5 WARRINGTON CRESCENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 1ED
Company number 01771263
Status Active
Incorporation Date 18 November 1983
Company Type Private Limited Company
Address 5 WARRINGTON CRESCENT, LITTLE VENICE, LONDON, W9 1ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Second filing of Confirmation Statement dated 12/08/2016; Second filing of the annual return made up to 12 August 2015. The most likely internet sites of 5 WARRINGTON CRESCENT LIMITED are www.5warringtoncrescent.co.uk, and www.5-warrington-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.7 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.5 Warrington Crescent Limited is a Private Limited Company. The company registration number is 01771263. 5 Warrington Crescent Limited has been working since 18 November 1983. The present status of the company is Active. The registered address of 5 Warrington Crescent Limited is 5 Warrington Crescent Little Venice London W9 1ed. . KIERS, Paul George Douglas is a Secretary of the company. HARIRI, Noushazar Nazifi is a Director of the company. LIM, Khey Hau is a Director of the company. PUGH, Charles Benedict is a Director of the company. Secretary INGLIS, Jane Campbell Guthrie has been resigned. Secretary KIERS, Paul George Douglas has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary PEMBERTONS SECRETARIES LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director ARCHER, Nicholas has been resigned. Director FARRELL, Michael Geoffrey Shaun has been resigned. Director HITCHCOCK, Jane has been resigned. Director INGLIS, Kenneth William Ballard has been resigned. Director JEZEWSKI, Mark has been resigned. Director KHAN, Rahmatullah, Mr/Doctor has been resigned. Director LEWIS, Gareth Mark has been resigned. Director REHMATULLAH, Saeeda has been resigned. Director RODGER, Margaret Alexandra has been resigned. Director TAYLOR, Jesse David has been resigned. Director TUCKETT, Geoffrey Nigel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KIERS, Paul George Douglas
Appointed Date: 08 July 2010

Director
HARIRI, Noushazar Nazifi
Appointed Date: 27 July 1999
86 years old

Director
LIM, Khey Hau
Appointed Date: 26 October 2011
46 years old

Director
PUGH, Charles Benedict
Appointed Date: 06 July 2010
47 years old

Resigned Directors

Secretary
INGLIS, Jane Campbell Guthrie
Resigned: 23 July 1999
Appointed Date: 13 January 1992

Secretary
KIERS, Paul George Douglas
Resigned: 06 February 2008
Appointed Date: 27 July 1999

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 13 January 1992

Secretary
PEMBERTONS SECRETARIES LIMITED
Resigned: 17 August 2010
Appointed Date: 19 January 2009

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 19 January 2009
Appointed Date: 06 February 2008

Director
ARCHER, Nicholas
Resigned: 03 June 2010
Appointed Date: 01 January 2001
65 years old

Director
FARRELL, Michael Geoffrey Shaun
Resigned: 26 September 1991
75 years old

Director
HITCHCOCK, Jane
Resigned: 18 March 2011
Appointed Date: 17 August 2010
61 years old

Director
INGLIS, Kenneth William Ballard
Resigned: 23 July 1999
Appointed Date: 08 January 1992
82 years old

Director
JEZEWSKI, Mark
Resigned: 01 January 2001
Appointed Date: 08 January 1992
81 years old

Director
KHAN, Rahmatullah, Mr/Doctor
Resigned: 03 August 2010
Appointed Date: 08 January 1992
90 years old

Director
LEWIS, Gareth Mark
Resigned: 03 June 2015
Appointed Date: 17 December 2008
63 years old

Director
REHMATULLAH, Saeeda
Resigned: 03 June 2015
Appointed Date: 19 November 2009
89 years old

Director
RODGER, Margaret Alexandra
Resigned: 13 January 1992
Appointed Date: 26 September 1991
71 years old

Director
TAYLOR, Jesse David
Resigned: 06 January 2014
Appointed Date: 12 February 2008
48 years old

Director
TUCKETT, Geoffrey Nigel
Resigned: 13 January 1992
76 years old

5 WARRINGTON CRESCENT LIMITED Events

13 Apr 2017
Accounts for a dormant company made up to 31 December 2016
24 Jan 2017
Second filing of Confirmation Statement dated 12/08/2016
24 Jan 2017
Second filing of the annual return made up to 12 August 2015
24 Jan 2017
Second filing of the annual return made up to 12 August 2014
24 Jan 2017
Second filing of the annual return made up to 12 August 2013
...
... and 118 more events
07 Nov 1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9 1SX

07 Nov 1986
Registered office changed on 07/11/86 from: 26 clifton road, maida vale, london, W9 1SX

01 Sep 1986
Full accounts made up to 24 March 1986

01 Sep 1986
Return made up to 05/08/86; full list of members

18 Nov 1983
Incorporation