SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7SU

Company number 07059697
Status Active
Incorporation Date 28 October 2009
Company Type Private Limited Company
Address UNIT 3 SPACE BUSINESS PARK, ABBEY ROAD, LONDON, ENGLAND, NW10 7SU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Termination of appointment of Anthony Brian Lewis as a director on 1 October 2016; Registered office address changed from 8 Essel House 29 Foley Street London W1W 7th to Unit 3 Space Business Park Abbey Road London NW10 7SU on 29 September 2016. The most likely internet sites of SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED are www.spacebusinessparkmanagementcompany.co.uk, and www.space-business-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Brentford Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.3 miles; to Battersea Park Rail Station is 6.6 miles; to Balham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Space Business Park Management Company Limited is a Private Limited Company. The company registration number is 07059697. Space Business Park Management Company Limited has been working since 28 October 2009. The present status of the company is Active. The registered address of Space Business Park Management Company Limited is Unit 3 Space Business Park Abbey Road London England Nw10 7su. . AHMAD, Abdul Aziz is a Director of the company. CHOPRA, Amrit is a Director of the company. SAWHNEY, Rajbir Singh is a Director of the company. Secretary LEGAL & GENERAL CO SEC LIMITED has been resigned. Director BANKS, Andrew has been resigned. Director BHANJI, Shabir Ali has been resigned. Director DAVIS, Andrew Simon has been resigned. Director DAVIS, Andrew Simon has been resigned. Director EDWARDS, Paul Alexander has been resigned. Director GULATI, Ravi has been resigned. Director LAU, George Seng Lai has been resigned. Director LEWIS, Anthony Brian has been resigned. Director MILLER, John Joseph has been resigned. Director SHAH, Prafulkumar Jethalal has been resigned. Director STENNETT, David Arnold has been resigned. Director WALKER, Ian Martin has been resigned. Director BEAUTY BASE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AHMAD, Abdul Aziz
Appointed Date: 23 February 2011
74 years old

Director
CHOPRA, Amrit
Appointed Date: 23 February 2011
76 years old

Director
SAWHNEY, Rajbir Singh
Appointed Date: 23 February 2011
53 years old

Resigned Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Resigned: 23 February 2011
Appointed Date: 21 February 2011

Director
BANKS, Andrew
Resigned: 23 February 2011
Appointed Date: 21 February 2011
61 years old

Director
BHANJI, Shabir Ali
Resigned: 27 September 2011
Appointed Date: 23 February 2011
64 years old

Director
DAVIS, Andrew Simon
Resigned: 28 October 2009
Appointed Date: 28 October 2009
62 years old

Director
DAVIS, Andrew Simon
Resigned: 21 February 2011
Appointed Date: 28 October 2009
62 years old

Director
EDWARDS, Paul Alexander
Resigned: 23 February 2011
Appointed Date: 21 February 2011
61 years old

Director
GULATI, Ravi
Resigned: 27 September 2011
Appointed Date: 23 February 2011
39 years old

Director
LAU, George Seng Lai
Resigned: 27 September 2011
Appointed Date: 23 February 2011
64 years old

Director
LEWIS, Anthony Brian
Resigned: 01 October 2016
Appointed Date: 23 February 2011
70 years old

Director
MILLER, John Joseph
Resigned: 27 September 2011
Appointed Date: 23 February 2011
80 years old

Director
SHAH, Prafulkumar Jethalal
Resigned: 27 September 2011
Appointed Date: 23 February 2011
71 years old

Director
STENNETT, David Arnold
Resigned: 27 September 2011
Appointed Date: 23 February 2011
65 years old

Director
WALKER, Ian Martin
Resigned: 27 September 2011
Appointed Date: 23 February 2011
68 years old

Director
BEAUTY BASE LIMITED
Resigned: 27 September 2011
Appointed Date: 23 February 2011

SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED Events

03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
03 Oct 2016
Termination of appointment of Anthony Brian Lewis as a director on 1 October 2016
29 Sep 2016
Registered office address changed from 8 Essel House 29 Foley Street London W1W 7th to Unit 3 Space Business Park Abbey Road London NW10 7SU on 29 September 2016
16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 14

...
... and 42 more events
15 Dec 2010
Annual return made up to 28 October 2010 with full list of shareholders
07 Dec 2010
Appointment of Andrew Simon Davis as a director
12 Nov 2010
Termination of appointment of Andrew Davis as a director
29 Oct 2009
Registered office address changed from 1 Coleman Street London London EC2R 5AA England on 29 October 2009
28 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)