DURHAM CLOSE LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 04605494
Status Active
Incorporation Date 2 December 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, ENGLAND, EC3N 1LJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Burford Lacey Property Consultants Ltd Bartons Lane Petworth West Sussex GU28 0DA to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 20 December 2016; Confirmation statement made on 2 December 2016 with updates; Appointment of Rendall and Rittner Limited as a secretary on 13 December 2016. The most likely internet sites of DURHAM CLOSE LIMITED are www.durhamclose.co.uk, and www.durham-close.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Durham Close Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04605494. Durham Close Limited has been working since 02 December 2002. The present status of the company is Active. The registered address of Durham Close Limited is C O Rendall and Rittner Ltd Portsoken House 155 157 Minories London England Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. BARCLAY, Patricia Haydn is a Director of the company. BIEDRZYCKA SAWH, Ania is a Director of the company. CANNON, Madeleine Anne is a Director of the company. GANESAN, Sivaguru, Doctor is a Director of the company. MANDER, Gavin John is a Director of the company. MEYER, Theo is a Director of the company. MOORES, Jacqueline is a Director of the company. PAYNE, Susan Penelope is a Director of the company. SAMME, Scott Edward is a Director of the company. VIVIERS, Gilliam Hendrik is a Director of the company. WEBBER, Lawrence Martin, Dr is a Director of the company. YEANDLE, Andrew David is a Director of the company. YU, Albert Ting Kin is a Director of the company. Secretary PONTET, Alan has been resigned. Secretary ROGERS, Anthony David has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARUNDELL, Brigette has been resigned. Director DOUBLE, Giles Bruce has been resigned. Director JEPPE, Alexander Walter has been resigned. Director MARSHALL, James Richard has been resigned. Director MINTER, Donald Edward has been resigned. Director MORTON, Neill Jeffrey has been resigned. Director PONTET-PICCOLOMINI, Alan David Charles has been resigned. Director TOMBLESON, Hayley has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 13 December 2016

Director
BARCLAY, Patricia Haydn
Appointed Date: 02 December 2002
93 years old

Director
BIEDRZYCKA SAWH, Ania
Appointed Date: 18 February 2003
49 years old

Director
CANNON, Madeleine Anne
Appointed Date: 17 February 2014
69 years old

Director
GANESAN, Sivaguru, Doctor
Appointed Date: 25 February 2004
83 years old

Director
MANDER, Gavin John
Appointed Date: 02 December 2002
49 years old

Director
MEYER, Theo
Appointed Date: 09 November 2006
45 years old

Director
MOORES, Jacqueline
Appointed Date: 02 December 2002
58 years old

Director
PAYNE, Susan Penelope
Appointed Date: 02 December 2002
78 years old

Director
SAMME, Scott Edward
Appointed Date: 12 April 2007
50 years old

Director
VIVIERS, Gilliam Hendrik
Appointed Date: 08 December 2005
49 years old

Director
WEBBER, Lawrence Martin, Dr
Appointed Date: 02 December 2002
89 years old

Director
YEANDLE, Andrew David
Appointed Date: 12 June 2013
67 years old

Director
YU, Albert Ting Kin
Appointed Date: 02 December 2002
63 years old

Resigned Directors

Secretary
PONTET, Alan
Resigned: 09 December 2005
Appointed Date: 01 December 2003

Secretary
ROGERS, Anthony David
Resigned: 31 May 2016
Appointed Date: 09 December 2005

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 December 2003
Appointed Date: 02 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 2002
Appointed Date: 02 December 2002

Director
ARUNDELL, Brigette
Resigned: 06 March 2012
Appointed Date: 06 April 2005
69 years old

Director
DOUBLE, Giles Bruce
Resigned: 11 April 2007
Appointed Date: 19 November 2004
53 years old

Director
JEPPE, Alexander Walter
Resigned: 03 December 2010
Appointed Date: 08 December 2005
55 years old

Director
MARSHALL, James Richard
Resigned: 24 November 2005
Appointed Date: 02 December 2002
56 years old

Director
MINTER, Donald Edward
Resigned: 11 January 2013
Appointed Date: 02 December 2002
83 years old

Director
MORTON, Neill Jeffrey
Resigned: 08 November 2006
Appointed Date: 02 January 2003
55 years old

Director
PONTET-PICCOLOMINI, Alan David Charles
Resigned: 29 May 2013
Appointed Date: 02 December 2002
71 years old

Director
TOMBLESON, Hayley
Resigned: 08 December 2006
Appointed Date: 02 December 2002
54 years old

DURHAM CLOSE LIMITED Events

20 Dec 2016
Registered office address changed from Burford Lacey Property Consultants Ltd Bartons Lane Petworth West Sussex GU28 0DA to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 20 December 2016
20 Dec 2016
Confirmation statement made on 2 December 2016 with updates
20 Dec 2016
Appointment of Rendall and Rittner Limited as a secretary on 13 December 2016
06 Jun 2016
Termination of appointment of Anthony David Rogers as a secretary on 31 May 2016
14 Apr 2016
Total exemption full accounts made up to 30 September 2015
...
... and 61 more events
09 Dec 2003
Secretary resigned
03 May 2003
New director appointed
28 Apr 2003
New director appointed
09 Dec 2002
Secretary resigned
02 Dec 2002
Incorporation