THIRTY-TWO UPPER BROOK STREET LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3DW

Company number 01122688
Status Active
Incorporation Date 13 July 1973
Company Type Private Limited Company
Address 3RD FLOOR, 12 GOUGH SQUARE, LONDON, EC4A 3DW
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 ninety-nine events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 30 January 2016; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 40 . The most likely internet sites of THIRTY-TWO UPPER BROOK STREET LIMITED are www.thirtytwoupperbrookstreet.co.uk, and www.thirty-two-upper-brook-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thirty Two Upper Brook Street Limited is a Private Limited Company. The company registration number is 01122688. Thirty Two Upper Brook Street Limited has been working since 13 July 1973. The present status of the company is Active. The registered address of Thirty Two Upper Brook Street Limited is 3rd Floor 12 Gough Square London Ec4a 3dw. . BISHOP, Martyn Cuthbert is a Secretary of the company. BISHOP, Martyn Cuthbert is a Director of the company. CHRISTOFFEL, Lester Allen is a Director of the company. GRIFFIN, John Anthony is a Director of the company. PEPPERELL, Paul Reginald is a Director of the company. Secretary BROTHERHOOD, Susan Mary has been resigned. Secretary HOYLES, Raymond William has been resigned. Director ELLIOTT, Ernest John Prestwich has been resigned. Director GREGORY, Pamela June has been resigned. Director HOYLES, Raymond William has been resigned. Director MACKENZIE, Amanda Louise has been resigned. Director RICHARDS, Sarah Jane has been resigned. Director SERETIS, Spyridon George, Doctor has been resigned. Director STONE, Andrew Howard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BISHOP, Martyn Cuthbert
Appointed Date: 05 June 2007

Director
BISHOP, Martyn Cuthbert
Appointed Date: 15 May 2007
68 years old

Director
CHRISTOFFEL, Lester Allen
Appointed Date: 08 December 2010
68 years old

Director
GRIFFIN, John Anthony
Appointed Date: 13 June 2007
80 years old

Director
PEPPERELL, Paul Reginald
Appointed Date: 05 June 2007
80 years old

Resigned Directors

Secretary
BROTHERHOOD, Susan Mary
Resigned: 18 November 1991

Secretary
HOYLES, Raymond William
Resigned: 05 June 2007
Appointed Date: 18 November 1991

Director
ELLIOTT, Ernest John Prestwich
Resigned: 01 December 1993
94 years old

Director
GREGORY, Pamela June
Resigned: 02 March 2004
68 years old

Director
HOYLES, Raymond William
Resigned: 05 June 2007
102 years old

Director
MACKENZIE, Amanda Louise
Resigned: 30 September 2010
Appointed Date: 28 April 2010
53 years old

Director
RICHARDS, Sarah Jane
Resigned: 28 April 2010
Appointed Date: 16 March 2004
52 years old

Director
SERETIS, Spyridon George, Doctor
Resigned: 23 January 2006
74 years old

Director
STONE, Andrew Howard
Resigned: 23 January 2006
72 years old

Persons With Significant Control

Mr Thomas Haas
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Patric Caduff
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control as a member of a firm

THIRTY-TWO UPPER BROOK STREET LIMITED Events

11 Nov 2016
Confirmation statement made on 16 October 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 30 January 2016
17 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 40

12 Oct 2015
Accounts for a dormant company made up to 30 January 2015
13 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 40

...
... and 89 more events
13 May 1986
Director resigned

20 Dec 1983
Accounts made up to 30 January 1983

26 Jan 1983
Accounts made up to 30 January 1982

16 Jan 1975
Articles of association
13 Jul 1973
Incorporation