This company is commonly known as 51 St Stephens Avenue Limited. The company was founded 20 years ago and was given the registration number 05292653. The firm's registered office is in CHIPPENHAM. You can find them at 14a Forest Gate, Pewsham, Chippenham, Wiltshire. This company's SIC code is 98000 - Residents property management.
Name | : | 51 ST STEPHENS AVENUE LIMITED |
---|---|---|
Company Number | : | 05292653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14a Forest Gate, Pewsham, Chippenham, Wiltshire, SN15 3RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51d, St Stephens Avenue, London, W12 8JB | Secretary | 12 June 2009 | Active |
High Rising, The Green, Sarratt, England, WD3 6BR | Director | 20 July 2018 | Active |
51a St Stephens Avenue, London, W12 8JB | Director | 22 November 2004 | Active |
The Bell House, Great Milton, OX44 7NT | Director | 08 June 2009 | Active |
51d, St Stephens Avenue, London, W12 8JB | Director | 10 June 2009 | Active |
The Bell House, Great Milton, Oxford, OX44 7N7 | Secretary | 22 November 2004 | Active |
40 Fernhurst Road, London, SW6 7JW | Secretary | 05 April 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 November 2004 | Active |
16a, Forest Gate, Pewsham, Chippenham, United Kingdom, SN15 3RS | Director | 26 August 2010 | Active |
42 Formosa Street, London, W9 2JP | Director | 22 November 2004 | Active |
51c, St Stephens Avenue, London, Uk, W12 8JB | Director | 14 October 2012 | Active |
40 Fernhurst Road, London, SW6 7JW | Director | 22 November 2004 | Active |
51, C, St. Stephens Avenue, London, England, W12 8JB | Director | 08 January 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 November 2004 | Active |
Mr Edward Alexander Dyson Dodwell | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | High Rising, The Green, Sarratt, England, WD3 6BR |
Nature of control | : |
|
Mr Richard Montagu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51c St Stephens Avenue, London, England, W12 8JB |
Nature of control | : |
|
Jane Elizabeth Elliott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51a St Stephens Avenue, London, United Kingdom, W12 8JB |
Nature of control | : |
|
Miss Victoria Jane Ross Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51d St Stephens Avenue, London, England, W12 8JB |
Nature of control | : |
|
Mrs Jane Helen Goddard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1929 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Bell House, Great Milton, Oxford, United Kingdom, OX44 7NT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.