BELSIZE COURT GARAGES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5AS

Company number 03401032
Status Active
Incorporation Date 9 July 1997
Company Type Private Limited Company
Address 27 BELSIZE LANE, BELSIZE VILLAGE, LONDON, NW3 5AS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BELSIZE COURT GARAGES LIMITED are www.belsizecourtgarages.co.uk, and www.belsize-court-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Belsize Court Garages Limited is a Private Limited Company. The company registration number is 03401032. Belsize Court Garages Limited has been working since 09 July 1997. The present status of the company is Active. The registered address of Belsize Court Garages Limited is 27 Belsize Lane Belsize Village London Nw3 5as. . FORSTER, Michael Francis is a Director of the company. HAINES, Oliver William is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary BRICKELL, Adrian James has been resigned. Secretary GERSHON, Monty Braham has been resigned. Secretary REGENCY REGISTRARS LIMITED has been resigned. Secretary THOMAS, Christopher George has been resigned. Secretary THOMAS, Margaret Mary has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BARDEN, Peter James has been resigned. Director BONNER, Edwin Mervyn, Dr has been resigned. Director BRICKELL, Adrian James has been resigned. Director GERSHON, Monty Braham has been resigned. Director HAINES, Oliver William has been resigned. Director PANAMA, Kathleen, Dr has been resigned. Director THOMAS, Christopher George has been resigned. Director THOMAS, Margaret Mary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
FORSTER, Michael Francis
Appointed Date: 01 March 1999
80 years old

Director
HAINES, Oliver William
Appointed Date: 04 May 2012
84 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 09 July 1997
Appointed Date: 09 July 1997

Secretary
BRICKELL, Adrian James
Resigned: 01 January 2003
Appointed Date: 05 July 2001

Secretary
GERSHON, Monty Braham
Resigned: 05 July 2001
Appointed Date: 20 August 1998

Secretary
REGENCY REGISTRARS LIMITED
Resigned: 20 August 1998
Appointed Date: 09 July 1997

Secretary
THOMAS, Christopher George
Resigned: 08 January 2008
Appointed Date: 01 January 2003

Secretary
THOMAS, Margaret Mary
Resigned: 28 June 2010
Appointed Date: 10 February 2008

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 09 July 1997
Appointed Date: 09 July 1997

Director
BARDEN, Peter James
Resigned: 20 August 1998
Appointed Date: 09 July 1997
83 years old

Director
BONNER, Edwin Mervyn, Dr
Resigned: 18 October 2010
Appointed Date: 20 August 1998
81 years old

Director
BRICKELL, Adrian James
Resigned: 01 June 2007
Appointed Date: 20 August 1998
56 years old

Director
GERSHON, Monty Braham
Resigned: 05 July 2001
Appointed Date: 20 August 1998
60 years old

Director
HAINES, Oliver William
Resigned: 28 June 2010
Appointed Date: 10 February 2008
84 years old

Director
PANAMA, Kathleen, Dr
Resigned: 01 December 2013
Appointed Date: 28 June 2010
77 years old

Director
THOMAS, Christopher George
Resigned: 08 January 2008
Appointed Date: 30 August 1998
85 years old

Director
THOMAS, Margaret Mary
Resigned: 28 June 2010
Appointed Date: 10 February 2008
74 years old

BELSIZE COURT GARAGES LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 July 2016
11 Jul 2016
Confirmation statement made on 9 July 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 July 2015
10 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 9

31 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 66 more events
19 Aug 1997
Director resigned
19 Aug 1997
New director appointed
19 Aug 1997
New secretary appointed
19 Aug 1997
Registered office changed on 19/08/97 from: international house 31 church road, hendon london NW4 4EB
09 Jul 1997
Incorporation