63 GRANVILLE PARK LIMITED

Hellopages » Greater London » Lewisham » SE13 7DW

Company number 04515338
Status Active
Incorporation Date 20 August 2002
Company Type Private Limited Company
Address 63 GRANVILLE PARK, LONDON, SE13 7DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 63 GRANVILLE PARK LIMITED are www.63granvillepark.co.uk, and www.63-granville-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Bickley Rail Station is 5 miles; to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.1 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.63 Granville Park Limited is a Private Limited Company. The company registration number is 04515338. 63 Granville Park Limited has been working since 20 August 2002. The present status of the company is Active. The registered address of 63 Granville Park Limited is 63 Granville Park London Se13 7dw. . BLECH, Rebecca Jane is a Secretary of the company. BLECH, Rebecca Jane is a Director of the company. MARSDEN LEE, Beverley Ann is a Director of the company. MULVANEY, Elaine Mary is a Director of the company. PARTRIDGE, Richard Antony is a Director of the company. Secretary CHAMBERLAIN, Sian has been resigned. Secretary MALLENDER, Frances Jane has been resigned. Secretary MAYNARD, Spencer David has been resigned. Secretary STARK, Julie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAMBERLAIN, Charles William, Dr has been resigned. Director CHAMBERLAIN, Sian has been resigned. Director DIXON, James has been resigned. Director KENDALL, Anne, Dr has been resigned. Director MALLENDER, Frances Jane has been resigned. Director MAYNARD, Spencer David has been resigned. Director MILLER, Claire Louise has been resigned. Director MULVANEY, Elaine Mary has been resigned. Director PILKINGTON, Lisa has been resigned. Director STARK, Julie has been resigned. Director WILKINSON, Jeremy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLECH, Rebecca Jane
Appointed Date: 21 May 2010

Director
BLECH, Rebecca Jane
Appointed Date: 12 February 2006
52 years old

Director
MARSDEN LEE, Beverley Ann
Appointed Date: 09 September 2005
50 years old

Director
MULVANEY, Elaine Mary
Appointed Date: 09 January 2014
59 years old

Director
PARTRIDGE, Richard Antony
Appointed Date: 12 February 2006
70 years old

Resigned Directors

Secretary
CHAMBERLAIN, Sian
Resigned: 30 July 2007
Appointed Date: 06 September 2005

Secretary
MALLENDER, Frances Jane
Resigned: 28 September 2004
Appointed Date: 24 May 2003

Secretary
MAYNARD, Spencer David
Resigned: 09 September 2005
Appointed Date: 28 September 2004

Secretary
STARK, Julie
Resigned: 24 May 2003
Appointed Date: 20 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 2002
Appointed Date: 20 August 2002

Director
CHAMBERLAIN, Charles William, Dr
Resigned: 30 July 2007
Appointed Date: 13 July 2003
50 years old

Director
CHAMBERLAIN, Sian
Resigned: 30 July 2007
Appointed Date: 13 July 2003
49 years old

Director
DIXON, James
Resigned: 12 June 2003
Appointed Date: 20 August 2002
54 years old

Director
KENDALL, Anne, Dr
Resigned: 20 June 2003
Appointed Date: 25 September 2002
52 years old

Director
MALLENDER, Frances Jane
Resigned: 28 September 2004
Appointed Date: 14 December 2002
46 years old

Director
MAYNARD, Spencer David
Resigned: 09 September 2005
Appointed Date: 14 December 2002
47 years old

Director
MILLER, Claire Louise
Resigned: 12 January 2006
Appointed Date: 12 June 2003
55 years old

Director
MULVANEY, Elaine Mary
Resigned: 09 September 2014
Appointed Date: 21 October 2007
59 years old

Director
PILKINGTON, Lisa
Resigned: 02 December 2002
Appointed Date: 20 August 2002
51 years old

Director
STARK, Julie
Resigned: 12 June 2003
Appointed Date: 20 August 2002
52 years old

Director
WILKINSON, Jeremy
Resigned: 20 June 2003
Appointed Date: 20 August 2002
50 years old

Persons With Significant Control

Mr Richard Antony Partridge
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Ms Elaine Mary Mulvaney
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Rebecca Jane Blech
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Ms Beverley Ann Marsden Lee Ba Hons
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

63 GRANVILLE PARK LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 20 August 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6

18 Sep 2015
Director's details changed for Mrs Beverley Ann Marsden Lee on 14 May 2015
...
... and 63 more events
22 Dec 2002
New director appointed
22 Dec 2002
New director appointed
03 Oct 2002
New director appointed
21 Aug 2002
Secretary resigned
20 Aug 2002
Incorporation