69 CHIPPENHAM ROAD MANAGEMENT (1993) COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
69 CHIPPENHAM ROAD MANAGEMENT (1993) COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
69 CHIPPENHAM ROAD MANAGEMENT (1993) COMPANY LIMITED was incorporated 30 years ago on 23/06/1993 and has the registered number: 02829620. The accounts status is DORMANT and accounts are next due on 31/03/2024.
69 CHIPPENHAM ROAD MANAGEMENT (1993) COMPANY LIMITED was incorporated 30 years ago on 23/06/1993 and has the registered number: 02829620. The accounts status is DORMANT and accounts are next due on 31/03/2024.
69 CHIPPENHAM ROAD MANAGEMENT (1993) COMPANY LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
290 ELGIN AVENUE
LONDON
W9 1JS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ASHLEY MILTON LTD | Corporate Secretary | 2020-06-01 | CURRENT | ||
POOJA DEWAN | Sep 1987 | British | Director | 2017-03-09 | CURRENT |
MR DAVID SHAFIER | Jun 1958 | British | Director | 2003-01-25 | CURRENT |
PETER CLAVER CASSIDY | Jun 1959 | American | Director | 2008-10-21 | CURRENT |
ANNETTE SUSANNE GEVAERT | Nov 1976 | German | Director | 2013-10-29 UNTIL 2016-01-05 | RESIGNED |
HENRY JONAS JONATHAN BURN-FORTI | British | Secretary | 1994-09-30 UNTIL 1995-04-21 | RESIGNED | |
SHELLEY PATRICIA COUPER | New Zealand | Secretary | 1996-04-21 UNTIL 2001-07-01 | RESIGNED | |
MARGARET LOVELL DAVIS | Feb 1941 | British | Director | 2001-04-01 UNTIL 2004-08-04 | RESIGNED |
CHRISTIAN DALLEY | British | Secretary | 2001-07-01 UNTIL 2003-01-25 | RESIGNED | |
BRIAN CHALMERS PEPPIATT | British | Secretary | 2007-11-28 UNTIL 2020-06-01 | RESIGNED | |
KNOLLY KNIGHTS | Aug 1932 | British | Secretary | 2003-01-25 UNTIL 2007-11-28 | RESIGNED |
SHELLEY PATRICIA COUPER | New Zealand | Director | 1996-04-21 UNTIL 2002-11-05 | RESIGNED | |
IRWIN SETH | Feb 1972 | British | Director | 1998-07-20 UNTIL 2002-03-18 | RESIGNED |
KNOLLY KNIGHTS | Aug 1932 | British | Director | 1994-09-30 UNTIL 2010-05-26 | RESIGNED |
JODIE MALLON | May 1955 | British | Director | 1994-09-30 UNTIL 2002-09-09 | RESIGNED |
ANN MARY MOYES | Mar 1958 | British | Director | 1994-09-30 UNTIL 1998-05-21 | RESIGNED |
GANNA PETANI | Aug 1978 | British | Director | 2005-04-11 UNTIL 2006-11-28 | RESIGNED |
CAROL KILGORE | Feb 1974 | Usa | Director | 2002-11-05 UNTIL 2008-01-28 | RESIGNED |
NOMINEE DIRECTORS LTD | Corporate Nominee Director | 1993-06-23 UNTIL 1993-06-23 | RESIGNED | ||
MARINA CORDONI | Sep 1968 | Italian | Director | 1995-12-01 UNTIL 1999-08-12 | RESIGNED |
CHRISTIAN DALLEY | British | Director | 1999-08-12 UNTIL 2005-01-27 | RESIGNED | |
STACY TESTOT NEWICK | Dec 1972 | British | Director | 2005-04-11 UNTIL 2023-06-14 | RESIGNED |
HENRY JONAS JONATHAN BURN-FORTI | British | Director | 1994-09-30 UNTIL 1995-04-21 | RESIGNED | |
TODD BOLTON | Aug 1965 | British | Director | 2002-09-01 UNTIL 2006-11-21 | RESIGNED |
MR RICHARD CHARLES WITHEY | Jan 1962 | British | Director | 1994-09-30 UNTIL 1995-12-01 | RESIGNED |
AILEEN SMYTHE | Feb 1961 | British | Director | 1994-09-30 UNTIL 2001-06-30 | RESIGNED |
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1993-06-23 UNTIL 1993-06-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Claver Cassidy | 2020-06-04 | 6/1959 | London | Significant influence or control |
Mr Brian Chalmers Peppiatt | 2017-06-07 - 2020-06-04 | 5/1938 | Woodhall Spa | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 69 CHIPPENHAM ROAD MANAGEMENT (1993) COMPANY LIMITED | 2024-03-20 | 30-06-2023 | £8 equity |
Dormant Company Accounts - 69 CHIPPENHAM ROAD MANAGEMENT (1993) COMPANY LIMITED | 2023-03-14 | 30-06-2022 | £8 equity |
Dormant Company Accounts - 69 CHIPPENHAM ROAD MANAGEMENT (1993) COMPANY LIMITED | 2022-03-30 | 30-06-2021 | £8 equity |
Dormant Company Accounts - 69 CHIPPENHAM ROAD MANAGEMENT (1993) COMPANY LIMITED | 2021-06-04 | 30-06-2020 | £8 equity |
Dormant Company Accounts - 69 CHIPPENHAM ROAD MANAGEMENT (1993) COMPANY LIMITED | 2020-06-05 | 30-06-2019 | £8 equity |