12 ST MARK'S PLACE (2) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 1NT

Company number 04180098
Status Active
Incorporation Date 15 March 2001
Company Type Private Limited Company
Address 12 ST. MARKS PLACE, LONDON, ENGLAND, W11 1NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 16.8 . The most likely internet sites of 12 ST MARK'S PLACE (2) LIMITED are www.12stmarksplace2.co.uk, and www.12-st-mark-s-place-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. 12 St Mark S Place 2 Limited is a Private Limited Company. The company registration number is 04180098. 12 St Mark S Place 2 Limited has been working since 15 March 2001. The present status of the company is Active. The registered address of 12 St Mark S Place 2 Limited is 12 St Marks Place London England W11 1nt. . TREHY, Nicole Janetta is a Secretary of the company. JONES, Rachel Anwen is a Director of the company. TREHY, Nicole Janetta is a Director of the company. Secretary MARSH, Hazel Westfield has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SEWELL, John Stuart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TREHY, Nicole Janetta
Appointed Date: 23 June 2006

Director
JONES, Rachel Anwen
Appointed Date: 10 March 2006
47 years old

Director
TREHY, Nicole Janetta
Appointed Date: 23 June 2006
55 years old

Resigned Directors

Secretary
MARSH, Hazel Westfield
Resigned: 23 June 2006
Appointed Date: 15 March 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 March 2001
Appointed Date: 15 March 2001

Director
SEWELL, John Stuart
Resigned: 10 March 2006
Appointed Date: 15 March 2001
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 March 2001
Appointed Date: 15 March 2001

12 ST MARK'S PLACE (2) LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
12 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 16.8

26 Mar 2016
Registered office address changed from 12 Saint Marks Place London W11 1NS to 12 st. Marks Place London W11 1NT on 26 March 2016
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 36 more events
09 Apr 2001
New director appointed
09 Apr 2001
New secretary appointed
09 Apr 2001
Secretary resigned
09 Apr 2001
Director resigned
15 Mar 2001
Incorporation