FORMOSA AMENITY LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6LG

Company number 01556704
Status Active
Incorporation Date 16 April 1981
Company Type Private Limited Company
Address WESTBOURNE BLOCK MANAGEMENT LTD, 19 EASTBOURNE TERRACE, LONDON, W2 6LG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Termination of appointment of David Moore as a director on 10 February 2017; Termination of appointment of Susan Louise Wright as a director on 31 December 2016; Appointment of Mrs Livia Mordant as a director on 20 September 2016. The most likely internet sites of FORMOSA AMENITY LIMITED are www.formosaamenity.co.uk, and www.formosa-amenity.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formosa Amenity Limited is a Private Limited Company. The company registration number is 01556704. Formosa Amenity Limited has been working since 16 April 1981. The present status of the company is Active. The registered address of Formosa Amenity Limited is Westbourne Block Management Ltd 19 Eastbourne Terrace London W2 6lg. The cash in hand is £121.37k. It is £29.98k against last year. And the total assets are £126.94k, which is £30.02k against last year. BURRLUCK, Helen Joan is a Director of the company. CROSS, Peter Simon is a Director of the company. DAVID, Sandra Anne is a Director of the company. MIDWOOD, Emily is a Director of the company. MORDANT, Livia is a Director of the company. NIELSEN, Peter Fejfer is a Director of the company. PORTER, Fei-Fei is a Director of the company. Secretary BURNAND, Robert George has been resigned. Secretary PEPPIATT, Brian Chalmers has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director ALLEN, Brigid has been resigned. Director BARB, Natalie Clara has been resigned. Director BEACROFT, Judith, The Hon has been resigned. Director BEATTIE, Robert Hilary has been resigned. Director BURTON, John Stuart has been resigned. Director CHARIE, Paul Andrew has been resigned. Director CRAWLEY, Harriet has been resigned. Director DAVIES, Pamela, Dr has been resigned. Director FANNING, Clare has been resigned. Director FORWOOD, Caroline has been resigned. Director HALL, Robert has been resigned. Director HASS, Jacqueline Erica has been resigned. Director JEPSON, Anthony Michael has been resigned. Director KENNEDY MARTIN, Ian Troy has been resigned. Director KREKEL, Jan Paul Marie has been resigned. Director LAMING, Ian Paul has been resigned. Director LAWSON, Malcolm Richard has been resigned. Director LEYLAND, Christine has been resigned. Director LOWE, Michael Allan has been resigned. Director LUBIN, David Paul has been resigned. Director MACGIBBON, Sophia Nicolette has been resigned. Director MOORE, David has been resigned. Director POWER, Annette Natasha has been resigned. Director PRAX, Bernard has been resigned. Director PYRAH, Gill has been resigned. Director RADNOTI, Catherine Mary has been resigned. Director RADNOTI, Zoltan Gyozo has been resigned. Director REA, Paul has been resigned. Director VAN NIEKERK, Arabella Emily Louise has been resigned. Director WRIGHT, Susan Louise has been resigned. The company operates in "Residents property management".


formosa amenity Key Finiance

LIABILITIES n/a
CASH £121.37k
+32%
TOTAL ASSETS £126.94k
+30%
All Financial Figures

Current Directors

Director
BURRLUCK, Helen Joan
Appointed Date: 06 December 2012
72 years old

Director
CROSS, Peter Simon
Appointed Date: 11 January 2011
60 years old

Director
DAVID, Sandra Anne
Appointed Date: 07 June 2013
69 years old

Director
MIDWOOD, Emily
Appointed Date: 06 January 2015
51 years old

Director
MORDANT, Livia
Appointed Date: 20 September 2016
43 years old

Director
NIELSEN, Peter Fejfer
Appointed Date: 01 May 2013
56 years old

Director
PORTER, Fei-Fei
Appointed Date: 02 November 2015
47 years old

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 03 September 1999
Appointed Date: 24 February 1996

Secretary
PEPPIATT, Brian Chalmers
Resigned: 22 February 1996

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 30 April 2010
Appointed Date: 03 September 1999

Director
ALLEN, Brigid
Resigned: 01 October 2003
Appointed Date: 15 October 1996
83 years old

Director
BARB, Natalie Clara
Resigned: 16 November 2011
Appointed Date: 28 May 2009
55 years old

Director
BEACROFT, Judith, The Hon
Resigned: 10 July 2007
Appointed Date: 10 July 2000
65 years old

Director
BEATTIE, Robert Hilary
Resigned: 10 July 2007
Appointed Date: 10 July 2000
61 years old

Director
BURTON, John Stuart
Resigned: 14 December 1994
94 years old

Director
CHARIE, Paul Andrew
Resigned: 04 April 2013
Appointed Date: 08 March 2010
63 years old

Director
CRAWLEY, Harriet
Resigned: 09 June 2010
Appointed Date: 10 July 2000
77 years old

Director
DAVIES, Pamela, Dr
Resigned: 01 September 2000
Appointed Date: 02 October 1996
101 years old

Director
FANNING, Clare
Resigned: 02 September 2008
Appointed Date: 05 May 2006
67 years old

Director
FORWOOD, Caroline
Resigned: 04 December 1995
78 years old

Director
HALL, Robert
Resigned: 05 December 2001
Appointed Date: 20 December 1993
102 years old

Director
HASS, Jacqueline Erica
Resigned: 09 June 2010
Appointed Date: 20 May 1997
72 years old

Director
JEPSON, Anthony Michael
Resigned: 20 May 1997
87 years old

Director
KENNEDY MARTIN, Ian Troy
Resigned: 21 August 2006
Appointed Date: 10 July 2000
89 years old

Director
KREKEL, Jan Paul Marie
Resigned: 01 July 2009
Appointed Date: 22 May 1997
73 years old

Director
LAMING, Ian Paul
Resigned: 20 June 2016
Appointed Date: 29 April 2009
58 years old

Director
LAWSON, Malcolm Richard
Resigned: 05 January 1994
82 years old

Director
LEYLAND, Christine
Resigned: 01 October 2003
Appointed Date: 20 December 1993
72 years old

Director
LOWE, Michael Allan
Resigned: 10 September 2004
Appointed Date: 10 July 2000
85 years old

Director
LUBIN, David Paul
Resigned: 01 July 2009
Appointed Date: 06 March 2001
62 years old

Director
MACGIBBON, Sophia Nicolette
Resigned: 01 July 2007
Appointed Date: 05 October 2004
79 years old

Director
MOORE, David
Resigned: 10 February 2017
Appointed Date: 09 July 2013
57 years old

Director
POWER, Annette Natasha
Resigned: 31 December 1999
Appointed Date: 21 May 1997
64 years old

Director
PRAX, Bernard
Resigned: 10 March 2009
Appointed Date: 13 May 1997
70 years old

Director
PYRAH, Gill
Resigned: 12 May 2014
Appointed Date: 28 May 2009
74 years old

Director
RADNOTI, Catherine Mary
Resigned: 29 July 2009
Appointed Date: 19 February 2001
80 years old

Director
RADNOTI, Zoltan Gyozo
Resigned: 31 May 2001
Appointed Date: 20 December 1993
90 years old

Director
REA, Paul
Resigned: 25 October 1995
Appointed Date: 20 December 1993
63 years old

Director
VAN NIEKERK, Arabella Emily Louise
Resigned: 09 January 2013
Appointed Date: 28 May 2009
68 years old

Director
WRIGHT, Susan Louise
Resigned: 31 December 2016
Appointed Date: 08 March 2010
68 years old

FORMOSA AMENITY LIMITED Events

10 Feb 2017
Termination of appointment of David Moore as a director on 10 February 2017
01 Jan 2017
Termination of appointment of Susan Louise Wright as a director on 31 December 2016
21 Sep 2016
Appointment of Mrs Livia Mordant as a director on 20 September 2016
21 Jun 2016
Termination of appointment of Ian Paul Laming as a director on 20 June 2016
13 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 90

...
... and 160 more events
19 Feb 1988
Return made up to 05/02/88; full list of members

07 Dec 1987
Director resigned;new director appointed

13 Feb 1987
Full accounts made up to 30 September 1986

13 Feb 1987
Return made up to 12/02/87; full list of members

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