Company NameWestchester Property Holdings Limited
Company StatusDissolved
Company Number04218487
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)
Previous NamesBrandygreen Limited and Grantwest Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2020(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 02 May 2023)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 02 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusClosed
Appointed23 September 2011(10 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 02 May 2023)
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed21 May 2001(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameTom Blane Hunter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressThe Paddock
Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(11 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(11 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Secretary NameBrian McCluskey
NationalityBritish
StatusResigned
Appointed28 June 2002(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 26 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ayr Road
Prestwick
Ayrshire
KA9 1SX
Scotland
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed10 October 2002(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(19 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(20 years, 6 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.hammerson.com/
Email address[email protected]
Telephone020 78871000
Telephone regionLondon

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,746,000
Current Liabilities£5,377,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 October 2001Delivered on: 29 October 2001
Satisfied on: 28 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee under or pursuant to the financing documents, including the debenture (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 January 2021Full accounts made up to 31 December 2019 (16 pages)
16 September 2020Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages)
11 September 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page)
11 September 2020Appointment of Mr Thomas James Cochrane as a director on 9 September 2020 (2 pages)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (15 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (15 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
24 July 2017Full accounts made up to 31 December 2016 (15 pages)
24 July 2017Full accounts made up to 31 December 2016 (15 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(5 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(5 pages)
26 May 2016Full accounts made up to 31 December 2015 (14 pages)
26 May 2016Full accounts made up to 31 December 2015 (14 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(6 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(6 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
22 May 2015Full accounts made up to 31 December 2014 (13 pages)
22 May 2015Full accounts made up to 31 December 2014 (13 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(6 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(6 pages)
30 May 2014Full accounts made up to 31 December 2013 (13 pages)
30 May 2014Full accounts made up to 31 December 2013 (13 pages)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
8 August 2013Full accounts made up to 31 December 2012 (12 pages)
8 August 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (12 pages)
7 August 2012Full accounts made up to 31 December 2011 (12 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (10 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 June 2009Return made up to 17/05/09; full list of members (5 pages)
1 June 2009Return made up to 17/05/09; full list of members (5 pages)
15 December 2008Director appointed nicholas alan scott hardie (6 pages)
15 December 2008Director appointed nicholas alan scott hardie (6 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed andrew james gray thomson (5 pages)
8 December 2008Director appointed david john atkins (6 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed david john atkins (6 pages)
8 December 2008Director appointed andrew james gray thomson (5 pages)
12 June 2008Return made up to 17/05/08; full list of members (3 pages)
12 June 2008Return made up to 17/05/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 July 2007Return made up to 17/05/07; full list of members (2 pages)
4 July 2007Return made up to 17/05/07; full list of members (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
28 June 2006Return made up to 17/05/06; full list of members (2 pages)
28 June 2006Return made up to 17/05/06; full list of members (2 pages)
14 February 2006Auditor's resignation (1 page)
14 February 2006Auditor's resignation (1 page)
14 February 2006Auditor's resignation (1 page)
14 February 2006Auditor's resignation (1 page)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 June 2005Return made up to 17/05/05; full list of members (7 pages)
27 June 2005Return made up to 17/05/05; full list of members (7 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
16 June 2004Return made up to 17/05/04; full list of members (5 pages)
16 June 2004Return made up to 17/05/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
12 June 2003Return made up to 17/05/03; full list of members (5 pages)
12 June 2003Return made up to 17/05/03; full list of members (5 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2003Resolutions
  • RES13 ‐ Dividend 14/03/03
(2 pages)
11 April 2003Resolutions
  • RES13 ‐ Dividend 14/03/03
(2 pages)
11 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page)
29 November 2002Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page)
26 November 2002New director appointed (9 pages)
26 November 2002New director appointed (9 pages)
26 November 2002New director appointed (9 pages)
26 November 2002New director appointed (9 pages)
21 November 2002Auditor's resignation (1 page)
21 November 2002Auditor's resignation (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New secretary appointed (1 page)
17 October 2002New secretary appointed (1 page)
22 July 2002Full accounts made up to 30 September 2001 (11 pages)
22 July 2002Full accounts made up to 30 September 2001 (11 pages)
11 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2002Return made up to 17/05/02; full list of members (8 pages)
10 June 2002Return made up to 17/05/02; full list of members (8 pages)
24 April 2002New director appointed (8 pages)
24 April 2002New director appointed (7 pages)
24 April 2002New director appointed (7 pages)
24 April 2002New director appointed (8 pages)
29 October 2001Particulars of mortgage/charge (5 pages)
29 October 2001Particulars of mortgage/charge (5 pages)
27 July 2001Memorandum and Articles of Association (17 pages)
27 July 2001Memorandum and Articles of Association (17 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
2 July 2001Company name changed grantwest LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed grantwest LIMITED\certificate issued on 02/07/01 (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (5 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (5 pages)
22 June 2001New director appointed (5 pages)
22 June 2001New director appointed (5 pages)
8 June 2001Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page)
8 June 2001Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page)
8 June 2001Registered office changed on 08/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
8 June 2001Registered office changed on 08/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
22 May 2001Company name changed brandygreen LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed brandygreen LIMITED\certificate issued on 22/05/01 (2 pages)
17 May 2001Incorporation (24 pages)
17 May 2001Incorporation (24 pages)