LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED
LONDON

Hellopages » City of London » City of London » EC4M 9AF

Company number 05092033
Status Active
Incorporation Date 2 April 2004
Company Type Private Unlimited Company
Address THIRD FLOOR, ONE NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 10,001.12 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED are www.lionbrookclocktowersrugbyno3.co.uk, and www.lionbrook-clock-towers-rugby-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 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.Lionbrook Clock Towers Rugby No 3 Unlimited is a Private Unlimited Company. The company registration number is 05092033. Lionbrook Clock Towers Rugby No 3 Unlimited has been working since 02 April 2004. The present status of the company is Active. The registered address of Lionbrook Clock Towers Rugby No 3 Unlimited is Third Floor One New Change London Ec4m 9af. . CBRE GLOBAL INVESTORS (UK) LIMITED is a Secretary of the company. DAGGETT, Michael Christopher is a Director of the company. DALE-HARRIS, Jonathan Roderick is a Director of the company. MAKELE, Ahmed Remi is a Director of the company. Director BARTRUM, Oliver Patrick has been resigned. Director BEATON, Andrew Guy Le Strange has been resigned. Director CHRISTMAS, Jamie Graham has been resigned. Director DEWHIRST, Andrew David has been resigned. Director GIBBS, David John has been resigned. Director HORNER, Elizabeth Anne has been resigned. Director LOVE, David Arthur has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CBRE GLOBAL INVESTORS (UK) LIMITED
Appointed Date: 02 April 2004

Director
DAGGETT, Michael Christopher
Appointed Date: 12 November 2010
70 years old

Director
DALE-HARRIS, Jonathan Roderick
Appointed Date: 12 October 2012
70 years old

Director
MAKELE, Ahmed Remi
Appointed Date: 23 April 2014
57 years old

Resigned Directors

Director
BARTRUM, Oliver Patrick
Resigned: 20 January 2012
Appointed Date: 02 April 2004
68 years old

Director
BEATON, Andrew Guy Le Strange
Resigned: 01 October 2010
Appointed Date: 02 April 2004
75 years old

Director
CHRISTMAS, Jamie Graham
Resigned: 09 April 2014
Appointed Date: 15 November 2011
44 years old

Director
DEWHIRST, Andrew David
Resigned: 30 December 2010
Appointed Date: 02 February 2007
65 years old

Director
GIBBS, David John
Resigned: 31 December 2010
Appointed Date: 02 February 2007
81 years old

Director
HORNER, Elizabeth Anne
Resigned: 27 September 2012
Appointed Date: 04 October 2010
62 years old

Director
LOVE, David Arthur
Resigned: 02 February 2007
Appointed Date: 02 April 2004
60 years old

Persons With Significant Control

Cbre Uk Property Fund (General Partner) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED Events

14 Mar 2017
Confirmation statement made on 31 January 2017 with updates
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,001.12

20 Jan 2016
Accounts for a dormant company made up to 31 March 2015
11 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,001.12

09 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 80 more events
21 May 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

21 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 May 2004
Location of register of members
20 May 2004
Registered office changed on 20/05/04 from: first floor 9 devonshire square london EC2M 4WX
02 Apr 2004
Incorporation