2 QUEENS GATE PLACE LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1RP

Company number 01925807
Status Active
Incorporation Date 25 June 1985
Company Type Private Limited Company
Address 9 SEAGRAVE ROAD, LONDON, ENGLAND, SW6 1RP
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 one hundred events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Appointment of Mrs Giulia Armati as a director on 7 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 2 QUEENS GATE PLACE LIMITED are www.2queensgateplace.co.uk, and www.2-queens-gate-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. 2 Queens Gate Place Limited is a Private Limited Company. The company registration number is 01925807. 2 Queens Gate Place Limited has been working since 25 June 1985. The present status of the company is Active. The registered address of 2 Queens Gate Place Limited is 9 Seagrave Road London England Sw6 1rp. . ARMATI, Giulia is a Director of the company. MALIK, Leyla is a Director of the company. NEWBERY, Mark is a Director of the company. TRUITT, Christine is a Director of the company. Secretary HAMMOND, Joseph Edward has been resigned. Secretary HAMMOND, Joseph Edward has been resigned. Secretary HEATH, Meena has been resigned. Secretary SOLOVYEV, Julia has been resigned. Director HAMMOND, Joseph Edward has been resigned. Director LACEY, Stephen Charles David Lloyd has been resigned. Director SOLOVYEV, Julia has been resigned. Director TOGHER, Andrew Gerard has been resigned. Director WATES, Simon David Sam has been resigned. Director WATES, Timothy Andrew De Burgh has been resigned. Director WHITE, Leslie has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ARMATI, Giulia
Appointed Date: 07 October 2016
61 years old

Director
MALIK, Leyla
Appointed Date: 13 May 1997
70 years old

Director
NEWBERY, Mark
Appointed Date: 01 February 2015
45 years old

Director
TRUITT, Christine
Appointed Date: 23 January 2006
79 years old

Resigned Directors

Secretary
HAMMOND, Joseph Edward
Resigned: 30 December 2006
Appointed Date: 17 September 1999

Secretary
HAMMOND, Joseph Edward
Resigned: 13 May 1997

Secretary
HEATH, Meena
Resigned: 17 September 1999
Appointed Date: 13 May 1997

Secretary
SOLOVYEV, Julia
Resigned: 24 October 2015
Appointed Date: 30 December 2006

Director
HAMMOND, Joseph Edward
Resigned: 30 December 2006
73 years old

Director
LACEY, Stephen Charles David Lloyd
Resigned: 03 March 2014
Appointed Date: 27 April 1992
68 years old

Director
SOLOVYEV, Julia
Resigned: 24 October 2015
Appointed Date: 30 December 2006
60 years old

Director
TOGHER, Andrew Gerard
Resigned: 14 April 1997
70 years old

Director
WATES, Simon David Sam
Resigned: 23 September 2002
Appointed Date: 13 May 1997
50 years old

Director
WATES, Timothy Andrew De Burgh
Resigned: 13 May 1997
59 years old

Director
WHITE, Leslie
Resigned: 31 July 2003
104 years old

Persons With Significant Control

Mr Marl Newberry
Notified on: 19 July 2016
45 years old
Nature of control: Has significant influence or control

2 QUEENS GATE PLACE LIMITED Events

06 Feb 2017
Confirmation statement made on 20 January 2017 with updates
24 Oct 2016
Appointment of Mrs Giulia Armati as a director on 7 October 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Registered office address changed from 2 Queens Gate Place London SW7 5NS to 9 Seagrave Road London SW6 1RP on 13 September 2016
23 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 90 more events
31 Dec 1986
Secretary resigned;new secretary appointed;new director appointed

31 Dec 1986
Registered office changed on 31/12/86 from: 18 bentinck street london W1Y 9HA

30 Aug 1986
New secretary appointed;new director appointed

21 May 1986
Gazettable document

21 May 1986
Registered office changed on 21/05/86 from: icc house 110 whitchurch road cardiff CF4 3LY