8 MIDDLETON GROVE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8QZ

Company number 03086147
Status Active
Incorporation Date 1 August 1995
Company Type Private Limited Company
Address 247 GRAY'S INN ROAD, LONDON, WC1X 8QZ
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 seventy-three events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Director's details changed for Mrs Margaret Pryor on 1 July 2016; Director's details changed for Mr Vasilious Demosthenous on 1 July 2016. The most likely internet sites of 8 MIDDLETON GROVE LIMITED are www.8middletongrove.co.uk, and www.8-middleton-grove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.8 Middleton Grove Limited is a Private Limited Company. The company registration number is 03086147. 8 Middleton Grove Limited has been working since 01 August 1995. The present status of the company is Active. The registered address of 8 Middleton Grove Limited is 247 Gray S Inn Road London Wc1x 8qz. . DEMOSTHENOUS, Vasilious is a Secretary of the company. DEMOSTHENOUS, Vasilious is a Director of the company. PRYOR, Margaret is a Director of the company. Secretary DEMOSTHENOUS, Catherine Anne has been resigned. Secretary LEVY, Tabitha has been resigned. Secretary O'SHAUGHNESSY, Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CROSS, David James has been resigned. Director LEAF, Jeremy Hardy has been resigned. Director LEVY, Tabitha has been resigned. Director O'SHAUGHNESSY, Ann has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEMOSTHENOUS, Vasilious
Appointed Date: 31 August 1999

Director
DEMOSTHENOUS, Vasilious
Appointed Date: 05 March 2004
67 years old

Director
PRYOR, Margaret
Appointed Date: 23 November 1995
94 years old

Resigned Directors

Secretary
DEMOSTHENOUS, Catherine Anne
Resigned: 28 September 1996
Appointed Date: 23 November 1995

Secretary
LEVY, Tabitha
Resigned: 31 August 1999
Appointed Date: 09 May 1997

Secretary
O'SHAUGHNESSY, Ann
Resigned: 09 May 1997
Appointed Date: 28 September 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 November 1995
Appointed Date: 01 August 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 November 1995
Appointed Date: 01 August 1995
35 years old

Director
CROSS, David James
Resigned: 05 March 2004
Appointed Date: 25 February 2000
56 years old

Director
LEAF, Jeremy Hardy
Resigned: 18 July 1997
Appointed Date: 23 November 1995
60 years old

Director
LEVY, Tabitha
Resigned: 25 February 2000
Appointed Date: 09 May 1997
59 years old

Director
O'SHAUGHNESSY, Ann
Resigned: 09 May 1997
Appointed Date: 23 November 1995
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 November 1995
Appointed Date: 01 August 1995

Persons With Significant Control

Mr Vasilios Demosthenous Vasilios Demosthenous
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

8 MIDDLETON GROVE LIMITED Events

24 Aug 2016
Confirmation statement made on 1 August 2016 with updates
24 Aug 2016
Director's details changed for Mrs Margaret Pryor on 1 July 2016
24 Aug 2016
Director's details changed for Mr Vasilious Demosthenous on 1 July 2016
24 Aug 2016
Secretary's details changed for Mr Vasilious Demosthenous on 1 July 2016
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 63 more events
29 Dec 1995
New director appointed
29 Dec 1995
New director appointed
29 Dec 1995
Director resigned;new director appointed
01 Dec 1995
Company name changed selite flat management LIMITED\certificate issued on 04/12/95
01 Aug 1995
Incorporation