GRENVILLE PLACE EDGWARE (NUMBER 2) LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 1LQ

Company number 03358693
Status Active
Incorporation Date 23 April 1997
Company Type Private Limited Company
Address 25 GLOVER ROAD, PINNER, MIDDLESEX, HA5 1LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr Geoffrey Gafson as a director on 22 February 2017; Termination of appointment of Joy Elizabeth Gafson as a director on 22 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GRENVILLE PLACE EDGWARE (NUMBER 2) LIMITED are www.grenvilleplaceedgwarenumber2.co.uk, and www.grenville-place-edgware-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Grenville Place Edgware Number 2 Limited is a Private Limited Company. The company registration number is 03358693. Grenville Place Edgware Number 2 Limited has been working since 23 April 1997. The present status of the company is Active. The registered address of Grenville Place Edgware Number 2 Limited is 25 Glover Road Pinner Middlesex Ha5 1lq. . GAFSON, Joy Elizabeth is a Secretary of the company. GAFSON, Geoffrey is a Director of the company. SAMJI, Yasmin Sadrudin is a Director of the company. Secretary BINKE, Marc Nicholas has been resigned. Secretary LEVER, Frank Peter has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BINKE, Marc Nicholas has been resigned. Director BULL, Elliot has been resigned. Director FEARNLEY, Joanne has been resigned. Director GAFSON, Geoffrey has been resigned. Director GAFSON, Joy Elizabeth has been resigned. Director HORNBY, Richard William James has been resigned. Director LEVER, Frank Peter has been resigned. Director MAMMON, Marcus has been resigned. Director TAHA, Ahsan has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GAFSON, Joy Elizabeth
Appointed Date: 12 September 2002

Director
GAFSON, Geoffrey
Appointed Date: 22 February 2017
78 years old

Director
SAMJI, Yasmin Sadrudin
Appointed Date: 09 September 2004
75 years old

Resigned Directors

Secretary
BINKE, Marc Nicholas
Resigned: 12 September 2002
Appointed Date: 27 July 1999

Secretary
LEVER, Frank Peter
Resigned: 27 July 1999
Appointed Date: 01 May 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 May 1997
Appointed Date: 23 April 1997

Director
BINKE, Marc Nicholas
Resigned: 12 September 2002
Appointed Date: 27 July 1999
54 years old

Director
BULL, Elliot
Resigned: 06 April 2001
Appointed Date: 27 July 1999
50 years old

Director
FEARNLEY, Joanne
Resigned: 23 May 2016
Appointed Date: 09 October 2007
44 years old

Director
GAFSON, Geoffrey
Resigned: 27 October 2008
Appointed Date: 12 September 2002
78 years old

Director
GAFSON, Joy Elizabeth
Resigned: 22 February 2017
Appointed Date: 26 March 2001
77 years old

Director
HORNBY, Richard William James
Resigned: 27 July 1999
Appointed Date: 01 May 1997
67 years old

Director
LEVER, Frank Peter
Resigned: 27 July 1999
Appointed Date: 01 May 1997
85 years old

Director
MAMMON, Marcus
Resigned: 17 January 2011
Appointed Date: 29 November 2006
43 years old

Director
TAHA, Ahsan
Resigned: 21 September 2000
Appointed Date: 27 July 1999
52 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 May 1997
Appointed Date: 23 April 1997

GRENVILLE PLACE EDGWARE (NUMBER 2) LIMITED Events

04 Mar 2017
Appointment of Mr Geoffrey Gafson as a director on 22 February 2017
04 Mar 2017
Termination of appointment of Joy Elizabeth Gafson as a director on 22 February 2017
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Termination of appointment of Joanne Fearnley as a director on 23 May 2016
08 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 12

...
... and 65 more events
09 May 1997
Director resigned
07 May 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 May 1997
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 May 1997
£ nc 100/12 01/05/97
23 Apr 1997
Incorporation