7 GLOUCESTER WALK LIMITED
LONDON

Hellopages » Greater London » Southwark » SE16 4UD

Company number 02586210
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address C/O STEWARD & CO, 5 EAST LANE, LONDON, SE16 4UD
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 eighty-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 4 . The most likely internet sites of 7 GLOUCESTER WALK LIMITED are www.7gloucesterwalk.co.uk, and www.7-gloucester-walk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Beckenham Hill Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 6.7 miles; to Bickley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7 Gloucester Walk Limited is a Private Limited Company. The company registration number is 02586210. 7 Gloucester Walk Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of 7 Gloucester Walk Limited is C O Steward Co 5 East Lane London Se16 4ud. . ROBERTSON, Struan is a Director of the company. SCHOOLING, Clare is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HERHOLDT, John Peter has been resigned. Director AMIRI, Denise has been resigned. Director BENSON, Henry Charles has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HERHOLDT, John Peter has been resigned. Director LIVINGSTON, Douglas has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director LOVELL, Christopher Henry has been resigned. Director REEVES, Sophie Bridget has been resigned. Director TANDY, Mariella Julliette has been resigned. Director TAVOY HOLDINGS LIMITED has been resigned. Director WILLOUGHBY, Gordon Richard Guy has been resigned. Director WITHYCOMBE, Clare has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ROBERTSON, Struan
Appointed Date: 02 June 1994
81 years old

Director
SCHOOLING, Clare
Appointed Date: 31 May 1996
51 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 07 March 1991
Appointed Date: 27 February 1991

Secretary
HERHOLDT, John Peter
Resigned: 31 July 2012
Appointed Date: 07 March 1991

Director
AMIRI, Denise
Resigned: 20 September 1993
Appointed Date: 07 March 1991
69 years old

Director
BENSON, Henry Charles
Resigned: 24 August 2003
Appointed Date: 30 April 1999
75 years old

Nominee Director
DWYER, Daniel John
Resigned: 07 March 1991
Appointed Date: 27 February 1991
84 years old

Director
HERHOLDT, John Peter
Resigned: 31 July 2012
Appointed Date: 07 March 1991
77 years old

Director
LIVINGSTON, Douglas
Resigned: 02 June 1994
Appointed Date: 07 March 1991
103 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 07 March 1991
Appointed Date: 27 February 1991
65 years old

Director
LOVELL, Christopher Henry
Resigned: 06 September 2006
Appointed Date: 24 September 2003
73 years old

Director
REEVES, Sophie Bridget
Resigned: 29 August 2013
Appointed Date: 30 March 2010
57 years old

Director
TANDY, Mariella Julliette
Resigned: 30 March 2010
Appointed Date: 26 October 2006
44 years old

Director
TAVOY HOLDINGS LIMITED
Resigned: 26 October 2006
Appointed Date: 03 February 2005

Director
WILLOUGHBY, Gordon Richard Guy
Resigned: 30 April 1999
Appointed Date: 20 September 1993
63 years old

Director
WITHYCOMBE, Clare
Resigned: 31 May 1996
Appointed Date: 07 March 1991
67 years old

7 GLOUCESTER WALK LIMITED Events

14 Mar 2017
Confirmation statement made on 27 February 2017 with updates
27 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
30 Apr 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4

...
... and 78 more events
01 May 1991
New director appointed

01 May 1991
New director appointed

01 May 1991
Director resigned;new director appointed

14 Mar 1991
Company name changed gracetop LIMITED\certificate issued on 15/03/91

27 Feb 1991
Incorporation