GREENWICH SQUARE LIMITED
LONDON GREENWICH SQUARE MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC2M 6XB

Company number 08220809
Status Active
Incorporation Date 19 September 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 155 MOORGATE, LONDON, ENGLAND, EC2M 6XB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Termination of appointment of Andrew Clive Portlock as a director on 3 February 2017; Termination of appointment of Harry Michael Panton as a director on 3 February 2017; Termination of appointment of Brian Daniel Higgins as a secretary on 3 February 2017. The most likely internet sites of GREENWICH SQUARE LIMITED are www.greenwichsquare.co.uk, and www.greenwich-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenwich Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08220809. Greenwich Square Limited has been working since 19 September 2012. The present status of the company is Active. The registered address of Greenwich Square Limited is 155 Moorgate London England Ec2m 6xb. . RINGLEY LIMITED is a Secretary of the company. GROVER, David Richard is a Director of the company. HONE, Dennis Vincent is a Director of the company. Secretary HIGGINS, Brian Daniel has been resigned. Secretary NETWORK SECRETARIAL SERVICES LIMITED has been resigned. Director BOWRING, Mary-Anne Anne has been resigned. Director PANTON, Harry Michael has been resigned. Director PORTLOCK, Andrew Clive has been resigned. Director SEET, Joe Lip Poh has been resigned. Director VAUGHAN, David Keith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RINGLEY LIMITED
Appointed Date: 18 January 2014

Director
GROVER, David Richard
Appointed Date: 19 September 2012
62 years old

Director
HONE, Dennis Vincent
Appointed Date: 12 December 2014
67 years old

Resigned Directors

Secretary
HIGGINS, Brian Daniel
Resigned: 03 February 2017
Appointed Date: 02 November 2016

Secretary
NETWORK SECRETARIAL SERVICES LIMITED
Resigned: 02 November 2016
Appointed Date: 09 October 2013

Director
BOWRING, Mary-Anne Anne
Resigned: 10 November 2015
Appointed Date: 18 January 2014
55 years old

Director
PANTON, Harry Michael
Resigned: 03 February 2017
Appointed Date: 19 September 2012
45 years old

Director
PORTLOCK, Andrew Clive
Resigned: 03 February 2017
Appointed Date: 19 September 2012
56 years old

Director
SEET, Joe Lip Poh
Resigned: 23 August 2016
Appointed Date: 13 October 2015
73 years old

Director
VAUGHAN, David Keith
Resigned: 12 December 2014
Appointed Date: 08 October 2012
67 years old

Persons With Significant Control

Hadley Mace Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GREENWICH SQUARE LIMITED Events

14 Mar 2017
Termination of appointment of Andrew Clive Portlock as a director on 3 February 2017
14 Mar 2017
Termination of appointment of Harry Michael Panton as a director on 3 February 2017
14 Mar 2017
Termination of appointment of Brian Daniel Higgins as a secretary on 3 February 2017
21 Feb 2017
Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS to 155 Moorgate London EC2M 6XB on 21 February 2017
01 Feb 2017
Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017
...
... and 29 more events
05 Apr 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Oct 2012
Appointment of Mr David Keith Vaughan as a director
08 Oct 2012
Memorandum and Articles of Association
21 Sep 2012
Company name changed greenwich square management LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution

19 Sep 2012
Incorporation