G.P.H. (YORK MANSIONS) TENANTS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4LR
Company number 00938411
Status Active
Incorporation Date 6 September 1968
Company Type Private Limited Company
Address 4 DOVEDALE STUDIOS, 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 122.5 . The most likely internet sites of G.P.H. (YORK MANSIONS) TENANTS LIMITED are www.gphyorkmansionstenants.co.uk, and www.g-p-h-york-mansions-tenants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Barbican Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G P H York Mansions Tenants Limited is a Private Limited Company. The company registration number is 00938411. G P H York Mansions Tenants Limited has been working since 06 September 1968. The present status of the company is Active. The registered address of G P H York Mansions Tenants Limited is 4 Dovedale Studios 465 Battersea Park Road London Sw11 4lr. . HICKIE, Richard Ashley is a Secretary of the company. BONNER, Janie Beryl is a Director of the company. BOULDING, Doreen Maria is a Director of the company. D'ADDARIO, Vittorio Fousta Emilia is a Director of the company. ENTWISLE, John Gavin is a Director of the company. VLIEGHE, Gertjan Willem is a Director of the company. WALTON, Elizabeth Mary is a Director of the company. Secretary HICKIE, Richard Ashley has been resigned. Secretary LOUDAN, Jeremy William has been resigned. Secretary MORETONS CORPORATE SERVICES LIMITED has been resigned. Director ARMITAGE, Rupert Dudley has been resigned. Director BELSON, Margaret has been resigned. Director BLANCHARD, Anne has been resigned. Director BRAITHWAITE, Geoffrey has been resigned. Director BROOKS, George has been resigned. Director BRYANT, Charles Dudley Humphrey has been resigned. Director CAMERON-MOORE, Deborah June has been resigned. Director CICLITIRA, John David Nikolas has been resigned. Director COSTA, Dominic, Dr has been resigned. Director CUMMING, Gordon has been resigned. Director DUGGAN, John Peter has been resigned. Director EVANS, Edward Broke, The Hon has been resigned. Director FAULKNER WERLY, Helen Elida has been resigned. Director FOSTER, Rosemary Anne has been resigned. Director GAMBRILL, Bernard Saffery has been resigned. Director HEFER, Giles William Andrew has been resigned. Director JENKINS, Nicholas David has been resigned. Director KALER, Tanji has been resigned. Director KALER, Tanji has been resigned. Director KINIRONS, Mark, Dr has been resigned. Director LITSTER, Stuart has been resigned. Director LITSTER, Stuart has been resigned. Director LITTLEWOOD, Elisabeth Maria has been resigned. Director MATTHEWS, John has been resigned. Director MOFFATT, Alexander Graeme John has been resigned. Director MOORE, Kristine has been resigned. Director NORTHCOTE, Edward Bede Robert Hornby has been resigned. Director OGDEN, Alan Graeme Howes has been resigned. Director PREVITE, Philip Edmund has been resigned. Director SHOTT, Caroline has been resigned. Director SOLSET, Thomas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HICKIE, Richard Ashley
Appointed Date: 19 April 2007

Director
BONNER, Janie Beryl
Appointed Date: 22 September 2005
75 years old

Director
BOULDING, Doreen Maria
Appointed Date: 19 January 2011
77 years old

Director
D'ADDARIO, Vittorio Fousta Emilia
Appointed Date: 27 June 2012
60 years old

Director
ENTWISLE, John Gavin
Appointed Date: 09 October 2013
73 years old

Director
VLIEGHE, Gertjan Willem
Appointed Date: 12 November 2015
54 years old

Director
WALTON, Elizabeth Mary
Appointed Date: 24 November 2004
81 years old

Resigned Directors

Secretary
HICKIE, Richard Ashley
Resigned: 27 March 2000

Secretary
LOUDAN, Jeremy William
Resigned: 31 July 2005
Appointed Date: 01 April 1999

Secretary
MORETONS CORPORATE SERVICES LIMITED
Resigned: 19 April 2007
Appointed Date: 01 August 2005

Director
ARMITAGE, Rupert Dudley
Resigned: 05 November 1997
78 years old

Director
BELSON, Margaret
Resigned: 24 November 2004
104 years old

Director
BLANCHARD, Anne
Resigned: 24 November 2004
Appointed Date: 12 May 1999
73 years old

Director
BRAITHWAITE, Geoffrey
Resigned: 22 September 2005
Appointed Date: 12 May 1999
95 years old

Director
BROOKS, George
Resigned: 22 November 1994
89 years old

Director
BRYANT, Charles Dudley Humphrey
Resigned: 24 November 1993
77 years old

Director
CAMERON-MOORE, Deborah June
Resigned: 01 August 1996
Appointed Date: 05 November 1992
82 years old

Director
CICLITIRA, John David Nikolas
Resigned: 05 October 1996
68 years old

Director
COSTA, Dominic, Dr
Resigned: 01 April 2007
Appointed Date: 01 October 2005
80 years old

Director
CUMMING, Gordon
Resigned: 31 May 1994
83 years old

Director
DUGGAN, John Peter
Resigned: 04 August 1999
Appointed Date: 11 July 1994
97 years old

Director
EVANS, Edward Broke, The Hon
Resigned: 29 September 2005
Appointed Date: 05 November 1992
101 years old

Director
FAULKNER WERLY, Helen Elida
Resigned: 12 December 2011
Appointed Date: 31 March 1999
92 years old

Director
FOSTER, Rosemary Anne
Resigned: 30 August 2005
Appointed Date: 24 November 2004
62 years old

Director
GAMBRILL, Bernard Saffery
Resigned: 24 November 2004
Appointed Date: 16 April 1997
83 years old

Director
HEFER, Giles William Andrew
Resigned: 12 November 2015
Appointed Date: 30 May 2007
69 years old

Director
JENKINS, Nicholas David
Resigned: 01 May 2007
Appointed Date: 12 October 2005
58 years old

Director
KALER, Tanji
Resigned: 13 January 2011
Appointed Date: 24 November 2004
62 years old

Director
KALER, Tanji
Resigned: 14 June 2000
Appointed Date: 16 January 1996
62 years old

Director
KINIRONS, Mark, Dr
Resigned: 15 November 2006
Appointed Date: 09 September 2005
65 years old

Director
LITSTER, Stuart
Resigned: 12 January 2007
Appointed Date: 22 September 2005
66 years old

Director
LITSTER, Stuart
Resigned: 02 June 2005
Appointed Date: 24 November 2004
66 years old

Director
LITTLEWOOD, Elisabeth Maria
Resigned: 11 March 2014
Appointed Date: 01 June 2007
55 years old

Director
MATTHEWS, John
Resigned: 02 December 2014
Appointed Date: 29 January 2010
67 years old

Director
MOFFATT, Alexander Graeme John
Resigned: 18 January 1995
Appointed Date: 11 July 1994
69 years old

Director
MOORE, Kristine
Resigned: 24 November 2004
Appointed Date: 17 December 1996
68 years old

Director
NORTHCOTE, Edward Bede Robert Hornby
Resigned: 05 January 1999
Appointed Date: 18 February 1998
61 years old

Director
OGDEN, Alan Graeme Howes
Resigned: 26 May 2005
Appointed Date: 12 October 2000
77 years old

Director
PREVITE, Philip Edmund
Resigned: 13 March 1998
Appointed Date: 11 July 1994
109 years old

Director
SHOTT, Caroline
Resigned: 12 May 2003
Appointed Date: 12 October 2000
77 years old

Director
SOLSET, Thomas
Resigned: 23 June 2011
Appointed Date: 07 November 2007
49 years old

G.P.H. (YORK MANSIONS) TENANTS LIMITED Events

25 Nov 2016
Confirmation statement made on 16 November 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 122.5

30 Nov 2015
Appointment of Gertjan Willem Vlieghe as a director on 12 November 2015
26 Nov 2015
Termination of appointment of Giles William Andrew Hefer as a director on 12 November 2015
...
... and 132 more events
05 Nov 1986
Full accounts made up to 31 March 1986
08 May 1986
Full accounts made up to 31 March 1985
26 Nov 1985
Accounts made up to 31 March 1984
12 Jul 1974
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

06 Sep 1968
Incorporation