42 GRANGE PARK LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E10 5ES

Company number 03369286
Status Active
Incorporation Date 12 May 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 42 GRANGE PARK ROAD, LEYTON, LONDON, E10 5ES
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 19 June 2016 no member list; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of 42 GRANGE PARK LIMITED are www.42grangepark.co.uk, and www.42-grange-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. 42 Grange Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03369286. 42 Grange Park Limited has been working since 12 May 1997. The present status of the company is Active. The registered address of 42 Grange Park Limited is 42 Grange Park Road Leyton London E10 5es. . LIDDIARD, Cathy is a Director of the company. MIRZA, Reza is a Director of the company. READER, Philippa Catrin is a Director of the company. SENGUPTA, Ranjana is a Director of the company. Secretary MAKI, Aziz Hassan Ali has been resigned. Director ANGIER, Jennifer Louise has been resigned. Director EVANS, Ruth Elizabeth Heulwen has been resigned. Director FISHER, Susan Lesley has been resigned. Director HURST, Thomas George has been resigned. Director IBRAHIM, Wan Aziz has been resigned. Director MAKI, Aziz Hassan Ali has been resigned. Director MIRZA, Fawzia has been resigned. Director WISSART, Bernard Jerry has been resigned. The company operates in "Other accommodation".


Current Directors

Director
LIDDIARD, Cathy
Appointed Date: 19 April 2013
45 years old

Director
MIRZA, Reza
Appointed Date: 03 August 2001
51 years old

Director
READER, Philippa Catrin
Appointed Date: 24 September 2012
43 years old

Director
SENGUPTA, Ranjana
Appointed Date: 20 November 2002
50 years old

Resigned Directors

Secretary
MAKI, Aziz Hassan Ali
Resigned: 13 May 2008
Appointed Date: 12 May 1997

Director
ANGIER, Jennifer Louise
Resigned: 24 September 2012
Appointed Date: 14 May 2007
50 years old

Director
EVANS, Ruth Elizabeth Heulwen
Resigned: 17 April 1998
Appointed Date: 12 May 1997
58 years old

Director
FISHER, Susan Lesley
Resigned: 25 September 2005
Appointed Date: 17 April 1998
65 years old

Director
HURST, Thomas George
Resigned: 20 November 2002
Appointed Date: 01 May 2002
50 years old

Director
IBRAHIM, Wan Aziz
Resigned: 18 April 2013
Appointed Date: 01 May 2002
60 years old

Director
MAKI, Aziz Hassan Ali
Resigned: 13 May 2008
Appointed Date: 12 May 1997
62 years old

Director
MIRZA, Fawzia
Resigned: 02 December 1999
Appointed Date: 12 May 1997
58 years old

Director
WISSART, Bernard Jerry
Resigned: 30 April 2002
Appointed Date: 12 May 1997
61 years old

42 GRANGE PARK LIMITED Events

21 Jan 2017
Accounts for a dormant company made up to 31 May 2016
20 Jun 2016
Annual return made up to 19 June 2016 no member list
20 Jan 2016
Accounts for a dormant company made up to 31 May 2015
30 Jun 2015
Annual return made up to 19 June 2015 no member list
24 Jan 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 55 more events
07 Sep 1999
Annual return made up to 12/05/99
  • 363(353) ‐ Location of register of members address changed

17 Apr 1999
Accounts for a dormant company made up to 31 May 1998
27 Aug 1998
Annual return made up to 12/05/98
27 Aug 1998
New director appointed
12 May 1997
Incorporation