GENTIAN (NOTTINGHAM) LIMITED
LONDON HEALTHGATE (NOTTINGHAM) LIMITED

Hellopages » Greater London » Camden » NW1 3ER
Company number 02793176
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
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 one hundred and twenty-one events have happened. The last three records are Appointment of Mr Benjamin Christopher Jacob Dean as a director on 9 February 2017; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Matthew James Edwards as a director on 9 December 2016. The most likely internet sites of GENTIAN (NOTTINGHAM) LIMITED are www.gentiannottingham.co.uk, and www.gentian-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Gentian Nottingham Limited is a Private Limited Company. The company registration number is 02793176. Gentian Nottingham Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of Gentian Nottingham Limited is Acre House 11 15 William Road London Nw1 3er. . FITZSIMMONS, Stefan is a Secretary of the company. BEAZLEY LONG, Graham Maurice is a Director of the company. DEAN, Benjamin Christopher Jacob is a Director of the company. Secretary ALWIS, Mewan has been resigned. Secretary EKINS, Nicholas Kethro has been resigned. Secretary FERNANDES, Milton Anthony has been resigned. Secretary ROGERS, Michaela Dawn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERSON, David James Stuart has been resigned. Director BEADELL, Stewart Alan has been resigned. Director CALLCOTT, David has been resigned. Director DARKE, Christopher Richard has been resigned. Director EDMONSTON, Roger has been resigned. Director EDWARDS, Matthew James has been resigned. Director EDWARDS, Matthew James has been resigned. Director EKINS, Nicholas Kethro has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FINEGAN, Andrea has been resigned. Director KNIGHTSBRIDGE ESTATE MANAGEMENT LIMITED has been resigned. Director LENIK, Leon Andrew has been resigned. Director PEARSON, Timothy Richard has been resigned. Director PESSKIN, Robin Michael has been resigned. Director SHEEHAN, Richard Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FITZSIMMONS, Stefan
Appointed Date: 06 July 2005

Director
BEAZLEY LONG, Graham Maurice
Appointed Date: 01 February 2007
66 years old

Director
DEAN, Benjamin Christopher Jacob
Appointed Date: 09 February 2017
46 years old

Resigned Directors

Secretary
ALWIS, Mewan
Resigned: 23 November 1998
Appointed Date: 01 January 1994

Secretary
EKINS, Nicholas Kethro
Resigned: 19 January 2001
Appointed Date: 23 November 1998

Secretary
FERNANDES, Milton Anthony
Resigned: 06 July 2005
Appointed Date: 19 January 2001

Secretary
ROGERS, Michaela Dawn
Resigned: 01 January 1994
Appointed Date: 03 March 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 March 1993
Appointed Date: 24 February 1993

Director
ANDERSON, David James Stuart
Resigned: 06 October 1997
Appointed Date: 16 March 1993
63 years old

Director
BEADELL, Stewart Alan
Resigned: 19 January 2001
Appointed Date: 08 June 1999
82 years old

Director
CALLCOTT, David
Resigned: 06 October 1997
Appointed Date: 16 March 1993
80 years old

Director
DARKE, Christopher Richard
Resigned: 16 March 1993
Appointed Date: 03 March 1993
78 years old

Director
EDMONSTON, Roger
Resigned: 19 January 2001
Appointed Date: 31 October 1998
82 years old

Director
EDWARDS, Matthew James
Resigned: 09 December 2016
Appointed Date: 20 April 2016
41 years old

Director
EDWARDS, Matthew James
Resigned: 06 November 2012
Appointed Date: 15 September 2010
41 years old

Director
EKINS, Nicholas Kethro
Resigned: 19 January 2001
Appointed Date: 08 June 1999
56 years old

Director
FERNANDES, Milton Anthony
Resigned: 02 June 2008
Appointed Date: 15 October 2007
64 years old

Director
FERNANDES, Milton Anthony
Resigned: 05 June 2006
Appointed Date: 03 January 2001
64 years old

Director
FINEGAN, Andrea
Resigned: 27 November 2007
Appointed Date: 24 February 2005
56 years old

Director
KNIGHTSBRIDGE ESTATE MANAGEMENT LIMITED
Resigned: 08 October 1997
Appointed Date: 17 July 1995
89 years old

Director
LENIK, Leon Andrew
Resigned: 01 December 1994
Appointed Date: 16 March 1993
70 years old

Director
PEARSON, Timothy Richard
Resigned: 24 February 2005
Appointed Date: 04 August 1998
63 years old

Director
PESSKIN, Robin Michael
Resigned: 04 August 1998
Appointed Date: 16 March 1993
87 years old

Director
SHEEHAN, Richard Keith
Resigned: 15 September 2010
Appointed Date: 02 June 2008
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 March 1993
Appointed Date: 24 February 1993

Persons With Significant Control

Gentian Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENTIAN (NOTTINGHAM) LIMITED Events

22 Feb 2017
Appointment of Mr Benjamin Christopher Jacob Dean as a director on 9 February 2017
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Termination of appointment of Matthew James Edwards as a director on 9 December 2016
21 Aug 2016
Full accounts made up to 31 December 2015
09 May 2016
Appointment of Mr Matthew James Edwards as a director on 20 April 2016
...
... and 111 more events
17 Mar 1993
Company name changed cabinart LIMITED\certificate issued on 17/03/93
16 Mar 1993
Registered office changed on 16/03/93 from: classic house 174-180 old street london EC1V 9BP

10 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1993
Incorporation

GENTIAN (NOTTINGHAM) LIMITED Charges

6 December 1995
Legal charge
Delivered: 7 December 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that shopping concourse at the queens medical centre…
8 August 1995
Debenture
Delivered: 16 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…