8 ORMONDE GATE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 4EU
Company number 04414239
Status Active
Incorporation Date 11 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 ORMONDE GATE, LONDON, SW3 4EU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Michael John Fresson as a director on 28 November 2016. The most likely internet sites of 8 ORMONDE GATE LIMITED are www.8ormondegate.co.uk, and www.8-ormonde-gate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. 8 Ormonde Gate Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04414239. 8 Ormonde Gate Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of 8 Ormonde Gate Limited is 8 Ormonde Gate London Sw3 4eu. . FRESSON, Mark Adrian is a Secretary of the company. FORDHAM, John Anthony is a Director of the company. FRESSON, Mark Adrian is a Director of the company. GRANT, Susan Penelope is a Director of the company. NORMAN, Christopher Robert is a Director of the company. PIERCY, William Michael Hardy is a Director of the company. READ, Christopher Martin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOSWELL, Martin Stane has been resigned. Director COPLAND, Patrick Alexander has been resigned. Director FRESSON, Michael John has been resigned. Director HOBBS, Carlton Vance has been resigned. Director JUMP, Hazel Mary has been resigned. Director WOOD, Michael Leslie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FRESSON, Mark Adrian
Appointed Date: 11 April 2002

Director
FORDHAM, John Anthony
Appointed Date: 20 January 2011
77 years old

Director
FRESSON, Mark Adrian
Appointed Date: 11 April 2002
74 years old

Director
GRANT, Susan Penelope
Appointed Date: 13 January 2012
68 years old

Director
NORMAN, Christopher Robert
Appointed Date: 01 May 2008
65 years old

Director
PIERCY, William Michael Hardy
Appointed Date: 03 October 2010
49 years old

Director
READ, Christopher Martin
Appointed Date: 12 May 2016
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Director
BOSWELL, Martin Stane
Resigned: 08 January 2010
Appointed Date: 11 April 2002
100 years old

Director
COPLAND, Patrick Alexander
Resigned: 15 May 2004
Appointed Date: 11 April 2002
90 years old

Director
FRESSON, Michael John
Resigned: 28 November 2016
Appointed Date: 01 May 2008
80 years old

Director
HOBBS, Carlton Vance
Resigned: 01 June 2007
Appointed Date: 24 April 2002
68 years old

Director
JUMP, Hazel Mary
Resigned: 06 January 2012
Appointed Date: 11 April 2002
95 years old

Director
WOOD, Michael Leslie
Resigned: 23 April 2007
Appointed Date: 28 March 2003
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

8 ORMONDE GATE LIMITED Events

18 Apr 2017
Confirmation statement made on 11 April 2017 with updates
09 Jan 2017
Accounts for a dormant company made up to 30 April 2016
28 Nov 2016
Termination of appointment of Michael John Fresson as a director on 28 November 2016
17 May 2016
Appointment of Mr Christopher Martin Read as a director on 12 May 2016
14 Apr 2016
Annual return made up to 11 April 2016 no member list
...
... and 45 more events
25 Apr 2002
New secretary appointed;new director appointed
25 Apr 2002
Director resigned
25 Apr 2002
Secretary resigned;director resigned
25 Apr 2002
Registered office changed on 25/04/02 from: flat 5 8 ormonde gate london SW3 4EU
11 Apr 2002
Incorporation