Wanstead
London
E11 2AX
Director Name | Philip John Pawley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 May 2002) |
Role | Surveyor |
Correspondence Address | 33 Hartford Road Hartley Wintney Hook Hampshire RG27 8QG |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Omega Wayfarers Park Shootersway Lane Berkhamsted Hertfordshire HP4 3UR |
Director Name | Mr Phillip John Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 May 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 84 Victoria Road Penarth Vale Of Glamorgan CF64 3HZ Wales |
Director Name | Maxwell Rogers Creasey |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | 47 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | James Norman Shaw |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Elm Square Old Church Street London SW3 6ED |
Director Name | Julian Nicholas Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 45 Marlyns Drive Burpham Guildford Surrey GU4 7LT |
Director Name | Michael Andrew Stacey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 1998) |
Role | Financial Accountant |
Correspondence Address | 3 Kenwyn Road West Wimbledon London SW20 8PR |
Director Name | Mr Patrick Martyn Bamford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Snowdrop Cottage 8 Mount End Epping Essex CM16 7PS |
Registered Address | 150 Holborn London EC1N 2LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2001 | Application for striking-off (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
6 July 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (3 pages) |
13 December 2000 | New director appointed (5 pages) |
13 December 2000 | Director resigned (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 June 1999 | Return made up to 07/06/99; full list of members (9 pages) |
3 February 1999 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 65 new cavendish street london W1M 8AX (1 page) |
24 April 1998 | Company name changed grosvenor square properties (man agement) LIMITED\certificate issued on 27/04/98 (2 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
23 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |