138 FELLOWS ROAD MANAGEMENT LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL

Company number 03824432
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Director's details changed for Jonathan Lonie on 15 August 2014; Confirmation statement made on 12 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of 138 FELLOWS ROAD MANAGEMENT LIMITED are www.138fellowsroadmanagement.co.uk, and www.138-fellows-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.138 Fellows Road Management Limited is a Private Limited Company. The company registration number is 03824432. 138 Fellows Road Management Limited has been working since 12 August 1999. The present status of the company is Active. The registered address of 138 Fellows Road Management Limited is Egale 1 80 St Albans Road Watford Herts Wd17 1dl. . JACOBS, Laura Elizabeth is a Director of the company. KERSH, Daniel is a Director of the company. LONIE, Jonathan Douglas is a Director of the company. STEVENSON, Mary Flavia is a Director of the company. Secretary FAIRNINGTON, Amanda has been resigned. Secretary JACOBS, Richard has been resigned. Secretary NOOR, Asif has been resigned. Secretary BUSHEY SECRETARIES AND REGISTRARS LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HOVIG, Dana Scott has been resigned. Director JACOBS, Richard has been resigned. Director NOOR, Asif has been resigned. Director VAN DE VELDE, Danielle has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


138 fellows road management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JACOBS, Laura Elizabeth
Appointed Date: 12 August 1999
61 years old

Director
KERSH, Daniel
Appointed Date: 31 October 2003
62 years old

Director
LONIE, Jonathan Douglas
Appointed Date: 19 June 2009
43 years old

Director
STEVENSON, Mary Flavia
Appointed Date: 01 September 2014
41 years old

Resigned Directors

Secretary
FAIRNINGTON, Amanda
Resigned: 14 August 2000
Appointed Date: 12 August 1999

Secretary
JACOBS, Richard
Resigned: 29 April 2005
Appointed Date: 14 August 2000

Secretary
NOOR, Asif
Resigned: 28 June 2009
Appointed Date: 20 February 2006

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Resigned: 20 February 2006
Appointed Date: 29 April 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Director
HOVIG, Dana Scott
Resigned: 19 June 2009
Appointed Date: 25 January 2006
62 years old

Director
JACOBS, Richard
Resigned: 29 April 2005
Appointed Date: 12 August 1999
57 years old

Director
NOOR, Asif
Resigned: 28 June 2009
Appointed Date: 20 February 2006
48 years old

Director
VAN DE VELDE, Danielle
Resigned: 31 October 2003
Appointed Date: 13 August 2000
55 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

138 FELLOWS ROAD MANAGEMENT LIMITED Events

07 Nov 2016
Director's details changed for Jonathan Lonie on 15 August 2014
25 Aug 2016
Confirmation statement made on 12 August 2016 with updates
20 May 2016
Accounts for a dormant company made up to 31 August 2015
28 Oct 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4

27 Oct 2015
Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 October 2015
...
... and 52 more events
02 Sep 1999
New director appointed
02 Sep 1999
New director appointed
02 Sep 1999
New secretary appointed
02 Sep 1999
Registered office changed on 02/09/99 from: 31 corsham street london N1 6DR
12 Aug 1999
Incorporation