PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED
LONDON 3542ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Greater London » Camden » N1C 4AB

Company number 06329100
Status Active
Incorporation Date 31 July 2007
Company Type Private Limited Company
Address 4 STABLE STREET, LONDON, N1C 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed for Michael Bernard Lightbound on 20 January 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 . The most likely internet sites of PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED are www.piccadillyplacetrusteeno3.co.uk, and www.piccadilly-place-trustee-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Piccadilly Place Trustee No 3 Limited is a Private Limited Company. The company registration number is 06329100. Piccadilly Place Trustee No 3 Limited has been working since 31 July 2007. The present status of the company is Active. The registered address of Piccadilly Place Trustee No 3 Limited is 4 Stable Street London N1c 4ab. . SADLER, Anita Joanne is a Secretary of the company. LIGHTBOUND, Michael Bernard is a Director of the company. MEIER, Richard Anthony James is a Director of the company. SADLER, Anita Joanne is a Director of the company. SEARL, Nicholas Paul is a Director of the company. Secretary PROWER, Aubyn James Sugden has been resigned. Secretary SISEC LIMITED has been resigned. Director EVANS, Robert Michael has been resigned. Director GIBBS, Andre has been resigned. Director GIDDINGS, Anthony Jan has been resigned. Director HAZELL, Peter Frank has been resigned. Director HEATHER, James Anthony Robert has been resigned. Director MADELIN, Roger Nigel has been resigned. Director PARTRIDGE, David John Gratiaen has been resigned. Director PROWER, Aubyn James Sugden has been resigned. Director TAYLOR, Gary John has been resigned. Director TILLMAN, Stephen has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SADLER, Anita Joanne
Appointed Date: 17 December 2008

Director
LIGHTBOUND, Michael Bernard
Appointed Date: 03 December 2012
49 years old

Director
MEIER, Richard Anthony James
Appointed Date: 03 December 2012
45 years old

Director
SADLER, Anita Joanne
Appointed Date: 03 December 2012
54 years old

Director
SEARL, Nicholas Paul
Appointed Date: 03 December 2012
61 years old

Resigned Directors

Secretary
PROWER, Aubyn James Sugden
Resigned: 28 November 2012
Appointed Date: 11 September 2007

Secretary
SISEC LIMITED
Resigned: 11 September 2007
Appointed Date: 31 July 2007

Director
EVANS, Robert Michael
Resigned: 28 November 2012
Appointed Date: 24 September 2007
54 years old

Director
GIBBS, Andre
Resigned: 28 November 2012
Appointed Date: 24 September 2007
55 years old

Director
GIDDINGS, Anthony Jan
Resigned: 28 November 2012
Appointed Date: 11 September 2007
74 years old

Director
HAZELL, Peter Frank
Resigned: 31 December 2014
Appointed Date: 23 November 2012
77 years old

Director
HEATHER, James Anthony Robert
Resigned: 25 March 2015
Appointed Date: 03 December 2012
53 years old

Director
MADELIN, Roger Nigel
Resigned: 28 November 2012
Appointed Date: 24 September 2007
66 years old

Director
PARTRIDGE, David John Gratiaen
Resigned: 28 November 2012
Appointed Date: 11 September 2007
67 years old

Director
PROWER, Aubyn James Sugden
Resigned: 28 November 2012
Appointed Date: 11 September 2007
70 years old

Director
TAYLOR, Gary John
Resigned: 03 November 2011
Appointed Date: 24 September 2007
58 years old

Director
TILLMAN, Stephen
Resigned: 03 November 2011
Appointed Date: 24 September 2007
60 years old

Director
LOVITING LIMITED
Resigned: 11 September 2007
Appointed Date: 31 July 2007

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 11 September 2007
Appointed Date: 31 July 2007

PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED Events

25 Jan 2017
Director's details changed for Michael Bernard Lightbound on 20 January 2017
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

...
... and 54 more events
19 Sep 2007
New secretary appointed;new director appointed
19 Sep 2007
Director resigned
19 Sep 2007
Director resigned
19 Sep 2007
Secretary resigned
31 Jul 2007
Incorporation