1073 GARRATT LANE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 0LN
Company number 03073482
Status Active
Incorporation Date 28 June 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O P GIN, 1073 GARRATT LANE, LONDON, SW17 0LN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of 1073 GARRATT LANE LIMITED are www.1073garrattlane.co.uk, and www.1073-garratt-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Barnes Bridge Rail Station is 4.6 miles; to Barbican Rail Station is 7 miles; to Brentford Rail Station is 7.3 miles; to Brondesbury Park Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1073 Garratt Lane Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03073482. 1073 Garratt Lane Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of 1073 Garratt Lane Limited is C O P Gin 1073 Garratt Lane London Sw17 0ln. . GIN, Penelope is a Secretary of the company. FERNANDES, Maria Yvonne is a Director of the company. GIN, Penelope is a Director of the company. HAILE, Woinshet is a Director of the company. Secretary HUNT, Brenda Ann has been resigned. Secretary NOETZEL, Suzanne Poland has been resigned. Secretary SCR SECRETARIES LIMITED has been resigned. Director ADLINGTON, Jane Helen has been resigned. Director AL-GHANAMI, Hasan has been resigned. Director BENTIL, Christopher has been resigned. Director GRAY, Peter James has been resigned. Director HATHERALL, Philip John has been resigned. Director HOLLOWAY, Paul Anthony has been resigned. Director HUNT, Matthew D'Arcy has been resigned. Director IMBROSCIANO, Louis Ignace has been resigned. Director JONES, Ronald has been resigned. Director NOETZEL, Suzanne Poland has been resigned. Director PAVITT, Simon Geoffrey, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GIN, Penelope
Appointed Date: 30 June 2014

Director
FERNANDES, Maria Yvonne
Appointed Date: 21 April 2015
57 years old

Director
GIN, Penelope
Appointed Date: 24 May 2013
43 years old

Director
HAILE, Woinshet
Appointed Date: 01 November 2011
45 years old

Resigned Directors

Secretary
HUNT, Brenda Ann
Resigned: 07 January 2011
Appointed Date: 19 January 1997

Secretary
NOETZEL, Suzanne Poland
Resigned: 30 June 2014
Appointed Date: 07 January 2011

Secretary
SCR SECRETARIES LIMITED
Resigned: 04 March 1996
Appointed Date: 28 June 1995

Director
ADLINGTON, Jane Helen
Resigned: 04 October 2011
Appointed Date: 18 July 2003
50 years old

Director
AL-GHANAMI, Hasan
Resigned: 25 October 2010
Appointed Date: 04 March 1996
55 years old

Director
BENTIL, Christopher
Resigned: 30 December 1999
Appointed Date: 01 September 1996
57 years old

Director
GRAY, Peter James
Resigned: 18 July 2003
Appointed Date: 03 January 2000
51 years old

Director
HATHERALL, Philip John
Resigned: 04 March 1996
Appointed Date: 28 June 1995
55 years old

Director
HOLLOWAY, Paul Anthony
Resigned: 04 March 1996
Appointed Date: 28 June 1995
83 years old

Director
HUNT, Matthew D'Arcy
Resigned: 25 October 2010
Appointed Date: 04 March 1996
54 years old

Director
IMBROSCIANO, Louis Ignace
Resigned: 20 August 1996
Appointed Date: 04 March 1996
75 years old

Director
JONES, Ronald
Resigned: 04 March 1996
Appointed Date: 01 August 1995
94 years old

Director
NOETZEL, Suzanne Poland
Resigned: 21 April 2015
Appointed Date: 25 October 2010
58 years old

Director
PAVITT, Simon Geoffrey, Dr
Resigned: 24 May 2013
Appointed Date: 25 October 2010
48 years old

Persons With Significant Control

Ms Penelope Gin
Notified on: 30 June 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Maria Yvonne Fernandes
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Woinshet Haile
Notified on: 30 June 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

1073 GARRATT LANE LIMITED Events

20 Feb 2017
Accounts for a dormant company made up to 30 June 2016
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
28 Jan 2016
Accounts for a dormant company made up to 30 June 2015
22 Jul 2015
Annual return made up to 30 June 2015 no member list
19 May 2015
Appointment of Ms Maria Yvonne Fernandes as a director on 21 April 2015
...
... and 70 more events
07 Mar 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Aug 1995
New director appointed
28 Jun 1995
Incorporation