GENERALI SAXON LAND DEVELOPMENT COMPANY LIMITED
LONDON GENERALI PORTFOLIO MANAGEMENT (UK) LIMITED BSI GENERALI UK LIMITED GENERALI PORTFOLIO MANAGEMENT (UK) LIMITED EXITPLANE LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8AJ

Company number 03794233
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address 100 LEMAN STREET, LONDON, E1 8AJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 250,000 ; Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015. The most likely internet sites of GENERALI SAXON LAND DEVELOPMENT COMPANY LIMITED are www.generalisaxonlanddevelopmentcompany.co.uk, and www.generali-saxon-land-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Generali Saxon Land Development Company Limited is a Private Limited Company. The company registration number is 03794233. Generali Saxon Land Development Company Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Generali Saxon Land Development Company Limited is 100 Leman Street London E1 8aj. . MACPHERSON, Ewen is a Secretary of the company. PRINCE, Alan James is a Director of the company. SPANO, Steven Anthony is a Director of the company. Secretary BARLOW, Martin John has been resigned. Secretary BELL, Jeremy Matthew George has been resigned. Secretary BROWN, Norman has been resigned. Secretary PALMER, David Alan has been resigned. Secretary PERRY, James Hill has been resigned. Secretary WILLOUGHBY, Samantha Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALONZO, Umberto Ignazio Maria Benedetto has been resigned. Director ARSCOTT, Alan Francis has been resigned. Director ARSCOTT, Alan Francis has been resigned. Director BELL, Jeremy Matthew George has been resigned. Director CARVILL, Mel Gerard has been resigned. Director CORNFORTH, Alexandra Louise has been resigned. Director COX JOHNSON, Richard Mark has been resigned. Director DABONI, Giorgio Alessandro Maria has been resigned. Director FERRY, Christian has been resigned. Director MOORE, David Christopher has been resigned. Director PALMER, David Alan has been resigned. Director PALMER, David Alan has been resigned. Director PERRY, James Hill has been resigned. Director PIANTEDOSI, Vincenzo has been resigned. Director SPENCER, Christopher has been resigned. Director STEYN, Leon has been resigned. Director TRADELIUS, Gavin Heinz has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MACPHERSON, Ewen
Appointed Date: 18 December 2015

Director
PRINCE, Alan James
Appointed Date: 23 April 2014
68 years old

Director
SPANO, Steven Anthony
Appointed Date: 23 April 2014
66 years old

Resigned Directors

Secretary
BARLOW, Martin John
Resigned: 31 July 2008
Appointed Date: 28 February 2006

Secretary
BELL, Jeremy Matthew George
Resigned: 28 July 1999
Appointed Date: 24 June 1999

Secretary
BROWN, Norman
Resigned: 18 December 2015
Appointed Date: 11 December 2014

Secretary
PALMER, David Alan
Resigned: 27 February 2006
Appointed Date: 28 July 1999

Secretary
PERRY, James Hill
Resigned: 28 July 1999
Appointed Date: 24 June 1999

Secretary
WILLOUGHBY, Samantha Jane
Resigned: 10 January 2013
Appointed Date: 01 September 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1999
Appointed Date: 23 June 1999

Director
ALONZO, Umberto Ignazio Maria Benedetto
Resigned: 02 December 2009
Appointed Date: 28 June 2005
63 years old

Director
ARSCOTT, Alan Francis
Resigned: 10 January 2014
Appointed Date: 10 October 2008
75 years old

Director
ARSCOTT, Alan Francis
Resigned: 06 July 2005
Appointed Date: 15 November 1999
75 years old

Director
BELL, Jeremy Matthew George
Resigned: 28 July 1999
Appointed Date: 24 June 1999
56 years old

Director
CARVILL, Mel Gerard
Resigned: 27 September 2010
Appointed Date: 28 July 1999
63 years old

Director
CORNFORTH, Alexandra Louise
Resigned: 06 July 2005
Appointed Date: 20 November 2003
62 years old

Director
COX JOHNSON, Richard Mark
Resigned: 25 March 2005
Appointed Date: 29 January 2001
90 years old

Director
DABONI, Giorgio Alessandro Maria
Resigned: 11 December 2014
Appointed Date: 12 September 2012
71 years old

Director
FERRY, Christian
Resigned: 02 December 2009
Appointed Date: 26 September 2005
77 years old

Director
MOORE, David Christopher
Resigned: 17 January 2013
Appointed Date: 02 December 2009
64 years old

Director
PALMER, David Alan
Resigned: 01 July 2013
Appointed Date: 01 June 2012
62 years old

Director
PALMER, David Alan
Resigned: 03 July 2009
Appointed Date: 28 July 1999
62 years old

Director
PERRY, James Hill
Resigned: 28 July 1999
Appointed Date: 24 June 1999
62 years old

Director
PIANTEDOSI, Vincenzo
Resigned: 27 September 2010
Appointed Date: 28 June 2005
69 years old

Director
SPENCER, Christopher
Resigned: 22 November 2013
Appointed Date: 02 December 2009
75 years old

Director
STEYN, Leon
Resigned: 11 December 2014
Appointed Date: 09 December 2013
52 years old

Director
TRADELIUS, Gavin Heinz
Resigned: 05 April 2012
Appointed Date: 02 December 2009
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1999
Appointed Date: 23 June 1999

GENERALI SAXON LAND DEVELOPMENT COMPANY LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 250,000

29 Feb 2016
Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015
29 Feb 2016
Termination of appointment of Norman Brown as a secretary on 18 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 108 more events
04 Jul 1999
Director resigned
04 Jul 1999
Secretary resigned
04 Jul 1999
New secretary appointed;new director appointed
04 Jul 1999
New secretary appointed;new director appointed
23 Jun 1999
Incorporation