GREENPARK (READING) GENERAL PARTNER LIMITED
LONDON 3585TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » City of London » City of London » EC4R 0HH

Company number 06529374
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of GREENPARK (READING) GENERAL PARTNER LIMITED are www.greenparkreadinggeneralpartner.co.uk, and www.greenpark-reading-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenpark Reading General Partner Limited is a Private Limited Company. The company registration number is 06529374. Greenpark Reading General Partner Limited has been working since 10 March 2008. The present status of the company is Active. The registered address of Greenpark Reading General Partner Limited is Laurence Pountney Hill London Ec4r 0hh. . M&G MANAGEMENT SERVICES LIMITED is a Secretary of the company. LITTLE, Adrian James is a Director of the company. PERKINS, Christopher Mark Gordon is a Director of the company. Secretary SISEC LIMITED has been resigned. Director HANKIN, Trevor John has been resigned. Director NIBLETT, Jonathan Peter has been resigned. Director WYTHE, John Michael has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
M&G MANAGEMENT SERVICES LIMITED
Appointed Date: 30 April 2008

Director
LITTLE, Adrian James
Appointed Date: 28 June 2010
66 years old

Director
PERKINS, Christopher Mark Gordon
Appointed Date: 30 April 2008
65 years old

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 01 May 2008
Appointed Date: 10 March 2008

Director
HANKIN, Trevor John
Resigned: 28 June 2010
Appointed Date: 11 February 2009
66 years old

Director
NIBLETT, Jonathan Peter
Resigned: 30 June 2012
Appointed Date: 12 May 2009
58 years old

Director
WYTHE, John Michael
Resigned: 11 February 2009
Appointed Date: 30 April 2008
68 years old

Director
LOVITING LIMITED
Resigned: 30 April 2008
Appointed Date: 10 March 2008

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 30 April 2008
Appointed Date: 10 March 2008

Persons With Significant Control

M&G Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENPARK (READING) GENERAL PARTNER LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
10 Aug 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

01 Oct 2015
Full accounts made up to 31 December 2014
24 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 38 more events
19 May 2008
Registered office changed on 19/05/2008 from 21 holborn viaduct london EC1A 2DY united kingdom
16 May 2008
Secretary appointed m&g management services LIMITED
16 May 2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
07 May 2008
Company name changed 3585TH single member shelf trading company LIMITED\certificate issued on 09/05/08
10 Mar 2008
Incorporation

GREENPARK (READING) GENERAL PARTNER LIMITED Charges

9 October 2008
Supplemental legal mortgage
Delivered: 10 October 2008
Status: Satisfied on 17 September 2011
Persons entitled: Eurohypo Ag London Branch (The Security Trustee)
Description: F/H property to the north of the M4 forming part of green…
9 October 2008
Supplemental legal mortgage
Delivered: 10 October 2008
Status: Satisfied on 17 September 2011
Persons entitled: Eurohypo Ag London Branch (The Security Trustee)
Description: F/H property to the north of the M4 forming part of green…
7 July 2008
Charge
Delivered: 21 July 2008
Status: Satisfied on 17 September 2011
Persons entitled: Eurohypo Ag,London Branch (The Security Trustee)
Description: F/H property to the north of the M4 reading forming that…
7 July 2008
Charge
Delivered: 10 July 2008
Status: Satisfied on 17 September 2011
Persons entitled: Eurohypo Ag,London Branch (The Security Trustee)
Description: F/H property to the north of the M4 reading forming that…