GRACECHURCH DEVELOPMENTS (WISBECH) LIMITED
HOUNSLOW DISKLIGHT LIMITED

Hellopages » Greater London » Hounslow » TW3 4HN

Company number 05420759
Status Active - Proposal to Strike off
Incorporation Date 11 April 2005
Company Type Private Limited Company
Address 38 ALEXANDRA ROAD, HOUNSLOW, MIDDLESEX, TW3 4HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 30 April 2016 to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of GRACECHURCH DEVELOPMENTS (WISBECH) LIMITED are www.gracechurchdevelopmentswisbech.co.uk, and www.gracechurch-developments-wisbech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Gracechurch Developments Wisbech Limited is a Private Limited Company. The company registration number is 05420759. Gracechurch Developments Wisbech Limited has been working since 11 April 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Gracechurch Developments Wisbech Limited is 38 Alexandra Road Hounslow Middlesex Tw3 4hn. . MATSON, Alan James is a Secretary of the company. SALUJA, Manoj Kumar is a Director of the company. Secretary USMANI, Muhammad Shayan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MATSON, Alan James has been resigned. Director PYLE, John Lawrence Edward has been resigned. Director RICARDO, Jack Melvin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MATSON, Alan James
Appointed Date: 11 May 2005

Director
SALUJA, Manoj Kumar
Appointed Date: 30 June 2006
66 years old

Resigned Directors

Secretary
USMANI, Muhammad Shayan
Resigned: 12 October 2015
Appointed Date: 23 March 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 2005
Appointed Date: 11 April 2005

Director
MATSON, Alan James
Resigned: 01 August 2015
Appointed Date: 11 May 2005
81 years old

Director
PYLE, John Lawrence Edward
Resigned: 01 January 2016
Appointed Date: 11 May 2005
71 years old

Director
RICARDO, Jack Melvin
Resigned: 01 August 2015
Appointed Date: 11 May 2005
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 May 2005
Appointed Date: 11 April 2005

GRACECHURCH DEVELOPMENTS (WISBECH) LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
26 Jan 2017
Previous accounting period extended from 30 April 2016 to 30 June 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

11 Apr 2016
Termination of appointment of John Lawrence Edward Pyle as a director on 1 January 2016
11 Apr 2016
Termination of appointment of Jack Melvin Ricardo as a director on 1 August 2015
...
... and 37 more events
21 Jun 2005
New director appointed
21 Jun 2005
New director appointed
14 Jun 2005
Director resigned
14 Jun 2005
Secretary resigned
11 Apr 2005
Incorporation