This company is commonly known as 72a Aldborough Road South Freehold Ltd. The company was founded 18 years ago and was given the registration number 05925834. The firm's registered office is in ESSEX. You can find them at Flat 3, 72a Aldborough Road, South, Ilford, Essex, . This company's SIC code is 98000 - Residents property management.
Name | : | 72A ALDBOROUGH ROAD SOUTH FREEHOLD LTD |
---|---|---|
Company Number | : | 05925834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, 72a Aldborough Road, South, Ilford, Essex, IG3 8EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hogarth Crescent, London, England, SW19 2DN | Secretary | 12 May 2022 | Active |
Flat 4 72a Aldborough Road South, Ilford, IG3 8EX | Director | 05 September 2006 | Active |
Flat 3, 72a Aldborough Road, South, Ilford, Essex, IG3 8EX | Director | 14 August 2021 | Active |
30, Essex Street, London, England, E7 0HL | Director | 12 May 2022 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Secretary | 05 September 2006 | Active |
Flat 3 72a Aldborough Road South, Ilford, IG3 8EX | Secretary | 05 September 2006 | Active |
Flat 1 72a Aldborough Road South, Ilford, IG3 8EX | Director | 05 September 2006 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Director | 05 September 2006 | Active |
Flat 3 72a Aldborough Road South, Ilford, IG3 8EX | Director | 05 September 2006 | Active |
Flat 3, 72a Aldborough Road, South, Ilford, Essex, IG3 8EX | Director | 14 August 2021 | Active |
Mr Rory Elwyn Jones | ||
Notified on | : | 12 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British,Irish |
Country of residence | : | England |
Address | : | 30, Essex Street, London, England, E7 0HL |
Nature of control | : |
|
Mr Paul James Wilkins | ||
Notified on | : | 14 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Romanhurst, Maldon, England, CM9 4NU |
Nature of control | : |
|
Mrs Vanessa Jewson | ||
Notified on | : | 14 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 95, Castledine Street, Loughborough, England, LE11 2DX |
Nature of control | : |
|
Mr Patrick Joseph Whelan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | Flat 3, 72a Aldborough Road, Essex, IG3 8EX |
Nature of control | : |
|
Mrs Joan Victoria Furby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 72a, Aldborough Road South, Ilford, United Kingdom, IG3 8EX |
Nature of control | : |
|
Mr Alan Coles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Redcliffe Gardens, London, United Kingdom, SW10 9BG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.