GREENWICH 2 LTD
LONDON TEDDINGTON PROJECTS LIMITED

Hellopages » City of London » City of London » EC3V 0AA

Company number 07718748
Status Active
Incorporation Date 26 July 2011
Company Type Private Limited Company
Address 85 GRACECHURCH STREET, LONDON, EC3V 0AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Resolutions RES13 ‐ Other company business 13/12/2016 RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 077187480001, created on 16 December 2016. The most likely internet sites of GREENWICH 2 LTD are www.greenwich2.co.uk, and www.greenwich-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 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.Greenwich 2 Ltd is a Private Limited Company. The company registration number is 07718748. Greenwich 2 Ltd has been working since 26 July 2011. The present status of the company is Active. The registered address of Greenwich 2 Ltd is 85 Gracechurch Street London Ec3v 0aa. . NEWMAN, Anne Caroline is a Secretary of the company. FAITH, John Stephen is a Director of the company. Secretary CONDON, Barbara Ann has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CONDON, Barbara Ann has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director TATTERTON, David Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEWMAN, Anne Caroline
Appointed Date: 01 May 2012

Director
FAITH, John Stephen
Appointed Date: 26 July 2011
77 years old

Resigned Directors

Secretary
CONDON, Barbara Ann
Resigned: 01 May 2012
Appointed Date: 26 July 2011

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 July 2011
Appointed Date: 26 July 2011

Director
CONDON, Barbara Ann
Resigned: 30 April 2015
Appointed Date: 26 July 2011
81 years old

Director
COWDRY, John Jeremy Arthur
Resigned: 26 July 2011
Appointed Date: 26 July 2011
81 years old

Director
TATTERTON, David Peter
Resigned: 31 December 2013
Appointed Date: 26 July 2011
62 years old

Persons With Significant Control

Mr John Stephen Faith
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Philip Owen Van Reyk
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

GREENWICH 2 LTD Events

24 Feb 2017
Total exemption small company accounts made up to 30 April 2016
16 Jan 2017
Resolutions
  • RES13 ‐ Other company business 13/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Dec 2016
Registration of charge 077187480001, created on 16 December 2016
03 Aug 2016
Confirmation statement made on 26 July 2016 with updates
18 Nov 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 22 more events
10 Aug 2011
Appointment of David Peter Tatterton as a director
04 Aug 2011
Termination of appointment of John Cowdry as a director
04 Aug 2011
Termination of appointment of London Law Secretarial Limited as a secretary
04 Aug 2011
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 August 2011
26 Jul 2011
Incorporation

GREENWICH 2 LTD Charges

16 December 2016
Charge code 0771 8748 0001
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Apartment 2 holland park avenue london W11 4XB. Please…