89 CHIPPENHAM ROAD W9 LIMITED

Hellopages » Greater London » Westminster » W9 2AB

Company number 02206867
Status Active
Incorporation Date 18 December 1987
Company Type Private Limited Company
Address 89 CHIPPENHAM ROAD, LONDON, W9 2AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 28 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 5 . The most likely internet sites of 89 CHIPPENHAM ROAD W9 LIMITED are www.89chippenhamroadw9.co.uk, and www.89-chippenham-road-w9.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Battersea Park Rail Station is 4 miles; to Barbican Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.89 Chippenham Road W9 Limited is a Private Limited Company. The company registration number is 02206867. 89 Chippenham Road W9 Limited has been working since 18 December 1987. The present status of the company is Active. The registered address of 89 Chippenham Road W9 Limited is 89 Chippenham Road London W9 2ab. . BALES, Paul is a Director of the company. FURNESS, Robert Huw is a Director of the company. MARTIN, William Drake is a Director of the company. SYASSEN, Rosemary is a Director of the company. ACTON HOUSING ASSOCIATION LIMITED is a Director of the company. Secretary BUNNIN, Antonia has been resigned. Secretary KNIGHT, Julian Francis has been resigned. Secretary SAMUELS, Caroline Ruth has been resigned. Director AGGREY, Michelle has been resigned. Director AYRIS, Barnaby has been resigned. Director BUNNIN, Antonia has been resigned. Director FURNESS, Samuel John has been resigned. Director KNIGHT, Julian Francis has been resigned. Director MURRAY, Duncan has been resigned. Director SAMUELS, Caroline Ruth has been resigned. Director SEILIS, Lisa Ann has been resigned. Director SILVER, Rachel Jane has been resigned. The company operates in "Residents property management".


89 chippenham road w9 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BALES, Paul
Appointed Date: 09 January 2008
55 years old

Director
FURNESS, Robert Huw
Appointed Date: 01 April 2015
35 years old

Director
MARTIN, William Drake
Appointed Date: 05 December 1997
54 years old

Director
SYASSEN, Rosemary
Appointed Date: 08 April 2005
48 years old

Director
ACTON HOUSING ASSOCIATION LIMITED
Appointed Date: 27 November 2000

Resigned Directors

Secretary
BUNNIN, Antonia
Resigned: 07 March 2001
Appointed Date: 27 September 1994

Secretary
KNIGHT, Julian Francis
Resigned: 30 May 2009
Appointed Date: 10 March 2001

Secretary
SAMUELS, Caroline Ruth
Resigned: 26 September 1994

Director
AGGREY, Michelle
Resigned: 08 April 2005
Appointed Date: 11 January 2002
51 years old

Director
AYRIS, Barnaby
Resigned: 05 December 1997
Appointed Date: 27 September 1994
59 years old

Director
BUNNIN, Antonia
Resigned: 07 March 2001
Appointed Date: 27 September 1994
58 years old

Director
FURNESS, Samuel John
Resigned: 01 April 2015
Appointed Date: 09 March 2010
36 years old

Director
KNIGHT, Julian Francis
Resigned: 14 December 2009
Appointed Date: 01 November 1996
54 years old

Director
MURRAY, Duncan
Resigned: 17 February 1997
Appointed Date: 27 September 1994
58 years old

Director
SAMUELS, Caroline Ruth
Resigned: 26 September 1994
59 years old

Director
SEILIS, Lisa Ann
Resigned: 27 November 2000
58 years old

Director
SILVER, Rachel Jane
Resigned: 09 January 2008
Appointed Date: 17 February 1997
63 years old

89 CHIPPENHAM ROAD W9 LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
30 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 5

29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
30 Jul 2015
Appointment of Mr Robert Huw Furness as a director on 1 April 2015
...
... and 87 more events
21 Jan 1992
Restoration by order of the court

21 Aug 1990
Final Gazette dissolved via compulsory strike-off

01 May 1990
First Gazette notice for compulsory strike-off

23 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1987
Incorporation