3 NORTHLANDS STREET LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1PX

Company number 03309503
Status Active
Incorporation Date 29 January 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 16 SALE PLACE, SUSSEX GARDENS, LONDON, W2 1PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 29 January 2016 no member list. The most likely internet sites of 3 NORTHLANDS STREET LIMITED are www.3northlandsstreet.co.uk, and www.3-northlands-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3 Northlands Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03309503. 3 Northlands Street Limited has been working since 29 January 1997. The present status of the company is Active. The registered address of 3 Northlands Street Limited is 16 Sale Place Sussex Gardens London W2 1px. . ADU-TWUMWAA, Racheal is a Secretary of the company. ADU TWUMWAA, Racheal is a Director of the company. CORNS, Anthony Frank Tony is a Director of the company. CORNS, June Elizabeth Betty is a Director of the company. Secretary DA SILVA, Joao Pedro Naves Nunes has been resigned. Secretary GRANT, Myrna has been resigned. Secretary WRIGHT, Tracey Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ATKINS, Craig James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DA SILVA, Joao Pedro Naves Nunes has been resigned. Director FLEMING, David Michael has been resigned. Director GREEN, John Lawrence has been resigned. Director HARMAN, Amy Siobhan Dromay has been resigned. Director LAWS, Bronte Cynthia has been resigned. Director LAWS, Selwyn James has been resigned. Director ROBERTSON, Andrew has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ADU-TWUMWAA, Racheal
Appointed Date: 07 March 2008

Director
ADU TWUMWAA, Racheal
Appointed Date: 09 August 2004
52 years old

Director
CORNS, Anthony Frank Tony
Appointed Date: 16 February 2007
79 years old

Director
CORNS, June Elizabeth Betty
Appointed Date: 16 February 2007
78 years old

Resigned Directors

Secretary
DA SILVA, Joao Pedro Naves Nunes
Resigned: 07 March 2008
Appointed Date: 09 August 2004

Secretary
GRANT, Myrna
Resigned: 14 January 2005
Appointed Date: 28 February 1997

Secretary
WRIGHT, Tracey Ann
Resigned: 14 March 1997
Appointed Date: 29 January 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 January 1997
Appointed Date: 29 January 1997

Director
ATKINS, Craig James
Resigned: 30 October 2006
Appointed Date: 05 June 1998
54 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 January 1997
Appointed Date: 29 January 1997
35 years old

Director
DA SILVA, Joao Pedro Naves Nunes
Resigned: 07 March 2008
Appointed Date: 08 May 1997
55 years old

Director
FLEMING, David Michael
Resigned: 14 March 1997
Appointed Date: 29 January 1997
67 years old

Director
GREEN, John Lawrence
Resigned: 05 June 1998
Appointed Date: 28 February 1997
62 years old

Director
HARMAN, Amy Siobhan Dromay
Resigned: 04 November 2013
Appointed Date: 25 April 2008
38 years old

Director
LAWS, Bronte Cynthia
Resigned: 14 January 2005
Appointed Date: 28 February 1997
95 years old

Director
LAWS, Selwyn James
Resigned: 14 January 2005
Appointed Date: 28 February 1997
98 years old

Director
ROBERTSON, Andrew
Resigned: 16 February 2007
Appointed Date: 05 June 1998
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 January 1997
Appointed Date: 29 January 1997

Persons With Significant Control

Mrs Racheal Adu-Twumwaa
Notified on: 29 January 2017
52 years old
Nature of control: Has significant influence or control

3 NORTHLANDS STREET LIMITED Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
02 Mar 2016
Total exemption full accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 29 January 2016 no member list
18 Feb 2015
Total exemption full accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 29 January 2015 no member list
...
... and 63 more events
06 Feb 1997
Director resigned
06 Feb 1997
New secretary appointed
06 Feb 1997
New director appointed
06 Feb 1997
Registered office changed on 06/02/97 from: crwys house 33 crwys road cardiff CF2 4YF
29 Jan 1997
Incorporation