21 GROVE PARK MANAGEMENT LIMITED
CHARCO 733 LIMITED

Hellopages » Greater London » Southwark » SE5 8LH

Company number 03578287
Status Active
Incorporation Date 9 June 1998
Company Type Private Limited Company
Address 21 GROVE PARK, LONDON, SE5 8LH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 December 2016 with updates; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 4 . The most likely internet sites of 21 GROVE PARK MANAGEMENT LIMITED are www.21groveparkmanagement.co.uk, and www.21-grove-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. 21 Grove Park Management Limited is a Private Limited Company. The company registration number is 03578287. 21 Grove Park Management Limited has been working since 09 June 1998. The present status of the company is Active. The registered address of 21 Grove Park Management Limited is 21 Grove Park London Se5 8lh. . EDWARDS, William is a Secretary of the company. FORSYTH, Robert Frederick William is a Director of the company. WILLIAMS, Timothy Frederick is a Director of the company. Secretary FOREMAN, William Howard has been resigned. Secretary HART, Guy Richard has been resigned. Secretary MUNRO, Aimilie has been resigned. Secretary PASQUEREAU, Benoit Blaise Wilfrid has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director BAXTER RAE, Anne has been resigned. Director COSSERAT, Jonathan William Peloquin has been resigned. Director ELVIDGE, Simon Anthony has been resigned. Director FOREMAN, William Howard has been resigned. Director LINES, Alex Jonathan has been resigned. Director MUNRO, Aimilie has been resigned. Director PASQUEREAU, Benoit Blaise Wilfrid has been resigned. Director SERVANTE, Denise Anne has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
EDWARDS, William
Appointed Date: 29 January 2016

Director
FORSYTH, Robert Frederick William
Appointed Date: 01 January 2006
48 years old

Director
WILLIAMS, Timothy Frederick
Appointed Date: 02 June 2003
70 years old

Resigned Directors

Secretary
FOREMAN, William Howard
Resigned: 24 January 2005
Appointed Date: 09 September 2002

Secretary
HART, Guy Richard
Resigned: 09 September 2002
Appointed Date: 16 September 1998

Secretary
MUNRO, Aimilie
Resigned: 29 January 2016
Appointed Date: 09 April 2008

Secretary
PASQUEREAU, Benoit Blaise Wilfrid
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Secretary
HALCO SECRETARIES LIMITED
Resigned: 16 September 1998
Appointed Date: 09 June 1998

Director
BAXTER RAE, Anne
Resigned: 24 January 2005
Appointed Date: 16 September 1998
78 years old

Director
COSSERAT, Jonathan William Peloquin
Resigned: 31 December 2005
Appointed Date: 25 January 2005
45 years old

Director
ELVIDGE, Simon Anthony
Resigned: 02 June 2003
Appointed Date: 30 June 2000
54 years old

Director
FOREMAN, William Howard
Resigned: 01 January 2008
Appointed Date: 09 September 2000
70 years old

Director
LINES, Alex Jonathan
Resigned: 08 September 2000
Appointed Date: 16 September 1998
58 years old

Director
MUNRO, Aimilie
Resigned: 29 January 2016
Appointed Date: 09 April 2008
52 years old

Director
PASQUEREAU, Benoit Blaise Wilfrid
Resigned: 24 January 2005
Appointed Date: 24 January 2005
53 years old

Director
SERVANTE, Denise Anne
Resigned: 30 June 2000
Appointed Date: 16 September 1998
66 years old

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 16 September 1998
Appointed Date: 09 June 1998

21 GROVE PARK MANAGEMENT LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Dec 2016
Confirmation statement made on 3 December 2016 with updates
05 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4

04 Jul 2016
Appointment of Mr William Edwards as a secretary on 29 January 2016
04 Jul 2016
Termination of appointment of Aimilie Munro as a secretary on 29 January 2016
...
... and 72 more events
30 Sep 1998
Director resigned
09 Sep 1998
Company name changed charco 733 LIMITED\certificate issued on 10/09/98
07 Sep 1998
Memorandum and Articles of Association
07 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jun 1998
Incorporation