EGREMONT RETAIL LIMITED
LONDON

Hellopages » Greater London » Haringey » N10 1PB
Company number 04424133
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address 34 KINGS AVENUE, LONDON, ENGLAND, N10 1PB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 11 London Mews London W2 1HY to 34 Kings Avenue London N10 1PB on 29 November 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1 . The most likely internet sites of EGREMONT RETAIL LIMITED are www.egremontretail.co.uk, and www.egremont-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Egremont Retail Limited is a Private Limited Company. The company registration number is 04424133. Egremont Retail Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of Egremont Retail Limited is 34 Kings Avenue London England N10 1pb. . KENNEDY, Claire Elizabeth Therese is a Secretary of the company. CONNOLLY, Sean is a Director of the company. Secretary GRIST, Susan Margaret has been resigned. Secretary OCA SECRETARIES LIMITED has been resigned. Director FOSTER, David William has been resigned. Director GRIST, Susan Margaret has been resigned. Director JARVIS, Penelope Jane, Dr has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KENNEDY, Claire Elizabeth Therese
Appointed Date: 11 March 2016

Director
CONNOLLY, Sean
Appointed Date: 24 April 2002
63 years old

Resigned Directors

Secretary
GRIST, Susan Margaret
Resigned: 11 March 2016
Appointed Date: 24 April 2002

Secretary
OCA SECRETARIES LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

Director
FOSTER, David William
Resigned: 27 June 2002
Appointed Date: 24 April 2002
82 years old

Director
GRIST, Susan Margaret
Resigned: 11 March 2016
Appointed Date: 24 April 2002
69 years old

Director
JARVIS, Penelope Jane, Dr
Resigned: 30 June 2005
Appointed Date: 24 April 2002
81 years old

EGREMONT RETAIL LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
29 Nov 2016
Registered office address changed from 11 London Mews London W2 1HY to 34 Kings Avenue London N10 1PB on 29 November 2016
17 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

17 May 2016
Appointment of Ms Claire Elizabeth Therese Kennedy as a secretary on 11 March 2016
17 May 2016
Termination of appointment of Susan Margaret Grist as a director on 11 March 2016
...
... and 34 more events
03 Aug 2002
Director resigned
03 Aug 2002
New secretary appointed;new director appointed
03 Aug 2002
New director appointed
03 Aug 2002
New director appointed
24 Apr 2002
Incorporation