10 GRENVILLE PLACE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4RP

Company number 03958514
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address 2 ST. STEPHEN'S WALK, LONDON, SW7 4RP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of 10 GRENVILLE PLACE LIMITED are www.10grenvilleplace.co.uk, and www.10-grenville-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. 10 Grenville Place Limited is a Private Limited Company. The company registration number is 03958514. 10 Grenville Place Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of 10 Grenville Place Limited is 2 St Stephen S Walk London Sw7 4rp. . HILLIER, Christopher is a Secretary of the company. EVANS, Caroline Mary is a Director of the company. VANDRA, Parimal Kumar is a Director of the company. Secretary EVANS, Caroline Mary has been resigned. Secretary KENDON, Emily Kate has been resigned. Secretary THOMSON, Iain Murdoch has been resigned. Secretary FARRAR PROPERTY MANAGEMENT LIMITED has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BARAKAT, Jean-Paul has been resigned. Director DIAMANTOPOULOS, Costas has been resigned. Director GRAHAM, Malcolm Clive has been resigned. Director HALL, Stephen has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PERCY, Josceline Richard has been resigned. Director THOMSON, Iain Murdoch has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLIER, Christopher
Appointed Date: 28 January 2010

Director
EVANS, Caroline Mary
Appointed Date: 28 March 2000
65 years old

Director
VANDRA, Parimal Kumar
Appointed Date: 24 September 2007
46 years old

Resigned Directors

Secretary
EVANS, Caroline Mary
Resigned: 28 January 2010
Appointed Date: 23 March 2007

Secretary
KENDON, Emily Kate
Resigned: 02 June 2003
Appointed Date: 10 October 2002

Secretary
THOMSON, Iain Murdoch
Resigned: 24 June 2002
Appointed Date: 28 March 2000

Secretary
FARRAR PROPERTY MANAGEMENT LIMITED
Resigned: 01 April 2007
Appointed Date: 02 June 2003

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
BARAKAT, Jean-Paul
Resigned: 23 December 2014
Appointed Date: 12 March 2007
61 years old

Director
DIAMANTOPOULOS, Costas
Resigned: 01 October 2009
Appointed Date: 24 September 2007
71 years old

Director
GRAHAM, Malcolm Clive
Resigned: 07 July 2007
Appointed Date: 16 January 2004
51 years old

Director
HALL, Stephen
Resigned: 31 July 2008
Appointed Date: 12 April 2007
54 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
PERCY, Josceline Richard
Resigned: 02 January 2004
Appointed Date: 28 March 2000
54 years old

Director
THOMSON, Iain Murdoch
Resigned: 24 June 2002
Appointed Date: 28 March 2000
56 years old

10 GRENVILLE PLACE LIMITED Events

24 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Nov 2016
Compulsory strike-off action has been discontinued
11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
08 Nov 2016
First Gazette notice for compulsory strike-off
19 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 53 more events
11 Apr 2000
Director resigned
11 Apr 2000
Secretary resigned
11 Apr 2000
New director appointed
11 Apr 2000
New secretary appointed;new director appointed
28 Mar 2000
Incorporation