144 TACHBROOK STREET OWNERS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 2NE

Company number 02750888
Status Active
Incorporation Date 25 September 1992
Company Type Private Limited Company
Address FLAT 4, 144 TACHBROOK STREET, LONDON, SW1V 2NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Amended total exemption full accounts made up to 30 September 2015; Confirmation statement made on 15 September 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of 144 TACHBROOK STREET OWNERS LIMITED are www.144tachbrookstreetowners.co.uk, and www.144-tachbrook-street-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.144 Tachbrook Street Owners Limited is a Private Limited Company. The company registration number is 02750888. 144 Tachbrook Street Owners Limited has been working since 25 September 1992. The present status of the company is Active. The registered address of 144 Tachbrook Street Owners Limited is Flat 4 144 Tachbrook Street London Sw1v 2ne. . PARKER, Claire is a Secretary of the company. BEEVOR, Thomas Hugh Cunliffe is a Director of the company. CARRUTHERS, Graeme David Barry is a Director of the company. CURRAN, Michael Brian is a Director of the company. PARKER, Claire is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary DOULTON, Flora Cameron has been resigned. Secretary OSBORNE, Jonathan Francis has been resigned. Secretary RAMSAY, David Ian has been resigned. Director AL-HAWI, Hani has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DOULTON, Flora Cameron has been resigned. Director DOULTON, Kenneth Gordon has been resigned. Director JEONATH, Emrith has been resigned. Director OSBORNE, Jonathan Francis has been resigned. Director RAMSAY, Abigail has been resigned. Director RAMSAY, David Ian has been resigned. Director WALKER, Henrietta has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARKER, Claire
Appointed Date: 11 June 2008

Director
BEEVOR, Thomas Hugh Cunliffe
Appointed Date: 09 October 2013
63 years old

Director
CARRUTHERS, Graeme David Barry
Appointed Date: 01 September 1995
71 years old

Director
CURRAN, Michael Brian
Appointed Date: 24 September 1996
60 years old

Director
PARKER, Claire
Appointed Date: 01 January 2006
49 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 25 September 1992
Appointed Date: 25 September 1992

Secretary
DOULTON, Flora Cameron
Resigned: 21 June 1994
Appointed Date: 25 September 1992

Secretary
OSBORNE, Jonathan Francis
Resigned: 11 June 2008
Appointed Date: 24 September 1996

Secretary
RAMSAY, David Ian
Resigned: 01 August 1996
Appointed Date: 01 July 1995

Director
AL-HAWI, Hani
Resigned: 01 February 1996
Appointed Date: 09 January 1993
85 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 25 September 1992
Appointed Date: 25 September 1992
34 years old

Director
DOULTON, Flora Cameron
Resigned: 21 June 1994
Appointed Date: 09 January 1993
95 years old

Director
DOULTON, Kenneth Gordon
Resigned: 21 June 1994
Appointed Date: 09 January 1993
105 years old

Director
JEONATH, Emrith
Resigned: 01 October 2005
Appointed Date: 09 January 1993
80 years old

Director
OSBORNE, Jonathan Francis
Resigned: 11 June 2008
Appointed Date: 24 September 1996
75 years old

Director
RAMSAY, Abigail
Resigned: 01 August 1996
Appointed Date: 09 January 1993
90 years old

Director
RAMSAY, David Ian
Resigned: 01 August 1996
Appointed Date: 25 September 1992
88 years old

Director
WALKER, Henrietta
Resigned: 09 October 2013
Appointed Date: 06 October 2008
54 years old

144 TACHBROOK STREET OWNERS LIMITED Events

17 Oct 2016
Amended total exemption full accounts made up to 30 September 2015
20 Sep 2016
Confirmation statement made on 15 September 2016 with updates
22 Jul 2016
Total exemption full accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 65 more events
28 Nov 1993
New director appointed

02 Jul 1993
Ad 01/05/93--------- £ si 98@1=98 £ ic 2/100

05 Oct 1992
Secretary resigned;new secretary appointed

05 Oct 1992
Director resigned;new director appointed

25 Sep 1992
Incorporation