105 HAMILTON TERRACE LIMITED

Address:
King George V Lodge, King George V Road, Amersham, HP6 5FB, England

105 HAMILTON TERRACE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03408652. The registration start date is July 24, 1997. The current status is Active.

Company Overview

Company Number 03408652
Company Name 105 HAMILTON TERRACE LIMITED
Registered Address King George V Lodge
King George V Road
Amersham
HP6 5FB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-07-24
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-24
Returns Last Update 2015-07-27
Confirmation Statement Due Date 2021-06-29
Confirmation Statement Last Update 2020-06-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address KING GEORGE V LODGE
KING GEORGE V ROAD
Post Town AMERSHAM
Post Code HP6 5FB
Country ENGLAND

Companies with the same location

Entity Name Office Address
YOU SANITISE LTD King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom
BUCKINGHAMSHIRE ORTHOPAEDIC SURGERY LIMITED King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom
LAWRENCE MANAGEMENT CONSULTING LTD King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom
RAINBOW JEWELLERY LIMITED King George V Lodge, King George V Road, Amersham, HP6 5FB, England
ETHIS FINANCIAL SOLUTIONS LIMITED King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom
CAMBRIDGE PROPERTIES MANAGEMENT LIMITED King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom
HILLCASTLE INVESTMENTS LIMITED King George V Lodge, King George V Road, Amersham, HP6 5FB, England
MEHDIZADEH TRADING LIMITED King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom
CLIFTON TRIANGLE LEISURE LIMITED King George V Lodge, King George V Road, Amersham, HP6 5FB, England
CLIFTON LEISURE LIMITED King George V Lodge, King George V Road, Amersham, HP6 5FB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MACAGNO, Kathleen Secretary (Active) Flat 3, Flat 3, 105 Hamilton Terrace, London, England, NW8 9QY /
11 November 2016
/
AMADO, Benjamin Director (Active) Flat 4, 105 Hamilton Terrace, London, NW8 9QY September 1963 /
25 February 2003
Israeli /
United Kingdom
It Auditor
AMINI, Roxana Director (Active) Flat 1, 105 Hamilton Terrace, London, England, NW8 9QY May 1986 /
16 December 2016
British /
England
Television Creative Producer
MACAGNO, Kathleen Director (Active) Flat 3, 105 Hamilton Terrace, London, England, NW8 9QY December 1959 /
27 July 2015
French /
England
Lawyer
NEWMAN, John Director (Active) 17 Wigmore Street, London, W1H 9LA May 1946 /
15 August 1997
British /
United Kingdom
Property Consultant/Agent
PARISSIS, Andrew Director (Active) Apartment 3, Liperti 2, Strovolos, Nicosia, 2000, Cyprus February 1953 /
27 July 2015
British /
Cyprus
Propety
THIRLWELL, Dorothy Patty Director (Active) 105a Hamilton Terrace, Garden Flat, London, NW8 9QY May 1922 /
18 March 1998
British /
United Kingdom
Retired
AMADO, Benjamin Secretary (Resigned) 105 Hamilton Terrace, London, NW8 9QY /
21 September 2010
/
COATS, Alan Secretary (Resigned) Flat 5, 105 Hamilton Terrace, London, NW8 /
19 March 1998
/
THIRLWELL, John Secretary (Resigned) The Garden Flat, 105 Hamilton Terrace, London, NW8 /
24 July 1997
/
ASKAR, Steven Director (Resigned) 38 Hampstead Way, London, NW11 7JL March 1962 /
24 July 1997
British /
Company Director
CEDAR, Elliott Spencer Director (Resigned) Flat 3, 105 Hamilton Terrace, London, NW8 9QY April 1970 /
3 December 2003
British /
Chartered Accountant
CHURCHWARD, Nicola Director (Resigned) 105 Hamilton Terrace, St John's Wood, London, NW8 9QY September 1977 /
19 February 2008
British /
United Kingdom
Student
COATS, Alan Director (Resigned) Flat 5, 105 Hamilton Terrace, London, NW8 August 1947 /
24 July 1997
British /
United Kingdom
Stockbroker
SABOURI, Bahman Director (Resigned) Flat 1, 105 Hamilton Terrace, London, NW8 9QT January 1968 /
15 August 1997
British /
Iran
Company Director
STERFORD NOMINEES LIMITED Nominee Director (Resigned) Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW /
24 July 1997
/
THIRLWELL, John Director (Resigned) The Garden Flat, 105 Hamilton Terrace, London, NW8 July 1925 /
24 July 1997
British /
Retired

Competitor

Search similar business entities

Post Town AMERSHAM
Post Code HP6 5FB
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on 105 HAMILTON TERRACE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches