74 WESTBOURNE STREET HOVE LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 4JR

Company number 05032611
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address KORUS HOUSE, 6/8 COLNE ROAD, TWICKENHAM, TW1 4JR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Director's details changed for Mr Chris Ims on 31 March 2016. The most likely internet sites of 74 WESTBOURNE STREET HOVE LIMITED are www.74westbournestreethove.co.uk, and www.74-westbourne-street-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. 74 Westbourne Street Hove Limited is a Private Limited Company. The company registration number is 05032611. 74 Westbourne Street Hove Limited has been working since 03 February 2004. The present status of the company is Active. The registered address of 74 Westbourne Street Hove Limited is Korus House 6 8 Colne Road Twickenham Tw1 4jr. . IMS, Chris is a Director of the company. RILSTONE, Richard Alan is a Director of the company. Secretary FARRAR, Geoffrey Francis James has been resigned. Secretary PAYNE, Benjamin James has been resigned. Secretary WELLS, Mark has been resigned. Director FARRAR, Geoffrey Francis James has been resigned. Director PAYNE, Benjamin James has been resigned. Director WELLS, Mark has been resigned. The company operates in "Other accommodation".


Current Directors

Director
IMS, Chris
Appointed Date: 31 March 2016
62 years old

Director
RILSTONE, Richard Alan
Appointed Date: 24 August 2006
48 years old

Resigned Directors

Secretary
FARRAR, Geoffrey Francis James
Resigned: 19 May 2006
Appointed Date: 03 February 2004

Secretary
PAYNE, Benjamin James
Resigned: 31 March 2016
Appointed Date: 06 November 2011

Secretary
WELLS, Mark
Resigned: 06 November 2011
Appointed Date: 24 August 2006

Director
FARRAR, Geoffrey Francis James
Resigned: 19 May 2006
Appointed Date: 03 February 2004
50 years old

Director
PAYNE, Benjamin James
Resigned: 31 March 2016
Appointed Date: 06 November 2011
47 years old

Director
WELLS, Mark
Resigned: 06 November 2011
Appointed Date: 03 February 2004
52 years old

Persons With Significant Control

Mr Christopher Andrew Ims
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

74 WESTBOURNE STREET HOVE LIMITED Events

14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
01 Apr 2016
Director's details changed for Mr Chris Ims on 31 March 2016
31 Mar 2016
Appointment of Mr Chris Ims as a director on 31 March 2016
31 Mar 2016
Termination of appointment of Benjamin James Payne as a secretary on 31 March 2016
...
... and 35 more events
24 Jul 2007
First Gazette notice for compulsory strike-off
15 Feb 2006
Return made up to 03/02/06; full list of members
02 Dec 2005
Accounts for a dormant company made up to 28 February 2005
25 Feb 2005
Return made up to 03/02/05; full list of members
03 Feb 2004
Incorporation