GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED
LONDON SHELFCO (NO. 3296) LIMITED

Hellopages » City of London » City of London » EC2A 2NY

Company number 05885792
Status Active
Incorporation Date 25 July 2006
Company Type Private Limited Company
Address 7TH FLOOR EXCHANGE HOUSE, 12 EXCHANGE SQUARE, LONDON, EC2A 2NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Mr Stuart Blackett on 14 March 2017; Group of companies' accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 10,000 . The most likely internet sites of GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED are www.gretnagatewayoutletvillagegeneralpartner.co.uk, and www.gretna-gateway-outlet-village-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gretna Gateway Outlet Village General Partner Limited is a Private Limited Company. The company registration number is 05885792. Gretna Gateway Outlet Village General Partner Limited has been working since 25 July 2006. The present status of the company is Active. The registered address of Gretna Gateway Outlet Village General Partner Limited is 7th Floor Exchange House 12 Exchange Square London Ec2a 2ny. . BELL, Victoria Jill is a Director of the company. BLACKETT, Stuart is a Director of the company. HITCHEN, Christopher John is a Director of the company. SUNNER, Lisa Melanie is a Director of the company. Secretary SUNNER, Lisa Melanie has been resigned. Secretary WARNER, Veronica has been resigned. Secretary YOUNG, Paula has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director FAIRCLOUGH, Susan has been resigned. Director JOHNSON, Cyril Francis has been resigned. Director KAIRIS, Stephen Charles has been resigned. Director REVILLE, Brendan Dominick has been resigned. Director TEASDALE, David Matthew has been resigned. Director WILKINSON, Timothy Charles has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BELL, Victoria Jill
Appointed Date: 15 June 2015
53 years old

Director
BLACKETT, Stuart
Appointed Date: 30 April 2015
50 years old

Director
HITCHEN, Christopher John
Appointed Date: 10 November 2006
60 years old

Director
SUNNER, Lisa Melanie
Appointed Date: 30 April 2015
56 years old

Resigned Directors

Secretary
SUNNER, Lisa Melanie
Resigned: 23 May 2012
Appointed Date: 02 May 2007

Secretary
WARNER, Veronica
Resigned: 31 August 2013
Appointed Date: 23 May 2012

Secretary
YOUNG, Paula
Resigned: 02 May 2007
Appointed Date: 16 August 2006

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 16 August 2006
Appointed Date: 25 July 2006

Director
FAIRCLOUGH, Susan
Resigned: 23 May 2012
Appointed Date: 16 August 2006
66 years old

Director
JOHNSON, Cyril Francis
Resigned: 30 April 2015
Appointed Date: 16 August 2006
67 years old

Director
KAIRIS, Stephen Charles
Resigned: 17 April 2009
Appointed Date: 16 August 2006
75 years old

Director
REVILLE, Brendan Dominick
Resigned: 12 February 2008
Appointed Date: 16 August 2006
63 years old

Director
TEASDALE, David Matthew
Resigned: 30 April 2015
Appointed Date: 07 January 2010
62 years old

Director
WILKINSON, Timothy Charles
Resigned: 15 June 2015
Appointed Date: 07 January 2010
59 years old

Nominee Director
MIKJON LIMITED
Resigned: 16 August 2006
Appointed Date: 25 July 2006

GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED Events

14 Mar 2017
Director's details changed for Mr Stuart Blackett on 14 March 2017
20 Jun 2016
Group of companies' accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000

27 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000

23 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 64 more events
30 Aug 2006
New director appointed
30 Aug 2006
New director appointed
30 Aug 2006
New director appointed
22 Aug 2006
Company name changed shelfco (no. 3296) LIMITED\certificate issued on 22/08/06
25 Jul 2006
Incorporation