TWENTY SIX GREEN STREET RESIDENTS ASSOCIATION (1993) LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2EW
Company number 02831615
Status Active
Incorporation Date 30 June 1993
Company Type Private Limited Company
Address LEVEL 13 THE BROADGATE TOWER, PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Mr Joan Karim Chammaa Sanchez on 15 July 2016. The most likely internet sites of TWENTY SIX GREEN STREET RESIDENTS ASSOCIATION (1993) LIMITED are www.twentysixgreenstreetresidentsassociation1993.co.uk, and www.twenty-six-green-street-residents-association-1993.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight 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.Twenty Six Green Street Residents Association 1993 Limited is a Private Limited Company. The company registration number is 02831615. Twenty Six Green Street Residents Association 1993 Limited has been working since 30 June 1993. The present status of the company is Active. The registered address of Twenty Six Green Street Residents Association 1993 Limited is Level 13 The Broadgate Tower Primrose Street London Ec2a 2ew. . DM COMPANY SERVICES LIMITED is a Secretary of the company. CHAMMAA SANCHEZ, Jean-Karim, Dr is a Director of the company. DICKSON, Belinda Jane is a Director of the company. ELLIOT, Simon is a Director of the company. LEEFE, William Dixon is a Director of the company. Secretary DRAGOUMANOS, Efi has been resigned. Secretary HADJIDIMITRIOU, George has been resigned. Secretary MAK, Gordon has been resigned. Director DRAGOUMANOS, George has been resigned. Director GRECO, Elizabeth Mclean has been resigned. Director LEDLIE, Andrew Robert has been resigned. Director LEDLIE, David Henry has been resigned. The company operates in "Residents property management".


twenty six green street residents association (1993) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DM COMPANY SERVICES LIMITED
Appointed Date: 24 July 2007

Director
CHAMMAA SANCHEZ, Jean-Karim, Dr
Appointed Date: 05 November 2014
32 years old

Director
DICKSON, Belinda Jane
Appointed Date: 01 July 2006
66 years old

Director
ELLIOT, Simon
Appointed Date: 05 November 2014
85 years old

Director
LEEFE, William Dixon
Appointed Date: 03 July 2014
71 years old

Resigned Directors

Secretary
DRAGOUMANOS, Efi
Resigned: 17 July 2000
Appointed Date: 01 July 1993

Secretary
HADJIDIMITRIOU, George
Resigned: 30 June 2006
Appointed Date: 11 September 2001

Secretary
MAK, Gordon
Resigned: 11 September 2001
Appointed Date: 17 July 2000

Director
DRAGOUMANOS, George
Resigned: 30 June 2006
Appointed Date: 01 July 1993
69 years old

Director
GRECO, Elizabeth Mclean
Resigned: 19 October 2014
Appointed Date: 01 July 2006
69 years old

Director
LEDLIE, Andrew Robert
Resigned: 11 December 2013
Appointed Date: 02 November 2007
52 years old

Director
LEDLIE, David Henry
Resigned: 02 November 2007
Appointed Date: 01 July 2006
80 years old

Persons With Significant Control

Mr Alastair Ronald Dickson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Jean-Karim Chammaa Sanchez
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TWENTY SIX GREEN STREET RESIDENTS ASSOCIATION (1993) LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 30 June 2016
18 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 Jul 2016
Director's details changed for Mr Joan Karim Chammaa Sanchez on 15 July 2016
18 Dec 2015
Accounts for a dormant company made up to 30 June 2015
13 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3

...
... and 67 more events
07 Aug 1994
Ad 05/07/94--------- £ si 1@1=1 £ ic 2/3
23 Jul 1993
Secretary resigned;new secretary appointed

23 Jul 1993
Director resigned;new director appointed

23 Jul 1993
Registered office changed on 23/07/93 from: 31 corsham street london N1 6DR

30 Jun 1993
Incorporation