GAZELEY FEN FARM LIMITED
LONDON LS FEN FARM LIMITED PENN STREET (BRISTOL) (NO.1) LIMITED SHELFCO (NO.2023) LIMITED

Hellopages » City of London » City of London » EC2M 3XD

Company number 04089235
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address 6TH FLOOR, 99 BISHOPSGATE, LONDON, EC2M 3XD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of GAZELEY FEN FARM LIMITED are www.gazeleyfenfarm.co.uk, and www.gazeley-fen-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gazeley Fen Farm Limited is a Private Limited Company. The company registration number is 04089235. Gazeley Fen Farm Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Gazeley Fen Farm Limited is 6th Floor 99 Bishopsgate London Ec2m 3xd. . KELLY, Shane Roger is a Director of the company. TOPLEY, Bruce Alistair is a Director of the company. VERBEEK, Alexander Christopher is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary LS COMPANY SECRETARIES LIMITED has been resigned. Director BERKOFF, Stuart Charles has been resigned. Director DE BARR, Robert Henry has been resigned. Director DE SOUZA, Adrian Michael has been resigned. Director DUDGEON, Peter Maxwell has been resigned. Director GODFREY, Nigel William John has been resigned. Director SEDDON, Timothy Alex has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Director LS RETAIL DIRECTOR LIMITED has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KELLY, Shane Roger
Appointed Date: 31 March 2014
55 years old

Director
TOPLEY, Bruce Alistair
Appointed Date: 17 September 2014
55 years old

Director
VERBEEK, Alexander Christopher
Appointed Date: 01 October 2013
53 years old

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 14 December 2000

Secretary
EPS SECRETARIES LIMITED
Resigned: 14 December 2000
Appointed Date: 12 October 2000

Secretary
LS COMPANY SECRETARIES LIMITED
Resigned: 31 March 2012
Appointed Date: 30 April 2011

Director
BERKOFF, Stuart Charles
Resigned: 31 March 2014
Appointed Date: 31 March 2012
53 years old

Director
DE BARR, Robert Henry
Resigned: 26 September 2008
Appointed Date: 14 December 2000
75 years old

Director
DE SOUZA, Adrian Michael
Resigned: 31 March 2012
Appointed Date: 30 April 2011
54 years old

Director
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 26 September 2008
70 years old

Director
GODFREY, Nigel William John
Resigned: 20 January 2016
Appointed Date: 31 March 2012
69 years old

Director
SEDDON, Timothy Alex
Resigned: 28 April 2006
Appointed Date: 14 December 2000
60 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 31 March 2012
Appointed Date: 23 July 2002

Director
LS RETAIL DIRECTOR LIMITED
Resigned: 31 March 2012
Appointed Date: 26 September 2008

Director
MIKJON LIMITED
Resigned: 14 December 2000
Appointed Date: 12 October 2000

Persons With Significant Control

Brookfield Asset Management Inc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

GAZELEY FEN FARM LIMITED Events

05 Jan 2017
Full accounts made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
22 Sep 2016
Director's details changed for Mr Shane Roger Kelly on 22 September 2016
...
... and 73 more events
20 Dec 2000
New director appointed
20 Dec 2000
New director appointed
07 Dec 2000
Memorandum and Articles of Association
05 Dec 2000
Company name changed shelfco (no.2023) LIMITED\certificate issued on 05/12/00
12 Oct 2000
Incorporation