71 INVERNESS TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 3AH

Company number 04127783
Status Active
Incorporation Date 19 December 2000
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 sixty-six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 5 . The most likely internet sites of 71 INVERNESS TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED are www.71invernessterraceresidentsmanagementcompany.co.uk, and www.71-inverness-terrace-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four 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.71 Inverness Terrace Residents Management Company Limited is a Private Limited Company. The company registration number is 04127783. 71 Inverness Terrace Residents Management Company Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of 71 Inverness Terrace Residents 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. DAUCHEZ, Julien Francois Olivier is a Director of the company. O'NEIL, Claire is a Director of the company. Secretary DIGGLE, Victoria has been resigned. Secretary FAIRFAX, Stephen Paul has been resigned. Secretary MANNING, Robert Neil has been resigned. Secretary CHETTLEBURGH'S SECRETARIAL LTD has been resigned. Director BOURY, Pierre Marie has been resigned. Director KEIZNER, Anthony Ian has been resigned. Director PARKER, Sam has been resigned. Director PUJOL, Stephanie has been resigned. Director WYNCOLL, Craig Howard has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
YOUNG-TAYLOR, Marea Dolores
Appointed Date: 02 January 2009

Director
DAUCHEZ, Julien Francois Olivier
Appointed Date: 07 October 2005
53 years old

Director
O'NEIL, Claire
Appointed Date: 10 December 2007
45 years old

Resigned Directors

Secretary
DIGGLE, Victoria
Resigned: 13 April 2006
Appointed Date: 07 October 2001

Secretary
FAIRFAX, Stephen Paul
Resigned: 01 January 2009
Appointed Date: 11 April 2008

Secretary
MANNING, Robert Neil
Resigned: 10 April 2008
Appointed Date: 13 December 2006

Secretary
CHETTLEBURGH'S SECRETARIAL LTD
Resigned: 07 October 2001
Appointed Date: 19 December 2000

Director
BOURY, Pierre Marie
Resigned: 07 October 2005
Appointed Date: 07 October 2001
59 years old

Director
KEIZNER, Anthony Ian
Resigned: 10 August 2012
Appointed Date: 07 October 2001
52 years old

Director
PARKER, Sam
Resigned: 13 December 2006
Appointed Date: 07 October 2005
43 years old

Director
PUJOL, Stephanie
Resigned: 16 January 2004
Appointed Date: 07 October 2001
53 years old

Director
WYNCOLL, Craig Howard
Resigned: 20 October 2010
Appointed Date: 22 January 2009
66 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 07 October 2001
Appointed Date: 19 December 2000

71 INVERNESS TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5

14 Aug 2015
Accounts for a dormant company made up to 31 December 2014
12 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5

...
... and 56 more events
29 Oct 2001
New director appointed
29 Oct 2001
New secretary appointed
29 Oct 2001
New director appointed
29 Oct 2001
Registered office changed on 29/10/01 from: temple house 20 holywell row london EC2A 4XH
19 Dec 2000
Incorporation