PRESTON TITHEBARN GENERAL PARTNER LIMITED
LONDON GROSVENOR FIFTY SIX LIMITED

Hellopages » Greater London » Camden » NW1 3BF
Company number 06083329
Status Active
Incorporation Date 5 February 2007
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 eighty-two events have happened. The last three records are Termination of appointment of Kevin Edward Chapman as a director on 14 December 2016; Appointment of Mr Mark John Packer as a director on 14 December 2016; Appointment of Rebecca Seeley as a director on 14 December 2016. The most likely internet sites of PRESTON TITHEBARN GENERAL PARTNER LIMITED are www.prestontithebarngeneralpartner.co.uk, and www.preston-tithebarn-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Preston Tithebarn General Partner Limited is a Private Limited Company. The company registration number is 06083329. Preston Tithebarn General Partner Limited has been working since 05 February 2007. The present status of the company is Active. The registered address of Preston Tithebarn General Partner Limited is 20 Triton Street Regent S Place London Nw1 3bf. . PACKER, Mark John is a Director of the company. SEELEY, Rebecca is a Director of the company. Secretary JANANDRAN, Thanalakshmi has been resigned. Secretary ROBINSON, Katharine Emma has been resigned. Secretary TOLHURST, Caroline Mary has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUTLER, Robin Elliot has been resigned. Director CABLE, Richard Malcolm has been resigned. Director CHAPMAN, Kevin Edward has been resigned. Director COPPELL, Richard Andrew has been resigned. Director DICKINSON, Mark Davies has been resigned. Director HANDLEY, Richard Simon has been resigned. Director IRVINE, John Edward has been resigned. Director LEE, Thomas William has been resigned. Director MANDER, Richard Charles has been resigned. Director MATHESON, Craig Stephen has been resigned. Director MCWILLIAM, Craig David has been resigned. Director NICKLIN, Digby has been resigned. Director PRESTON, Mark Robin has been resigned. Director REDSHAW, Keith has been resigned. Director WILLIAMS, Raymond Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
PACKER, Mark John
Appointed Date: 14 December 2016
60 years old

Director
SEELEY, Rebecca
Appointed Date: 14 December 2016
45 years old

Resigned Directors

Secretary
JANANDRAN, Thanalakshmi
Resigned: 16 August 2013
Appointed Date: 30 September 2010

Secretary
ROBINSON, Katharine Emma
Resigned: 30 September 2010
Appointed Date: 01 July 2008

Secretary
TOLHURST, Caroline Mary
Resigned: 01 July 2008
Appointed Date: 05 February 2007

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 February 2007
Appointed Date: 05 February 2007

Director
BUTLER, Robin Elliot
Resigned: 20 November 2008
Appointed Date: 20 July 2007
66 years old

Director
CABLE, Richard Malcolm
Resigned: 30 June 2012
Appointed Date: 19 November 2009
66 years old

Director
CHAPMAN, Kevin Edward
Resigned: 14 December 2016
Appointed Date: 01 August 2014
63 years old

Director
COPPELL, Richard Andrew
Resigned: 12 December 2014
Appointed Date: 30 September 2010
58 years old

Director
DICKINSON, Mark Davies
Resigned: 30 September 2013
Appointed Date: 06 September 2012
57 years old

Director
HANDLEY, Richard Simon
Resigned: 20 July 2007
Appointed Date: 05 February 2007
71 years old

Director
IRVINE, John Edward
Resigned: 30 September 2010
Appointed Date: 20 July 2007
69 years old

Director
LEE, Thomas William
Resigned: 28 March 2008
Appointed Date: 20 July 2007
53 years old

Director
MANDER, Richard Charles
Resigned: 30 September 2010
Appointed Date: 31 March 2009
57 years old

Director
MATHESON, Craig Stephen
Resigned: 17 March 2016
Appointed Date: 18 June 2009
58 years old

Director
MCWILLIAM, Craig David
Resigned: 30 September 2010
Appointed Date: 01 July 2010
54 years old

Director
NICKLIN, Digby
Resigned: 08 July 2008
Appointed Date: 28 March 2008
57 years old

Director
PRESTON, Mark Robin
Resigned: 20 July 2007
Appointed Date: 20 February 2007
58 years old

Director
REDSHAW, Keith
Resigned: 05 August 2009
Appointed Date: 08 July 2008
79 years old

Director
WILLIAMS, Raymond Charles
Resigned: 31 March 2009
Appointed Date: 20 February 2007
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 February 2007
Appointed Date: 05 February 2007

Persons With Significant Control

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

PRESTON TITHEBARN GENERAL PARTNER LIMITED Events

14 Dec 2016
Termination of appointment of Kevin Edward Chapman as a director on 14 December 2016
14 Dec 2016
Appointment of Mr Mark John Packer as a director on 14 December 2016
14 Dec 2016
Appointment of Rebecca Seeley as a director on 14 December 2016
16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
08 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 72 more events
26 Feb 2007
New secretary appointed
26 Feb 2007
New director appointed
26 Feb 2007
Secretary resigned
26 Feb 2007
Director resigned
05 Feb 2007
Incorporation

PRESTON TITHEBARN GENERAL PARTNER LIMITED Charges

30 September 2010
Legal charge
Delivered: 4 October 2010
Status: Outstanding
Persons entitled: Grosvenor Limited
Description: The property k/a guild tower, lords walk, preston t/no's…