This company is commonly known as 71 Niton Street Limited. The company was founded 27 years ago and was given the registration number 03433680. The firm's registered office is in LONDON. You can find them at 71 Niton Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 71 NITON STREET LIMITED |
---|---|---|
Company Number | : | 03433680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1997 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Niton Street, London, United Kingdom, SW6 6NH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Niton Street, London, United Kingdom, SW6 6NH | Secretary | 15 September 1997 | Active |
4a, Peabody Buildings, Fulham Palace Road Hammersmith, London, United Kingdom, SW6 | Director | 15 September 1997 | Active |
71a Niton Street, London, SW6 6NH | Director | 15 September 1997 | Active |
90 Beryl Road, Hammersmith, London, W6 8JU | Director | 15 September 1997 | Active |
71, Niton Street, London, United Kingdom, SW6 6NH | Director | 22 September 2015 | Active |
29 Romney Drive, Bromley, BR1 2TE | Director | 15 September 1997 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Corporate Nominee Secretary | 15 September 1997 | Active |
12 Star Hill Drive, Churt, Farnham, GU10 2HP | Director | 15 September 1997 | Active |
71 Niton Street, Fulham, London, SW6 6NH | Director | 15 September 1997 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Nominee Director | 15 September 1997 | Active |
Miss Agnes Elisabeth Bonnet | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 71a, Niton Street, London, United Kingdom, SW6 6NH |
Nature of control | : |
|
Miss Sandra Jane Jordan | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71, Niton Street, London, United Kingdom, SW6 6NH |
Nature of control | : |
|
Peter Hannon | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71b, Niton Street, London, England, SW6 6NH |
Nature of control | : |
|
Miss Sandra Jane Jordan | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71, Niton Street, London, United Kingdom, SW6 6NH |
Nature of control | : |
|
Miss Agnes Elisabeth Bonnet | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 71a, Niton Street, London, England, SW6 6NH |
Nature of control | : |
|
Mr Peter Hannon | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71b, Niton Street, London, England, SW6 6NH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.