21 MOORHOUSE ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 3AH
Company number 03050701
Status Active
Incorporation Date 27 April 1995
Company Type Private Limited Company
Address 68 SLOAN BLOCK MANAGEMENT, 68 QUEENS GARDENS, LONDON, UNITED KINGDOM, W2 3AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 5 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 21 MOORHOUSE ROAD MANAGEMENT COMPANY LIMITED are www.21moorhouseroadmanagementcompany.co.uk, and www.21-moorhouse-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.21 Moorhouse Road Management Company Limited is a Private Limited Company. The company registration number is 03050701. 21 Moorhouse Road Management Company Limited has been working since 27 April 1995. The present status of the company is Active. The registered address of 21 Moorhouse Road Management Company Limited is 68 Sloan Block Management 68 Queens Gardens London United Kingdom W2 3ah. . YOUNG-TAYLOR, Marea Dolores is a Secretary of the company. BULLMAN, Elizabeth is a Director of the company. ERSKINE CRUM, Jaqueline Margaret is a Director of the company. HAWKINS, Helen Amanda Jacqueline is a Director of the company. MYERS, Rosslyn is a Director of the company. Secretary DANIELS, David has been resigned. Secretary FAIRFAX, Stephen Paul has been resigned. Secretary MANNING, Robert Neil has been resigned. Secretary MORRIS, Nicola Sheila Howitt has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GOODLIFFE, Alice Jane has been resigned. Director PETHICK, Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
YOUNG-TAYLOR, Marea Dolores
Appointed Date: 17 October 2008

Director
BULLMAN, Elizabeth
Appointed Date: 01 March 1996
58 years old

Director
ERSKINE CRUM, Jaqueline Margaret
Appointed Date: 05 January 2010
68 years old

Director
HAWKINS, Helen Amanda Jacqueline
Appointed Date: 27 April 1995
75 years old

Director
MYERS, Rosslyn
Appointed Date: 27 April 1995
93 years old

Resigned Directors

Secretary
DANIELS, David
Resigned: 24 May 1999
Appointed Date: 01 February 1996

Secretary
FAIRFAX, Stephen Paul
Resigned: 17 October 2008
Appointed Date: 11 April 2008

Secretary
MANNING, Robert Neil
Resigned: 10 April 2008
Appointed Date: 24 May 1999

Secretary
MORRIS, Nicola Sheila Howitt
Resigned: 02 February 1996
Appointed Date: 27 April 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 April 1995
Appointed Date: 27 April 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 April 1995
Appointed Date: 27 April 1995
35 years old

Director
GOODLIFFE, Alice Jane
Resigned: 01 June 1996
Appointed Date: 27 April 1995
71 years old

Director
PETHICK, Paul
Resigned: 31 December 2008
Appointed Date: 27 April 1995
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 April 1995
Appointed Date: 27 April 1995

21 MOORHOUSE ROAD MANAGEMENT COMPANY LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5

07 Jul 2015
Accounts for a dormant company made up to 31 March 2015
28 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5

28 Apr 2015
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 28 April 2015
...
... and 68 more events
11 May 1995
Secretary resigned;director resigned;new director appointed
11 May 1995
New director appointed
11 May 1995
Director resigned;new director appointed
11 May 1995
Registered office changed on 11/05/95 from: 33 crwys road cardiff CF2 4YF
27 Apr 1995
Incorporation