31 ABERCORN PLACE FREEHOLD LIMITED

Hellopages » Greater London » Westminster » NW8 9DR

Company number 03767589
Status Active
Incorporation Date 11 May 1999
Company Type Private Limited Company
Address 31 ABERCORN PLACE, LONDON, NW8 9DR
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 fifty-six events have happened. The last three records are Termination of appointment of Henry Ernest Michael Savage as a director on 20 February 2017; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 5 . The most likely internet sites of 31 ABERCORN PLACE FREEHOLD LIMITED are www.31abercornplacefreehold.co.uk, and www.31-abercorn-place-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. 31 Abercorn Place Freehold Limited is a Private Limited Company. The company registration number is 03767589. 31 Abercorn Place Freehold Limited has been working since 11 May 1999. The present status of the company is Active. The registered address of 31 Abercorn Place Freehold Limited is 31 Abercorn Place London Nw8 9dr. . MALIK, Mujahid Asghar is a Director of the company. MIRELMAN, Sam is a Director of the company. Secretary FACTOR, Sally Vivien has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director FACTOR, Sally Vivien has been resigned. Director FADHLI, Hussein Saleh has been resigned. Director LA ROCCA, John has been resigned. Director SAVAGE, Henry Ernest Michael has been resigned. Director SEOK, Robert has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MALIK, Mujahid Asghar
Appointed Date: 12 May 2003
56 years old

Director
MIRELMAN, Sam
Appointed Date: 11 May 1999
50 years old

Resigned Directors

Secretary
FACTOR, Sally Vivien
Resigned: 01 May 2010
Appointed Date: 11 May 1999

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 11 May 1999
Appointed Date: 11 May 1999

Director
FACTOR, Sally Vivien
Resigned: 30 May 2014
Appointed Date: 11 May 1999
69 years old

Director
FADHLI, Hussein Saleh
Resigned: 14 December 2004
Appointed Date: 11 May 1999
79 years old

Director
LA ROCCA, John
Resigned: 04 April 2002
Appointed Date: 11 May 1999
71 years old

Director
SAVAGE, Henry Ernest Michael
Resigned: 20 February 2017
Appointed Date: 11 May 1999
79 years old

Director
SEOK, Robert
Resigned: 20 February 2006
Appointed Date: 09 May 2005
51 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 11 May 1999
Appointed Date: 11 May 1999

31 ABERCORN PLACE FREEHOLD LIMITED Events

21 Feb 2017
Termination of appointment of Henry Ernest Michael Savage as a director on 20 February 2017
14 Feb 2017
Accounts for a dormant company made up to 31 May 2016
05 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 5

25 Feb 2016
Accounts for a dormant company made up to 31 May 2015
05 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5

...
... and 46 more events
03 Jun 1999
Registered office changed on 03/06/99 from: 55 po box london SE16 3QQ
03 Jun 1999
New secretary appointed;new director appointed
03 Jun 1999
New director appointed
03 Jun 1999
New director appointed
11 May 1999
Incorporation