COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED
LONDON DWSCO 3006 LIMITED

Hellopages » Greater London » Westminster » W2 2AP

Company number 07036906
Status Active
Incorporation Date 8 October 2009
Company Type Private Limited Company
Address 131 EDGWARE ROAD, LONDON, W2 2AP
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 sixty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registered office address changed from One Fleet Place London EC4M 7WS to 131 Edgware Road London W2 2AP on 8 November 2016; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED are www.cowleymillroadmanagementcompany.co.uk, and www.cowley-mill-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Cowley Mill Road Management Company Limited is a Private Limited Company. The company registration number is 07036906. Cowley Mill Road Management Company Limited has been working since 08 October 2009. The present status of the company is Active. The registered address of Cowley Mill Road Management Company Limited is 131 Edgware Road London W2 2ap. . KOTECHA, Rishi Raj is a Director of the company. OAKENFULL, Stephen James is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary WOODS, Ian Paul has been resigned. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Director DIXON, Kevin has been resigned. Director DOBSON, Geoffrey Alan has been resigned. Director GILMAN, Thomas George has been resigned. Director GORDON-STEWART, Alastair James has been resigned. Director HARRIS, Andrew David has been resigned. Director SIMKIN, Richard William has been resigned. Director THOMAS, Leigh Parry has been resigned. Director TURNER, Nigel Alan has been resigned. Director WHITE, Andrew Nicholas Howard has been resigned. Director WOODS, Ian Paul has been resigned. Director DWS DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KOTECHA, Rishi Raj
Appointed Date: 24 June 2015
43 years old

Director
OAKENFULL, Stephen James
Appointed Date: 28 July 2015
46 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 22 December 2014

Secretary
HAMILTON, Deborah Pamela
Resigned: 22 September 2014
Appointed Date: 31 March 2013

Secretary
WOODS, Ian Paul
Resigned: 31 March 2013
Appointed Date: 15 February 2010

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 15 February 2010
Appointed Date: 08 October 2009

Director
DIXON, Kevin
Resigned: 19 June 2015
Appointed Date: 08 April 2011
70 years old

Director
DOBSON, Geoffrey Alan
Resigned: 24 June 2015
Appointed Date: 19 June 2015
60 years old

Director
GILMAN, Thomas George
Resigned: 21 February 2013
Appointed Date: 08 April 2011
55 years old

Director
GORDON-STEWART, Alastair James
Resigned: 19 June 2015
Appointed Date: 12 February 2013
53 years old

Director
HARRIS, Andrew David
Resigned: 15 February 2010
Appointed Date: 08 October 2009
61 years old

Director
SIMKIN, Richard William
Resigned: 30 June 2011
Appointed Date: 18 February 2010
77 years old

Director
THOMAS, Leigh Parry
Resigned: 19 June 2015
Appointed Date: 08 April 2011
54 years old

Director
TURNER, Nigel Alan
Resigned: 19 June 2015
Appointed Date: 18 February 2010
60 years old

Director
WHITE, Andrew Nicholas Howard
Resigned: 31 January 2013
Appointed Date: 18 February 2010
55 years old

Director
WOODS, Ian Paul
Resigned: 31 March 2013
Appointed Date: 15 February 2010
67 years old

Director
DWS DIRECTORS LTD
Resigned: 15 February 2010
Appointed Date: 08 October 2009

COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED Events

07 Apr 2017
Total exemption full accounts made up to 30 June 2016
08 Nov 2016
Registered office address changed from One Fleet Place London EC4M 7WS to 131 Edgware Road London W2 2AP on 8 November 2016
08 Nov 2016
Confirmation statement made on 5 October 2016 with updates
08 Nov 2016
Total exemption full accounts made up to 30 June 2015
08 Nov 2016
Administrative restoration application
...
... and 54 more events
17 Feb 2010
Termination of appointment of Dws Directors Limited as a director
15 Dec 2009
Memorandum and Articles of Association
04 Dec 2009
Company name changed dwsco 3006 LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03

04 Dec 2009
Change of name notice
08 Oct 2009
Incorporation