5 BELSIZE SQUARE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 02336447
Status Active
Incorporation Date 18 January 1989
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373 - 375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Rami Aaron Cohen as a director on 7 February 2017; Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of 5 BELSIZE SQUARE LIMITED are www.5belsizesquare.co.uk, and www.5-belsize-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. 5 Belsize Square Limited is a Private Limited Company. The company registration number is 02336447. 5 Belsize Square Limited has been working since 18 January 1989. The present status of the company is Active. The registered address of 5 Belsize Square Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . COHEN, Rami Aaron is a Director of the company. TARNESBY, Georgia, Dr is a Director of the company. VARRIS, Shaheen Mohammed, Professor Dr is a Director of the company. Secretary JUKES, Christopher has been resigned. Secretary PARSONS, Caroline Jane has been resigned. Secretary GREYSTONE HOUSE REGISTRARS LIMITED has been resigned. Director BRANDTS, Hubert Maximilian Theodor has been resigned. Director DANIELS, Christine has been resigned. Director GILEWICZ, Leon Boleslaw has been resigned. Director JUKES, Christopher has been resigned. Director QUARRY, Gregory Patrick has been resigned. Director SHORT, Edward Lawrie Nicholas has been resigned. Director STAYNE, Peter has been resigned. Director SULZER, Thomas has been resigned. Director SULZER, Thomas has been resigned. Director VARRIS, Kehkeshan Kanwal has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COHEN, Rami Aaron
Appointed Date: 07 February 2017
62 years old

Director
TARNESBY, Georgia, Dr
Appointed Date: 30 October 1991
62 years old

Director
VARRIS, Shaheen Mohammed, Professor Dr
Appointed Date: 11 June 2002
66 years old

Resigned Directors

Secretary
JUKES, Christopher
Resigned: 05 June 1993
Appointed Date: 30 October 1991

Secretary
PARSONS, Caroline Jane
Resigned: 30 October 1991

Secretary
GREYSTONE HOUSE REGISTRARS LIMITED
Resigned: 18 January 2016
Appointed Date: 05 June 1993

Director
BRANDTS, Hubert Maximilian Theodor
Resigned: 01 January 2006
Appointed Date: 23 January 2001
58 years old

Director
DANIELS, Christine
Resigned: 18 January 1990
83 years old

Director
GILEWICZ, Leon Boleslaw
Resigned: 11 June 2002
67 years old

Director
JUKES, Christopher
Resigned: 05 June 1993
90 years old

Director
QUARRY, Gregory Patrick
Resigned: 23 October 2000
Appointed Date: 14 October 1996
58 years old

Director
SHORT, Edward Lawrie Nicholas
Resigned: 15 October 1996
Appointed Date: 22 August 1995
80 years old

Director
STAYNE, Peter
Resigned: 30 October 1991

Director
SULZER, Thomas
Resigned: 17 December 2009
77 years old

Director
SULZER, Thomas
Resigned: 18 January 1991
77 years old

Director
VARRIS, Kehkeshan Kanwal
Resigned: 24 June 2003
Appointed Date: 11 June 2002
59 years old

5 BELSIZE SQUARE LIMITED Events

16 Feb 2017
Appointment of Mr Rami Aaron Cohen as a director on 7 February 2017
24 Jan 2017
Confirmation statement made on 18 January 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 March 2016
18 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4

18 Feb 2016
Director's details changed for Dr Georgia Tarnesby on 18 January 2016
...
... and 85 more events
22 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Sep 1989
Director resigned;new director appointed

22 Sep 1989
Registered office changed on 22/09/89 from: icc house 110 whitchurch road cardiff CF4 3LY

15 Aug 1989
Company name changed reldmear management company limi ted\certificate issued on 16/08/89

18 Jan 1989
Incorporation