HOLLAND PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » W1A 4GA

Company number 03716157
Status Active
Incorporation Date 15 February 1999
Company Type Private Limited Company
Address C/O ANDREW STEALE PO BOX 7800, MAYFAIR, LONDON, ENGLAND, W1A 4GA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Director's details changed for Selina Russell on 22 February 2017; Director's details changed for Mr Daniel Coleman on 22 February 2017. The most likely internet sites of HOLLAND PROPERTIES LIMITED are www.hollandproperties.co.uk, and www.holland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Holland Properties Limited is a Private Limited Company. The company registration number is 03716157. Holland Properties Limited has been working since 15 February 1999. The present status of the company is Active. The registered address of Holland Properties Limited is C O Andrew Steale Po Box 7800 Mayfair London England W1a 4ga. . CHRISTOU, Andrew is a Secretary of the company. CHRISTOU, Andrew is a Director of the company. COLEMAN, Daniel is a Director of the company. RUSSELL, Selina is a Director of the company. Secretary HOLLINGWORTH, Simon has been resigned. Secretary HOLLINGWORTH, Simon William has been resigned. Secretary WINDER, Philip Neal has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director HOLLINGWORTH, Simon William has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHRISTOU, Andrew
Appointed Date: 18 November 2008

Director
CHRISTOU, Andrew
Appointed Date: 16 February 1999
69 years old

Director
COLEMAN, Daniel
Appointed Date: 18 November 2008
48 years old

Director
RUSSELL, Selina
Appointed Date: 21 March 2006
45 years old

Resigned Directors

Secretary
HOLLINGWORTH, Simon
Resigned: 18 November 2008
Appointed Date: 25 September 2008

Secretary
HOLLINGWORTH, Simon William
Resigned: 09 September 2008
Appointed Date: 16 February 1999

Secretary
WINDER, Philip Neal
Resigned: 25 September 2008
Appointed Date: 09 September 2008

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 16 February 1999
Appointed Date: 15 February 1999

Director
HOLLINGWORTH, Simon William
Resigned: 18 November 2008
Appointed Date: 16 February 1999
63 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 16 February 1999
Appointed Date: 15 February 1999

Persons With Significant Control

Mr Andrew Christou
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Selina Russell
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLAND PROPERTIES LIMITED Events

22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
22 Feb 2017
Director's details changed for Selina Russell on 22 February 2017
22 Feb 2017
Director's details changed for Mr Daniel Coleman on 22 February 2017
22 Feb 2017
Director's details changed for Mr Andrew Christou on 22 February 2017
22 Feb 2017
Secretary's details changed for Mr Andrew Christou on 22 February 2017
...
... and 48 more events
23 Feb 1999
Director resigned
23 Feb 1999
Secretary resigned
23 Feb 1999
Registered office changed on 23/02/99 from: 46A syon lane isleworth middlesex TW7 5NQ
23 Feb 1999
New secretary appointed;new director appointed
15 Feb 1999
Incorporation