This company is commonly known as 9 Sisters Avenue Limited. The company was founded 20 years ago and was given the registration number 05302614. The firm's registered office is in . You can find them at 9 Sisters Avenue, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 9 SISTERS AVENUE LIMITED |
---|---|---|
Company Number | : | 05302614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Sisters Avenue, London, SW11 5SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aspen, Rockfield Road, Oxted, England, RH8 0EJ | Secretary | 07 April 2014 | Active |
8, Chipstead Street, London, England, SW6 3SS | Director | 24 March 2021 | Active |
Ground Floor Flat, 9 Sisters Avenue, London, England, | Director | 01 August 2021 | Active |
Aspen, Rockfield Road, Oxted, England, RH8 0EJ | Director | 07 November 2011 | Active |
9 Sisters Avenue, London, SW11 5SP | Secretary | 02 December 2004 | Active |
9 Sisters Avenue, London, SW11 5SP | Secretary | 15 November 2018 | Active |
9 Sisters Avenue, London, SW11 5SP | Secretary | 18 February 2011 | Active |
9 Sisters Avenue, London, SW11 5SP | Secretary | 03 December 2007 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 02 December 2004 | Active |
9 Sisters Avenue, London, SW11 5SP | Director | 02 December 2004 | Active |
Flat 2, 9 Sisters Avenue, London, United Kingdom, SW11 5SP | Director | 14 March 2017 | Active |
9 Sisters Avenue, London, SW11 5SP | Director | 01 October 2009 | Active |
52 Thirsk Road, London, SW11 5SX | Director | 02 December 2004 | Active |
Flat 3, 9 Sisters Avenue, London, SW11 5SP | Director | 02 December 2004 | Active |
9 Sisters Avenue, London, SW11 5SP | Director | 30 May 2006 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 02 December 2004 | Active |
Mr James Pernie Fogarty | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Flat, 9 Sisters Avenue, London, England, |
Nature of control | : |
|
Mr James John Cullimore | ||
Notified on | : | 20 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 9 Sisters Avenue, London, United Kingdom, SW11 5SP |
Nature of control | : |
|
Mr Laurence Flaux | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Sisters Avenue, London, England, SW11 5SP |
Nature of control | : |
|
Mr Gareth William John Edwards | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Sisters Avenue, London, England, SW11 5SP |
Nature of control | : |
|
Ms Charlotte Anne Mcmullen | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Sisters Avenue, London, England, SW11 5SP |
Nature of control | : |
|
Mrs Margaret Bruckmann Keymer | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aspen, Rockfield Road, Oxted, England, RH8 0EJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.