GROSVENOR PARK NOMINEES NO.2 LIMITED
HARROW GROWADVICE LIMITED

Hellopages » Greater London » Brent » HA3 0AN

Company number 04282265
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address 99 KENTON ROAD, HARROW, MIDDLESEX, HA3 0AN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Director's details changed for Mr Donald Arthur Starr on 26 September 2016; Confirmation statement made on 4 September 2016 with updates. The most likely internet sites of GROSVENOR PARK NOMINEES NO.2 LIMITED are www.grosvenorparknomineesno2.co.uk, and www.grosvenor-park-nominees-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Grosvenor Park Nominees No 2 Limited is a Private Limited Company. The company registration number is 04282265. Grosvenor Park Nominees No 2 Limited has been working since 05 September 2001. The present status of the company is Active. The registered address of Grosvenor Park Nominees No 2 Limited is 99 Kenton Road Harrow Middlesex Ha3 0an. The cash in hand is £0k. It is £0k against last year. . STARR, Donald Arthur is a Director of the company. Secretary SHEFER, Ilan Joseph has been resigned. Secretary TAYLOR, Daniel James Breden has been resigned. Secretary WILLIAMS, Mark Kieran has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHEAHAN, Michael Desmond has been resigned. Director SHEFER, Ilan Joseph has been resigned. Director STEIN, John has been resigned. Director STEIN, John has been resigned. Director TAYLOR, Daniel James Breden has been resigned. Director WILLIAMS, Mark Kieran has been resigned. Director WILLIAMS, Mark Kieran has been resigned. Director WILLIAMS, Mark Kieran has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Motion picture production activities".


grosvenor park nominees no.2 Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
STARR, Donald Arthur
Appointed Date: 02 April 2003
77 years old

Resigned Directors

Secretary
SHEFER, Ilan Joseph
Resigned: 31 May 2006
Appointed Date: 16 October 2001

Secretary
TAYLOR, Daniel James Breden
Resigned: 04 August 2013
Appointed Date: 28 February 2007

Secretary
WILLIAMS, Mark Kieran
Resigned: 28 February 2007
Appointed Date: 31 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 2001
Appointed Date: 05 September 2001

Director
SHEAHAN, Michael Desmond
Resigned: 01 February 2004
Appointed Date: 02 August 2002
58 years old

Director
SHEFER, Ilan Joseph
Resigned: 31 May 2006
Appointed Date: 16 October 2001
58 years old

Director
STEIN, John
Resigned: 14 September 2005
Appointed Date: 09 March 2005
73 years old

Director
STEIN, John
Resigned: 20 August 2004
Appointed Date: 09 August 2004
73 years old

Director
TAYLOR, Daniel James Breden
Resigned: 04 August 2013
Appointed Date: 05 September 2002
66 years old

Director
WILLIAMS, Mark Kieran
Resigned: 28 February 2007
Appointed Date: 27 July 2005
61 years old

Director
WILLIAMS, Mark Kieran
Resigned: 01 September 2004
Appointed Date: 24 March 2004
61 years old

Director
WILLIAMS, Mark Kieran
Resigned: 05 September 2002
Appointed Date: 16 October 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 October 2001
Appointed Date: 05 September 2001

Persons With Significant Control

Grosvenor Park Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GROSVENOR PARK NOMINEES NO.2 LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 5 April 2016
27 Sep 2016
Director's details changed for Mr Donald Arthur Starr on 26 September 2016
26 Sep 2016
Confirmation statement made on 4 September 2016 with updates
05 Nov 2015
Accounts for a dormant company made up to 5 April 2015
21 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

...
... and 55 more events
19 Oct 2001
New director appointed
19 Oct 2001
New director appointed
19 Oct 2001
New secretary appointed
16 Oct 2001
Company name changed growadvice LIMITED\certificate issued on 16/10/01
05 Sep 2001
Incorporation