4 GREENWICH SOUTH STREET LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW2 7QN

Company number 04244861
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address C/O CHARLOTTE TURNBULL, 13 HEATHFIELD NORTH, TWICKENHAM, ENGLAND, TW2 7QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Confirmation statement made on 29 November 2016 with updates; Director's details changed. The most likely internet sites of 4 GREENWICH SOUTH STREET LIMITED are www.4greenwichsouthstreet.co.uk, and www.4-greenwich-south-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. 4 Greenwich South Street Limited is a Private Limited Company. The company registration number is 04244861. 4 Greenwich South Street Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of 4 Greenwich South Street Limited is C O Charlotte Turnbull 13 Heathfield North Twickenham England Tw2 7qn. . DUNNING MANAGEMENT COMPANY LTD is a Secretary of the company. GILL, Harpreet Kaur, Dr is a Director of the company. IONNIDIS, Athina Maria is a Director of the company. SMITH, Colin John is a Director of the company. TURNBULL, Charlotte Mary is a Director of the company. Secretary WALKER, Mark Russell has been resigned. Secretary DMC MGT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EHLERS, Laurence Sophie Marie Legros has been resigned. Director FINDLATER, Simon has been resigned. Director PRATT, Benedick James has been resigned. Director PULLAR, Simon Dudley has been resigned. Director RABINDRA, Gayathri, Dr has been resigned. Director TWOMEY, John has been resigned. Director WARREN, Neil has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DUNNING MANAGEMENT COMPANY LTD
Appointed Date: 18 March 2002

Director
GILL, Harpreet Kaur, Dr
Appointed Date: 16 September 2013
39 years old

Director
IONNIDIS, Athina Maria
Appointed Date: 31 March 2016
41 years old

Director
SMITH, Colin John
Appointed Date: 01 March 2010
47 years old

Director
TURNBULL, Charlotte Mary
Appointed Date: 18 June 2009
44 years old

Resigned Directors

Secretary
WALKER, Mark Russell
Resigned: 18 March 2002
Appointed Date: 02 July 2001

Secretary
DMC MGT LIMITED
Resigned: 25 August 2009
Appointed Date: 02 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Director
EHLERS, Laurence Sophie Marie Legros
Resigned: 08 June 2004
Appointed Date: 18 March 2002
52 years old

Director
FINDLATER, Simon
Resigned: 18 June 2009
Appointed Date: 08 January 2005
47 years old

Director
PRATT, Benedick James
Resigned: 31 March 2016
Appointed Date: 25 November 2011
48 years old

Director
PULLAR, Simon Dudley
Resigned: 01 March 2010
Appointed Date: 02 July 2001
58 years old

Director
RABINDRA, Gayathri, Dr
Resigned: 25 November 2011
Appointed Date: 19 March 2009
43 years old

Director
TWOMEY, John
Resigned: 16 September 2013
Appointed Date: 01 June 2007
44 years old

Director
WARREN, Neil
Resigned: 01 June 2007
Appointed Date: 08 June 2004
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 2001
Appointed Date: 02 July 2001

4 GREENWICH SOUTH STREET LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
06 Dec 2016
Confirmation statement made on 29 November 2016 with updates
28 Nov 2016
Director's details changed
24 Nov 2016
Registered office address changed from C/O Charlotte Connatty 13 Heathfield North Twickenham TW2 7QN England to C/O Charlotte Turnbull 13 Heathfield North Twickenham TW2 7QN on 24 November 2016
24 Nov 2016
Director's details changed for Miss Charlotte Mary Connatty on 16 July 2011
...
... and 67 more events
10 Oct 2001
New secretary appointed
10 Oct 2001
Registered office changed on 10/10/01 from: 167 fleet street london EC4A 2JB
10 Oct 2001
Director resigned
10 Oct 2001
Secretary resigned;director resigned
02 Jul 2001
Incorporation