14-26 GLOUCESTER STREET LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 6NS

Company number 02924410
Status Active
Incorporation Date 29 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 LIMES ROAD, BECKENHAM, KENT, BR3 6NS
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 ninety-two events have happened. The last three records are Total exemption full accounts made up to 24 December 2016; Annual return made up to 24 April 2016 no member list; Total exemption full accounts made up to 24 December 2015. The most likely internet sites of 14-26 GLOUCESTER STREET LIMITED are www.1426gloucesterstreet.co.uk, and www.14-26-gloucester-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. 14 26 Gloucester Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02924410. 14 26 Gloucester Street Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of 14 26 Gloucester Street Limited is 9 Limes Road Beckenham Kent Br3 6ns. . RICHARDS, Anthea Vanessa is a Secretary of the company. DE HALPERT, Jeremy Michael, Rear Admiral Sir is a Director of the company. LIGHTFOOT, Robert, Air Commodore is a Director of the company. LUMB, John William is a Director of the company. RICHARDS, Anthea Vanessa is a Director of the company. Secretary WILSON, Nigel John Cadbury has been resigned. Director BROWN, Christopher Nigel Rupert has been resigned. Director CARRAFIELL, John Anthony has been resigned. Director CHADWYCK HEALEY, Angela Mary has been resigned. Director LIGHTFOOT, Robert, Air Commodore has been resigned. Director MAYHEW, Teresa Ruth, The Hon has been resigned. Director MULDOON, Dominic Gerald, Dr has been resigned. Director PULLAN, Clive Richard has been resigned. Director ROSS, Peter George Leighton has been resigned. Director STURZENEGGER, Ronald has been resigned. Director TAYLOR, Robert Anthony Steven has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RICHARDS, Anthea Vanessa
Appointed Date: 24 February 1998

Director
DE HALPERT, Jeremy Michael, Rear Admiral Sir
Appointed Date: 06 March 2006
78 years old

Director
LIGHTFOOT, Robert, Air Commodore
Appointed Date: 14 December 2010
85 years old

Director
LUMB, John William
Appointed Date: 28 January 1998
80 years old

Director
RICHARDS, Anthea Vanessa
Appointed Date: 28 January 1998
78 years old

Resigned Directors

Secretary
WILSON, Nigel John Cadbury
Resigned: 06 February 1998
Appointed Date: 29 April 1994

Director
BROWN, Christopher Nigel Rupert
Resigned: 16 July 2002
Appointed Date: 28 January 1998
77 years old

Director
CARRAFIELL, John Anthony
Resigned: 30 January 1998
Appointed Date: 23 May 1995
60 years old

Director
CHADWYCK HEALEY, Angela Mary
Resigned: 17 April 2001
Appointed Date: 28 January 1998
80 years old

Director
LIGHTFOOT, Robert, Air Commodore
Resigned: 01 January 2012
Appointed Date: 14 December 2010
85 years old

Director
MAYHEW, Teresa Ruth, The Hon
Resigned: 04 May 2011
Appointed Date: 06 March 2007
72 years old

Director
MULDOON, Dominic Gerald, Dr
Resigned: 26 September 2005
Appointed Date: 28 January 1998
99 years old

Director
PULLAN, Clive Richard
Resigned: 07 December 2006
Appointed Date: 09 May 2001
66 years old

Director
ROSS, Peter George Leighton
Resigned: 31 March 2010
Appointed Date: 08 December 1999
80 years old

Director
STURZENEGGER, Ronald
Resigned: 23 May 1995
Appointed Date: 29 April 1994
65 years old

Director
TAYLOR, Robert Anthony Steven
Resigned: 28 June 1999
Appointed Date: 28 January 1998
72 years old

14-26 GLOUCESTER STREET LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 24 December 2016
28 Apr 2016
Annual return made up to 24 April 2016 no member list
27 Apr 2016
Total exemption full accounts made up to 24 December 2015
07 May 2015
Annual return made up to 24 April 2015 no member list
21 Apr 2015
Total exemption full accounts made up to 24 December 2014
...
... and 82 more events
05 Oct 1995
Registered office changed on 05/10/95 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE
27 Jun 1995
Secretary's particulars changed
09 Jun 1995
Annual return made up to 29/04/95
  • 363(287) ‐ Registered office changed on 09/06/95

06 Jun 1995
Director resigned;new director appointed
29 Apr 1994
Incorporation