GAZELEY MARSH LEYS LIMITED
LONDON VITALPRAISE LIMITED

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

Company number 04170449
Status Active
Incorporation Date 1 March 2001
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 ninety-one 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 MARSH LEYS LIMITED are www.gazeleymarshleys.co.uk, and www.gazeley-marsh-leys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven 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 Marsh Leys Limited is a Private Limited Company. The company registration number is 04170449. Gazeley Marsh Leys Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Gazeley Marsh Leys Limited is 6th Floor 99 Bishopsgate London Ec2m 3xd. . KELLY, Shane Roger is a Secretary of the company. KELLY, Shane Roger is a Director of the company. VERBEEK, Alexander Christopher is a Director of the company. Secretary BEHRENS, James Henry John has been resigned. Secretary BERKOFF, Stuart Charles has been resigned. Secretary BOULTON, Jennie has been resigned. Secretary COOPER, Nicholas Mark has been resigned. Secretary FERNANDEZ, Michelle has been resigned. Secretary JONES, Richard William has been resigned. Secretary YOUNG, Craig Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERKOFF, Stuart Charles has been resigned. Director BOULTON, Susan Jennie Mildred has been resigned. Director GODFREY, Nigel William John has been resigned. Director HASAN, Mahmood Iqbal has been resigned. Director JONES, Richard William has been resigned. Director MCGILLYCUDDY, Patrick John has been resigned. Director MORGAN, Donald John Robert has been resigned. Director REDWOOD, Nicholas Paul Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KELLY, Shane Roger
Appointed Date: 31 March 2014

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

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

Resigned Directors

Secretary
BEHRENS, James Henry John
Resigned: 07 January 2011
Appointed Date: 24 July 2009

Secretary
BERKOFF, Stuart Charles
Resigned: 31 March 2014
Appointed Date: 23 May 2011

Secretary
BOULTON, Jennie
Resigned: 30 June 2002
Appointed Date: 06 April 2001

Secretary
COOPER, Nicholas Mark
Resigned: 11 February 2005
Appointed Date: 30 June 2002

Secretary
FERNANDEZ, Michelle
Resigned: 24 July 2009
Appointed Date: 11 February 2005

Secretary
JONES, Richard William
Resigned: 06 August 2007
Appointed Date: 14 November 2005

Secretary
YOUNG, Craig Robert
Resigned: 23 May 2011
Appointed Date: 07 January 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2001
Appointed Date: 01 March 2001

Director
BERKOFF, Stuart Charles
Resigned: 31 March 2014
Appointed Date: 09 March 2010
53 years old

Director
BOULTON, Susan Jennie Mildred
Resigned: 08 February 2005
Appointed Date: 06 April 2001
62 years old

Director
GODFREY, Nigel William John
Resigned: 20 January 2016
Appointed Date: 06 April 2001
69 years old

Director
HASAN, Mahmood Iqbal
Resigned: 28 June 2013
Appointed Date: 08 February 2012
74 years old

Director
JONES, Richard William
Resigned: 06 August 2007
Appointed Date: 14 February 2005
68 years old

Director
MCGILLYCUDDY, Patrick John
Resigned: 17 August 2007
Appointed Date: 14 February 2005
72 years old

Director
MORGAN, Donald John Robert
Resigned: 07 August 2011
Appointed Date: 06 April 2001
76 years old

Director
REDWOOD, Nicholas Paul Kenneth
Resigned: 09 March 2010
Appointed Date: 02 July 2008
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 2001
Appointed Date: 01 March 2001

Persons With Significant Control

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

GAZELEY MARSH LEYS 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 81 more events
14 Apr 2001
New director appointed
14 Apr 2001
Secretary resigned
14 Apr 2001
Director resigned
14 Apr 2001
Registered office changed on 14/04/01 from: 1 mitchell lane bristol BS1 6BU
01 Mar 2001
Incorporation