THIRTY SEVEN GLOUCESTER STREET LIMITED
EPSOM

Hellopages » Surrey » Reigate and Banstead » KT18 5QJ
Company number 05688968
Status Active
Incorporation Date 26 January 2006
Company Type Private Limited Company
Address HIGHVIEW HOUSE, 1ST FLOOR, TATTENHAM CRESCENT, EPSOM, SURREY, ENGLAND, KT18 5QJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Appointment of Miss Marini Annabel Helen Thorne as a director on 22 June 2015; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of THIRTY SEVEN GLOUCESTER STREET LIMITED are www.thirtysevengloucesterstreet.co.uk, and www.thirty-seven-gloucester-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Chessington North Rail Station is 4.6 miles; to East Croydon Rail Station is 7.8 miles; to Fulwell Rail Station is 9.8 miles; to Balham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thirty Seven Gloucester Street Limited is a Private Limited Company. The company registration number is 05688968. Thirty Seven Gloucester Street Limited has been working since 26 January 2006. The present status of the company is Active. The registered address of Thirty Seven Gloucester Street Limited is Highview House 1st Floor Tattenham Crescent Epsom Surrey England Kt18 5qj. . JOHNSON, Adrian is a Secretary of the company. DOBSON, Sarah Louise is a Director of the company. FUNG, Jeanette is a Director of the company. JOHNSON, Adrian Warren is a Director of the company. THORNE, Marini Annabel Helen is a Director of the company. TISMAN, Andrew Nigel is a Director of the company. Secretary THORNE, Matthew Wadman John has been resigned. Director HOWELL, David Arthur Russell, Lord has been resigned. Director THORNE, Matthew Wadman John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOHNSON, Adrian
Appointed Date: 01 July 2015

Director
DOBSON, Sarah Louise
Appointed Date: 21 October 2011
64 years old

Director
FUNG, Jeanette
Appointed Date: 26 January 2006
77 years old

Director
JOHNSON, Adrian Warren
Appointed Date: 26 January 2006
55 years old

Director
THORNE, Marini Annabel Helen
Appointed Date: 22 June 2015
33 years old

Director
TISMAN, Andrew Nigel
Appointed Date: 21 February 2011
69 years old

Resigned Directors

Secretary
THORNE, Matthew Wadman John
Resigned: 01 July 2015
Appointed Date: 26 January 2006

Director
HOWELL, David Arthur Russell, Lord
Resigned: 21 October 2011
Appointed Date: 26 January 2006
90 years old

Director
THORNE, Matthew Wadman John
Resigned: 01 July 2015
Appointed Date: 26 January 2006
73 years old

Persons With Significant Control

Ms Jeanette Fung
Notified on: 1 June 2016
77 years old
Nature of control: Has significant influence or control

Ms Sarah Louise Dobson
Notified on: 1 June 2016
64 years old
Nature of control: Has significant influence or control

Mr Andrew Nigel Tisman
Notified on: 1 June 2016
69 years old
Nature of control: Has significant influence or control

Ms Marini Annabel Helen Thorne
Notified on: 1 June 2016
33 years old
Nature of control: Has significant influence or control

Mr Adrian Warren Johnson
Notified on: 1 June 2016
55 years old
Nature of control: Has significant influence or control

THIRTY SEVEN GLOUCESTER STREET LIMITED Events

09 Aug 2016
Confirmation statement made on 30 July 2016 with updates
03 Aug 2016
Appointment of Miss Marini Annabel Helen Thorne as a director on 22 June 2015
03 Mar 2016
Accounts for a dormant company made up to 31 January 2016
08 Sep 2015
Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015
30 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5

...
... and 29 more events
07 Jul 2006
Memorandum and Articles of Association
07 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Mar 2006
Secretary's particulars changed;director's particulars changed
28 Feb 2006
Ad 09/02/06--------- £ si 1@1=1 £ ic 4/5
26 Jan 2006
Incorporation