RESIDENCES AT 7 BURSTOCK ROAD LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 2PW

Company number 02410870
Status Active
Incorporation Date 3 August 1989
Company Type Private Limited Company
Address 7B BURSTOCK ROAD, LONDON, SW15 2PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Danielle Louise Caumont Scott as a director on 25 August 2015. The most likely internet sites of RESIDENCES AT 7 BURSTOCK ROAD LIMITED are www.residencesat7burstockroad.co.uk, and www.residences-at-7-burstock-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Battersea Park Rail Station is 3 miles; to Brentford Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Residences At 7 Burstock Road Limited is a Private Limited Company. The company registration number is 02410870. Residences At 7 Burstock Road Limited has been working since 03 August 1989. The present status of the company is Active. The registered address of Residences At 7 Burstock Road Limited is 7b Burstock Road London Sw15 2pw. . WONG, Benjamin Koon Wah is a Secretary of the company. SOLANKE, Oluseun is a Director of the company. WANAKA, Koji is a Director of the company. WONG, Benjamin Koon Wah is a Director of the company. Secretary HAMILTON, Charles Robert has been resigned. Secretary HUGHES, Sarah Jane has been resigned. Secretary JONES, Lucy May has been resigned. Secretary TURNER, Jennifer Beatrice has been resigned. Director AFRIAT, Nicholas has been resigned. Director BRODHURST, Charlotte Alexandra has been resigned. Director BRUCE, Antonia Jane has been resigned. Director BRYANS, Alexandra Jean has been resigned. Director CAUMONT SCOTT, Danielle Louise has been resigned. Director DIXON SPAIN, Charles Selwyn has been resigned. Director EKINS, Lucinda Jane has been resigned. Director GOOD, Mark Andrew has been resigned. Director HAMILTON, Charles Robert has been resigned. Director HUGHES, Sarah Jane has been resigned. Director JAMES, Richard Andrew has been resigned. Director JONES, Lucy May has been resigned. Director LAWRENCE, Nicholas David has been resigned. Director LLOYD, Hayley has been resigned. Director SAVAGE, Caroline Clare has been resigned. Director TURNER, Jennifer Beatrice has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WONG, Benjamin Koon Wah
Appointed Date: 22 August 2003

Director
SOLANKE, Oluseun
Appointed Date: 21 February 2008
49 years old

Director
WANAKA, Koji
Appointed Date: 25 August 2015
83 years old

Director
WONG, Benjamin Koon Wah
Appointed Date: 22 August 2003
53 years old

Resigned Directors

Secretary
HAMILTON, Charles Robert
Resigned: 11 October 1996
Appointed Date: 20 August 1994

Secretary
HUGHES, Sarah Jane
Resigned: 26 November 1999
Appointed Date: 11 October 1996

Secretary
JONES, Lucy May
Resigned: 22 August 2003
Appointed Date: 26 November 1999

Secretary
TURNER, Jennifer Beatrice
Resigned: 20 August 1994

Director
AFRIAT, Nicholas
Resigned: 19 January 1994
63 years old

Director
BRODHURST, Charlotte Alexandra
Resigned: 10 July 2007
Appointed Date: 04 July 1997
60 years old

Director
BRUCE, Antonia Jane
Resigned: 11 June 1998
Appointed Date: 11 October 1996
56 years old

Director
BRYANS, Alexandra Jean
Resigned: 01 August 2002
Appointed Date: 13 March 2000
51 years old

Director
CAUMONT SCOTT, Danielle Louise
Resigned: 25 August 2015
Appointed Date: 10 July 2007
42 years old

Director
DIXON SPAIN, Charles Selwyn
Resigned: 13 March 2000
Appointed Date: 11 June 1998
56 years old

Director
EKINS, Lucinda Jane
Resigned: 20 April 2006
Appointed Date: 01 August 2002
50 years old

Director
GOOD, Mark Andrew
Resigned: 07 November 1994
Appointed Date: 19 January 1994
65 years old

Director
HAMILTON, Charles Robert
Resigned: 11 October 1996
Appointed Date: 20 August 1994
56 years old

Director
HUGHES, Sarah Jane
Resigned: 26 November 1999
Appointed Date: 06 January 1995
55 years old

Director
JAMES, Richard Andrew
Resigned: 06 January 1995
Appointed Date: 16 November 1992
59 years old

Director
JONES, Lucy May
Resigned: 22 August 2003
Appointed Date: 26 November 1999
50 years old

Director
LAWRENCE, Nicholas David
Resigned: 04 July 1997
Appointed Date: 07 November 1994
61 years old

Director
LLOYD, Hayley
Resigned: 21 February 2008
Appointed Date: 20 April 2006
48 years old

Director
SAVAGE, Caroline Clare
Resigned: 16 November 1992
65 years old

Director
TURNER, Jennifer Beatrice
Resigned: 20 August 1994
63 years old

Persons With Significant Control

Mr Benjamin Koon Wah Wong
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Oluseun Solanke
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Koji Wanaka
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESIDENCES AT 7 BURSTOCK ROAD LIMITED Events

09 Sep 2016
Confirmation statement made on 9 August 2016 with updates
12 Jun 2016
Accounts for a dormant company made up to 31 March 2016
01 Feb 2016
Termination of appointment of Danielle Louise Caumont Scott as a director on 25 August 2015
31 Jan 2016
Appointment of Mr Koji Wanaka as a director on 25 August 2015
21 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 95 more events
16 Apr 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

16 Apr 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Apr 1991
£ nc 1000/1950 10/05/90

03 Aug 1989
Incorporation