SKINNERS' (CHEAPSIDE) LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 2SP

Company number 02277357
Status Active
Incorporation Date 14 July 1988
Company Type Private Limited Company
Address SKINNERS HALL, 8 DOWGATE HILL, LONDON, EC4R 2SP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Patrick Tudor Crosthwaite as a director on 5 April 2017; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of SKINNERS' (CHEAPSIDE) LIMITED are www.skinnerscheapside.co.uk, and www.skinners-cheapside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skinners Cheapside Limited is a Private Limited Company. The company registration number is 02277357. Skinners Cheapside Limited has been working since 14 July 1988. The present status of the company is Active. The registered address of Skinners Cheapside Limited is Skinners Hall 8 Dowgate Hill London Ec4r 2sp. . FRENCH, Deborah Ann is a Secretary of the company. COOK, John Robert Lonsdale is a Director of the company. HITCHINS, John Charles Fortescue is a Director of the company. KENNETT, Andrew Charles Peter is a Director of the company. Secretary KELLEHER, Cornelius Gerard has been resigned. Secretary TYRRELL, Arthur Herbert has been resigned. Director ALTHAUS, Nigel Frederick, Sir has been resigned. Director COOPER, Gyles Penry has been resigned. Director CROSTHWAITE, Patrick Tudor has been resigned. Director HARRIS, Colin has been resigned. Director HART DYKE, David, Captain has been resigned. Director HUNT, Peter Frederick has been resigned. Director MARTIN, Robert Jasper, Dr has been resigned. Director MINTER, Jonathan Charles has been resigned. Director PLUMMER, Brian Peter has been resigned. Director POCKNEY, Penrhyn Charles Benjamin has been resigned. Director THOMPSON, Graham Bryant has been resigned. Director WILLIAMSON, Neil Morton has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRENCH, Deborah Ann
Appointed Date: 30 April 2006

Director
COOK, John Robert Lonsdale
Appointed Date: 14 April 2006
73 years old

Director
HITCHINS, John Charles Fortescue
Appointed Date: 04 November 2014
70 years old

Director
KENNETT, Andrew Charles Peter
Appointed Date: 04 June 2015
67 years old

Resigned Directors

Secretary
KELLEHER, Cornelius Gerard
Resigned: 30 April 2006
Appointed Date: 01 January 1993

Secretary
TYRRELL, Arthur Herbert
Resigned: 01 January 1993

Director
ALTHAUS, Nigel Frederick, Sir
Resigned: 07 November 2000
96 years old

Director
COOPER, Gyles Penry
Resigned: 14 April 2006
Appointed Date: 06 April 1995
82 years old

Director
CROSTHWAITE, Patrick Tudor
Resigned: 05 April 2017
Appointed Date: 02 November 2010
82 years old

Director
HARRIS, Colin
Resigned: 07 November 2000
94 years old

Director
HART DYKE, David, Captain
Resigned: 01 September 2003
86 years old

Director
HUNT, Peter Frederick
Resigned: 15 June 1995
95 years old

Director
MARTIN, Robert Jasper, Dr
Resigned: 15 September 2010
Appointed Date: 01 August 2005
71 years old

Director
MINTER, Jonathan Charles
Resigned: 04 November 2014
Appointed Date: 05 November 2002
76 years old

Director
PLUMMER, Brian Peter
Resigned: 04 June 2015
Appointed Date: 01 September 2003
77 years old

Director
POCKNEY, Penrhyn Charles Benjamin
Resigned: 01 July 2005
Appointed Date: 07 November 2000
85 years old

Director
THOMPSON, Graham Bryant
Resigned: 29 November 2004
Appointed Date: 07 November 2000
80 years old

Director
WILLIAMSON, Neil Morton
Resigned: 05 November 2002
82 years old

Persons With Significant Control

Worshipful Company Of Skinners
Notified on: 5 July 2016
Nature of control: Ownership of shares – 75% or more

SKINNERS' (CHEAPSIDE) LIMITED Events

05 Apr 2017
Termination of appointment of Patrick Tudor Crosthwaite as a director on 5 April 2017
16 Jan 2017
Accounts for a dormant company made up to 30 June 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Jan 2016
Accounts for a dormant company made up to 30 June 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

...
... and 92 more events
19 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Aug 1988
Accounting reference date notified as 30/06

12 Aug 1988
Company name changed tyrolese (129) LIMITED\certificate issued on 15/08/88

11 Aug 1988
Registered office changed on 11/08/88 from: 66 lincoln's inn fields london WC2A 3LH

14 Jul 1988
Incorporation