LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED
LONDON LEND LEASE RESIDENTIAL GROUP (EMEA) LIMITED CROSBY LEND LEASE GROUP LIMITED LEND LEASE CROSBY GROUP LIMITED PIMCO 2299 LIMITED

Hellopages » Greater London » Camden » NW1 3BF

Company number 05473069
Status Active
Incorporation Date 6 June 2005
Company Type Private Limited Company
Address 20 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Claire Marianne Pettett as a director on 2 March 2017; Appointment of Rebecca Seeley as a director on 2 March 2017; Appointment of Jonathan Michael Emery as a director on 2 March 2017. The most likely internet sites of LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED are www.lendleaseresidentialgroupeurope.co.uk, and www.lendlease-residential-group-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Lendlease Residential Group Europe Limited is a Private Limited Company. The company registration number is 05473069. Lendlease Residential Group Europe Limited has been working since 06 June 2005. The present status of the company is Active. The registered address of Lendlease Residential Group Europe Limited is 20 Triton Street Regent S Place London Nw1 3bf. . COOK, Richard John is a Director of the company. EMERY, Jonathan Michael is a Director of the company. SEELEY, Rebecca is a Director of the company. Secretary CUTTS, Alistair has been resigned. Secretary JANANDRAN, Thanalakshmi has been resigned. Secretary MARTIN, Neil Christopher has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BRADY, Andrew Thornton has been resigned. Director BUTLER, Robin Elliot has been resigned. Director CAVEN, Robin Graham has been resigned. Director COPPELL, Richard Andrew has been resigned. Director DICKINSON, Mark Davies has been resigned. Director HUGILL, William Nigel has been resigned. Director HUTCHINSON, Geoffrey has been resigned. Director LABBAD, Daniel has been resigned. Director LEE, Thomas William has been resigned. Director O'ROURKE, Benjamin Michael has been resigned. Director PETTETT, Claire Marianne has been resigned. Director SCOTT, Georgina Jane has been resigned. Director SILVERBECK, Andrew David has been resigned. Director STARKEY, Richard Justin has been resigned. Director UNITT, Adrian David has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COOK, Richard John
Appointed Date: 01 October 2013
54 years old

Director
EMERY, Jonathan Michael
Appointed Date: 02 March 2017
59 years old

Director
SEELEY, Rebecca
Appointed Date: 02 March 2017
45 years old

Resigned Directors

Secretary
CUTTS, Alistair
Resigned: 28 June 2007
Appointed Date: 14 March 2006

Secretary
JANANDRAN, Thanalakshmi
Resigned: 16 August 2013
Appointed Date: 28 June 2007

Secretary
MARTIN, Neil Christopher
Resigned: 14 March 2006
Appointed Date: 17 June 2005

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 28 August 2015
Appointed Date: 01 September 2013

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 June 2005
Appointed Date: 06 June 2005

Director
BRADY, Andrew Thornton
Resigned: 20 November 2008
Appointed Date: 03 August 2007
61 years old

Director
BUTLER, Robin Elliot
Resigned: 03 August 2007
Appointed Date: 08 July 2005
66 years old

Director
CAVEN, Robin Graham
Resigned: 11 July 2008
Appointed Date: 17 June 2005
64 years old

Director
COPPELL, Richard Andrew
Resigned: 31 May 2013
Appointed Date: 28 September 2012
58 years old

Director
DICKINSON, Mark Davies
Resigned: 30 September 2013
Appointed Date: 11 April 2012
57 years old

Director
HUGILL, William Nigel
Resigned: 03 August 2007
Appointed Date: 08 July 2005
67 years old

Director
HUTCHINSON, Geoffrey
Resigned: 31 July 2010
Appointed Date: 08 July 2005
66 years old

Director
LABBAD, Daniel
Resigned: 31 October 2012
Appointed Date: 20 March 2006
53 years old

Director
LEE, Thomas William
Resigned: 28 March 2008
Appointed Date: 04 October 2005
52 years old

Director
O'ROURKE, Benjamin Michael
Resigned: 28 September 2012
Appointed Date: 20 April 2011
52 years old

Director
PETTETT, Claire Marianne
Resigned: 02 March 2017
Appointed Date: 09 June 2014
50 years old

Director
SCOTT, Georgina Jane
Resigned: 09 June 2014
Appointed Date: 28 March 2008
50 years old

Director
SILVERBECK, Andrew David
Resigned: 04 October 2005
Appointed Date: 17 June 2005
56 years old

Director
STARKEY, Richard Justin
Resigned: 20 April 2011
Appointed Date: 03 August 2007
63 years old

Director
UNITT, Adrian David
Resigned: 20 April 2011
Appointed Date: 20 April 2011
62 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 17 June 2005
Appointed Date: 06 June 2005

LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED Events

02 Mar 2017
Termination of appointment of Claire Marianne Pettett as a director on 2 March 2017
02 Mar 2017
Appointment of Rebecca Seeley as a director on 2 March 2017
02 Mar 2017
Appointment of Jonathan Michael Emery as a director on 2 March 2017
01 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01

29 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,007,374.43

...
... and 95 more events
20 Jul 2005
New secretary appointed
20 Jul 2005
New director appointed
27 Jun 2005
Registered office changed on 27/06/05 from: 1 park row leeds LS1 5AB
22 Jun 2005
Company name changed pimco 2299 LIMITED\certificate issued on 22/06/05
06 Jun 2005
Incorporation