AMPERSAND 2010 LIMITED
LONDON THE AMPERSAND GROUP LIMITED LAKETREE LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1W 8NS

Company number 04457310
Status Active
Incorporation Date 10 June 2002
Company Type Private Limited Company
Address SLOANE SQUARE HOUSE, 1 HOLBEIN PLACE, LONDON, SW1W 8NS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016; Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of AMPERSAND 2010 LIMITED are www.ampersand2010.co.uk, and www.ampersand-2010.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ampersand 2010 Limited is a Private Limited Company. The company registration number is 04457310. Ampersand 2010 Limited has been working since 10 June 2002. The present status of the company is Active. The registered address of Ampersand 2010 Limited is Sloane Square House 1 Holbein Place London Sw1w 8ns. . ATARA, Jaysal Vandravan is a Director of the company. VERSTEEGH, Gerard Mikael is a Director of the company. WOODS, Andrew Michael is a Director of the company. Secretary SANDELSON, Jonathan Charles David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary RB SECRETARIAT LIMITED has been resigned. Director GRIMSHAW, Aidan John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OLIVER, Alison Kate has been resigned. Director RENWICK, Timothy has been resigned. Director SANDELSON, Jonathan Charles David has been resigned. Director SCOTT, James Andrew has been resigned. Director WILLIAMS, Samuel Antony has been resigned. Director WILSON, Giles Robert Bryant has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ATARA, Jaysal Vandravan
Appointed Date: 03 February 2014
53 years old

Director
VERSTEEGH, Gerard Mikael
Appointed Date: 10 June 2002
65 years old

Director
WOODS, Andrew Michael
Appointed Date: 10 June 2002
62 years old

Resigned Directors

Secretary
SANDELSON, Jonathan Charles David
Resigned: 04 July 2002
Appointed Date: 10 June 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 June 2002
Appointed Date: 10 June 2002

Secretary
RB SECRETARIAT LIMITED
Resigned: 02 April 2012
Appointed Date: 04 July 2002

Director
GRIMSHAW, Aidan John
Resigned: 07 February 2007
Appointed Date: 06 January 2004
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 June 2002
Appointed Date: 10 June 2002

Director
OLIVER, Alison Kate
Resigned: 29 November 2013
Appointed Date: 09 May 2011
49 years old

Director
RENWICK, Timothy
Resigned: 28 November 2008
Appointed Date: 29 January 2004
67 years old

Director
SANDELSON, Jonathan Charles David
Resigned: 24 December 2003
Appointed Date: 10 June 2002
57 years old

Director
SCOTT, James Andrew
Resigned: 10 July 2015
Appointed Date: 06 January 2004
60 years old

Director
WILLIAMS, Samuel Antony
Resigned: 14 August 2006
Appointed Date: 06 January 2004
62 years old

Director
WILSON, Giles Robert Bryant
Resigned: 31 March 2011
Appointed Date: 14 August 2006
51 years old

AMPERSAND 2010 LIMITED Events

11 Oct 2016
Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016
22 Jul 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

13 Apr 2016
Director's details changed for Mr Andrew Michael Woods on 6 April 2016
07 Apr 2016
Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016
...
... and 77 more events
19 Jul 2002
New secretary appointed;new director appointed
19 Jul 2002
New director appointed
19 Jul 2002
Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Jul 2002
New director appointed
10 Jun 2002
Incorporation