GRESHAM GENERAL PARTNER LIMITED
LONDON GRESHAM PROPERTIES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 02009341
Status Liquidation
Incorporation Date 11 April 1986
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD England to 15 Canada Square London E14 5GL on 10 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of GRESHAM GENERAL PARTNER LIMITED are www.greshamgeneralpartner.co.uk, and www.gresham-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Gresham General Partner Limited is a Private Limited Company. The company registration number is 02009341. Gresham General Partner Limited has been working since 11 April 1986. The present status of the company is Liquidation. The registered address of Gresham General Partner Limited is 15 Canada Square London E14 5gl. . THOMAS, Paul Henry Brace is a Secretary of the company. INCHLEY, Simon Nicholas is a Director of the company. THOMAS, Paul Henry Brace is a Director of the company. Secretary LANGFORD, Michael Alan Sussex has been resigned. Secretary WOOD, John Douglas has been resigned. Director BALDOCK, Norman Frank has been resigned. Director BROOKS, Paul has been resigned. Director DAVIES, Leslie John has been resigned. Director HENEBERY, Michael Patrick has been resigned. Director JONES, Trevor Alexander has been resigned. Director LANGFORD, Michael Alan Sussex has been resigned. Director LAWRENCE, Kenneth William has been resigned. Director LEITCH, Alexander Park has been resigned. Director MARSON-SMITH, Paul Christopher has been resigned. Director OSULLIVAN, Patrick Henry has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
THOMAS, Paul Henry Brace
Appointed Date: 22 January 1998

Director
INCHLEY, Simon Nicholas
Appointed Date: 02 January 2002
62 years old

Director
THOMAS, Paul Henry Brace
Appointed Date: 22 January 1998
64 years old

Resigned Directors

Secretary
LANGFORD, Michael Alan Sussex
Resigned: 15 January 1998
Appointed Date: 30 June 1994

Secretary
WOOD, John Douglas
Resigned: 30 June 1994

Director
BALDOCK, Norman Frank
Resigned: 31 December 1994
94 years old

Director
BROOKS, Paul
Resigned: 30 April 2002
Appointed Date: 30 December 1999
71 years old

Director
DAVIES, Leslie John
Resigned: 31 December 1993
96 years old

Director
HENEBERY, Michael Patrick
Resigned: 30 January 2009
Appointed Date: 02 January 2002
60 years old

Director
JONES, Trevor Alexander
Resigned: 24 November 1998
75 years old

Director
LANGFORD, Michael Alan Sussex
Resigned: 15 January 1998
Appointed Date: 30 December 1994
67 years old

Director
LAWRENCE, Kenneth William
Resigned: 29 January 2014
Appointed Date: 30 December 1999
67 years old

Director
LEITCH, Alexander Park
Resigned: 03 July 2000
Appointed Date: 30 December 1999
78 years old

Director
MARSON-SMITH, Paul Christopher
Resigned: 29 January 2014
Appointed Date: 24 November 1998
65 years old

Director
OSULLIVAN, Patrick Henry
Resigned: 28 February 2003
Appointed Date: 03 July 2000
76 years old

GRESHAM GENERAL PARTNER LIMITED Events

10 Jan 2017
Registered office address changed from C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD England to 15 Canada Square London E14 5GL on 10 January 2017
07 Jan 2017
Declaration of solvency
07 Jan 2017
Appointment of a voluntary liquidator
07 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22

02 Sep 2016
Full accounts made up to 31 December 2015
...
... and 124 more events
16 Jul 1986
Secretary resigned;new secretary appointed

16 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1986
Registered office changed on 05/06/86 from: epworth house 25/35 city road london EC1Y 1AA

11 Apr 1986
Incorporation