THE GREAT THIRTY WEST END LANE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 4PA

Company number 03280949
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address FLAT 2, 30 WEST END LANE, LONDON, NW6 4PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 . The most likely internet sites of THE GREAT THIRTY WEST END LANE MANAGEMENT COMPANY LIMITED are www.thegreatthirtywestendlanemanagementcompany.co.uk, and www.the-great-thirty-west-end-lane-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The Great Thirty West End Lane Management Company Limited is a Private Limited Company. The company registration number is 03280949. The Great Thirty West End Lane Management Company Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of The Great Thirty West End Lane Management Company Limited is Flat 2 30 West End Lane London Nw6 4pa. . SOAN, Carl is a Secretary of the company. GARNER, Tim is a Director of the company. SOAN, Carl is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HARVEY, Neil has been resigned. Secretary POOLE, Malcolm Mcdonald has been resigned. Secretary RUDGARD, Charles Humphrey has been resigned. Director BARRELL, Peter James has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HARRISON, Wayne has been resigned. Director HARVEY, Neil has been resigned. Director MUNNELLY, Sonia Mary, Doctor has been resigned. Director RUDGARD, Charles Humphrey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SOAN, Carl
Appointed Date: 24 November 2010

Director
GARNER, Tim
Appointed Date: 04 July 2005
55 years old

Director
SOAN, Carl
Appointed Date: 05 August 2010
43 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 21 November 1996
Appointed Date: 20 November 1996

Secretary
HARVEY, Neil
Resigned: 27 June 2010
Appointed Date: 12 March 2000

Secretary
POOLE, Malcolm Mcdonald
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Secretary
RUDGARD, Charles Humphrey
Resigned: 12 March 2000
Appointed Date: 21 November 1996

Director
BARRELL, Peter James
Resigned: 01 January 2005
Appointed Date: 20 October 2002
54 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 21 November 1996
Appointed Date: 20 November 1996

Director
HARRISON, Wayne
Resigned: 20 October 2002
Appointed Date: 12 March 2000
72 years old

Director
HARVEY, Neil
Resigned: 27 June 2010
Appointed Date: 12 March 2000
54 years old

Director
MUNNELLY, Sonia Mary, Doctor
Resigned: 12 March 2000
Appointed Date: 21 November 1996
55 years old

Director
RUDGARD, Charles Humphrey
Resigned: 12 March 2000
Appointed Date: 21 November 1996
55 years old

Persons With Significant Control

Mr Timothy Garner
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl Soan
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GREAT THIRTY WEST END LANE MANAGEMENT COMPANY LIMITED Events

18 Dec 2016
Confirmation statement made on 4 December 2016 with updates
03 Aug 2016
Accounts for a dormant company made up to 30 November 2015
14 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

05 Aug 2015
Accounts for a dormant company made up to 30 November 2014
23 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2

...
... and 55 more events
25 Nov 1996
Secretary resigned
25 Nov 1996
New director appointed
25 Nov 1996
New secretary appointed;new director appointed
25 Nov 1996
Registered office changed on 25/11/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
20 Nov 1996
Incorporation