7 WETHERBY GARDENS LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1AH
Company number 03233114
Status Active
Incorporation Date 2 August 1996
Company Type Private Limited Company
Address DOWNS & CO, GENESIS HOUSE, HIGH STREET, WESTERHAM, ENGLAND, TN16 1AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 7 Wetherby Gardens London SW5 0JN to C/O Downs & Co Genesis House High Street Westerham TN16 1AH on 19 January 2017; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 7 WETHERBY GARDENS LIMITED are www.7wetherbygardens.co.uk, and www.7-wetherby-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Knockholt Rail Station is 6.1 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7 Wetherby Gardens Limited is a Private Limited Company. The company registration number is 03233114. 7 Wetherby Gardens Limited has been working since 02 August 1996. The present status of the company is Active. The registered address of 7 Wetherby Gardens Limited is Downs Co Genesis House High Street Westerham England Tn16 1ah. . DONNELLY, Jacqueline is a Secretary of the company. DONNELLY, Jacqueline is a Director of the company. PREDA, Michele is a Director of the company. SMITH, Cedric is a Director of the company. Secretary LIPWORTH, Bertrand Ivan has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BELLONI, Massimo has been resigned. Director HJELM, Hans Christer has been resigned. Director LIPWORTH, Bertrand Ivan has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DONNELLY, Jacqueline
Appointed Date: 01 September 2015

Director
DONNELLY, Jacqueline
Appointed Date: 13 June 2005
63 years old

Director
PREDA, Michele
Appointed Date: 01 September 2015
72 years old

Director
SMITH, Cedric
Appointed Date: 01 November 2004
68 years old

Resigned Directors

Secretary
LIPWORTH, Bertrand Ivan
Resigned: 01 September 2015
Appointed Date: 02 August 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Director
BELLONI, Massimo
Resigned: 04 October 2004
Appointed Date: 02 August 1996
83 years old

Director
HJELM, Hans Christer
Resigned: 01 November 2004
Appointed Date: 16 August 2000
72 years old

Director
LIPWORTH, Bertrand Ivan
Resigned: 01 September 2015
Appointed Date: 02 August 1996
66 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Persons With Significant Control

Mrs Jacqueline Donnelley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

7 WETHERBY GARDENS LIMITED Events

19 Jan 2017
Registered office address changed from 7 Wetherby Gardens London SW5 0JN to C/O Downs & Co Genesis House High Street Westerham TN16 1AH on 19 January 2017
14 Nov 2016
Confirmation statement made on 2 August 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Total exemption full accounts made up to 31 December 2014
08 Sep 2015
Appointment of Mr. Michele Preda as a director on 1 September 2015
...
... and 53 more events
20 Sep 1996
New director appointed
20 Sep 1996
Secretary resigned
20 Sep 1996
Director resigned
20 Sep 1996
Registered office changed on 20/09/96 from: aspect house 135/137 city road london EC1V 1JB
02 Aug 1996
Incorporation