaz is a Director of the company. PILARDI, Nicoletta is a Director of the company. Secretary DONOVAN, Margaret Mary Violet has been resigned. Secretary HOWARD, Richard John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DONOVAN, Charles Edward Arbuthnott has been resigned. Director DONOVAN, Margaret Mary Violet has been resigned. Director DOVEY, Charlotte Heather has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOWARD, Alexander James has been resigned. Director HOWARD, Elizabeth Anita has been resigned. Director KELIUOTIS, Indra has been resigned. Director KENNEDY, Peter Alan Moore, Wg Cdr has been resigned. Director KENNEDY, Susan Elisabeth has been resigned. Director MCCONNEL, James Frederic Whigham has been resigned. Director MCCONNEL, Judith Marian has been resigned. Director NEWELL, Lillian Jane has been resigned. Director WETHERILL, Timothy Henry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEWELL, Robert Fraser
Appointed Date: 01 September 2004

Director
FRAME, Sophie Victoria
Appointed Date: 30 April 2003
55 years old

Director
LORD, Katie
Appointed Date: 30 November 2006
49 years old

Director
NEWELL, Shahnaz
Appointed Date: 24 July 2002
80 years old

Director
PILARDI, Nicoletta
Appointed Date: 24 June 2002
56 years old

Resigned Directors

Secretary
DONOVAN, Margaret Mary Violet
Resigned: 18 August 2004
Appointed Date: 08 April 1998

Secretary
HOWARD, Richard John
Resigned: 08 April 1998
Appointed Date: 10 September 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 September 1996
Appointed Date: 02 August 1996

Director
DONOVAN, Charles Edward Arbuthnott
Resigned: 01 November 2006
Appointed Date: 04 March 1997
51 years old

Director
DONOVAN, Margaret Mary Violet
Resigned: 14 October 1997
Appointed Date: 10 September 1996
81 years old

Director
DOVEY, Charlotte Heather
Resigned: 28 June 2000
Appointed Date: 28 May 1999
51 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 September 1996
Appointed Date: 02 August 1996

Director
HOWARD, Alexander James
Resigned: 14 October 1997
Appointed Date: 04 March 1997
55 years old

Director
HOWARD, Elizabeth Anita
Resigned: 14 October 1997
Appointed Date: 17 February 1997
80 years old

Director
KELIUOTIS, Indra
Resigned: 28 May 1999
Appointed Date: 14 October 1997
60 years old

Director
KENNEDY, Peter Alan Moore, Wg Cdr
Resigned: 16 March 2001
Appointed Date: 04 March 1997
78 years old

Director
KENNEDY, Susan Elisabeth
Resigned: 14 October 1997
Appointed Date: 04 March 1997
72 years old

Director
MCCONNEL, James Frederic Whigham
Resigned: 14 October 1997
Appointed Date: 04 March 1997
96 years old

Director
MCCONNEL, Judith Marian
Resigned: 30 April 2003
Appointed Date: 04 March 1997
86 years old

Director
NEWELL, Lillian Jane
Resigned: 24 July 2002
Appointed Date: 25 July 2000
51 years old

Director
WETHERILL, Timothy Henry
Resigned: 07 June 2002
Appointed Date: 07 July 2001
73 years old

72 RADIPOLE ROAD (FULHAM) LIMITED Events

07 Jul 2016
Total exemption small company accounts made up to 5 April 2016
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4

08 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4

19 Jun 2015
Total exemption small company accounts made up to 5 April 2015
06 Oct 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 94 more events
15 Nov 1996
New director appointed
15 Nov 1996
New secretary appointed
12 Nov 1996
Company name changed montfind LIMITED\certificate issued on 13/11/96
09 Nov 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Aug 1996
Incorporation