THIRTY SEVEN PALACE COURT MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 4LS
Company number 03027993
Status Active
Incorporation Date 1 March 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MISS N MARANI, FLAT 1,, 37 PALACE COURT, LONDON, W2 4LS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of a director. The most likely internet sites of THIRTY SEVEN PALACE COURT MANAGEMENT COMPANY LIMITED are www.thirtysevenpalacecourtmanagementcompany.co.uk, and www.thirty-seven-palace-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.8 miles; to Barbican Rail Station is 4.1 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thirty Seven Palace Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03027993. Thirty Seven Palace Court Management Company Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Thirty Seven Palace Court Management Company Limited is Miss N Marani Flat 1 37 Palace Court London W2 4ls. . MARANI, Nicoletta Antonia is a Secretary of the company. POORSALEHI, Mohamad Reza is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Director CHARY, Pierre Claude has been resigned. Director CHICK, Lesley Anne has been resigned. Director CORDEIRO-MENDONCA, Roberto has been resigned. Director EASTON, David Allan has been resigned. Director HALLINAN, Aengus has been resigned. Director JOWELL, Daniel Simon Suzman has been resigned. Director MARANI, Nicoletta Antonia has been resigned. Director MARANI, Nicoletta Antonia has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Dormant Company".


thirty seven palace court management company Key Finiance

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

Current Directors

Secretary
MARANI, Nicoletta Antonia
Appointed Date: 01 March 1995

Director
POORSALEHI, Mohamad Reza
Appointed Date: 01 February 2008
80 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 01 March 1995
Appointed Date: 01 March 1995

Director
CHARY, Pierre Claude
Resigned: 01 December 2007
Appointed Date: 09 June 2004
80 years old

Director
CHICK, Lesley Anne
Resigned: 01 March 1995
Appointed Date: 01 March 1995
58 years old

Director
CORDEIRO-MENDONCA, Roberto
Resigned: 17 December 1999
Appointed Date: 01 March 1995
66 years old

Director
EASTON, David Allan
Resigned: 01 March 1996
Appointed Date: 01 March 1995
62 years old

Director
HALLINAN, Aengus
Resigned: 01 July 2005
Appointed Date: 23 September 2002
53 years old

Director
JOWELL, Daniel Simon Suzman
Resigned: 25 July 2002
Appointed Date: 17 December 1999
56 years old

Director
MARANI, Nicoletta Antonia
Resigned: 11 May 2016
Appointed Date: 01 July 2005
57 years old

Director
MARANI, Nicoletta Antonia
Resigned: 09 June 2004
Appointed Date: 17 December 1999
57 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 01 March 1995
Appointed Date: 01 March 1995
73 years old

THIRTY SEVEN PALACE COURT MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 May 2016
Termination of appointment of a director
26 May 2016
Termination of appointment of Nicoletta Antonia Marani as a director on 11 May 2016
29 Mar 2016
Annual return made up to 1 March 2016 no member list
...
... and 57 more events
19 Apr 1995
New director appointed
19 Apr 1995
Secretary resigned;new secretary appointed;director resigned
19 Apr 1995
Director resigned;new director appointed
19 Apr 1995
Registered office changed on 19/04/95 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX
01 Mar 1995
Incorporation