GRIFFIN GATE FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 6TL

Company number 03285723
Status Active
Incorporation Date 29 November 1996
Company Type Private Limited Company
Address 322 UPPER RICHMOND ROAD, LONDON, ENGLAND, SW15 6TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Appointment of J C F P Secretaries Ltd as a secretary on 19 September 2016; Termination of appointment of Charmian Victoria Connell as a secretary on 19 September 2016. The most likely internet sites of GRIFFIN GATE FREEHOLD LIMITED are www.griffingatefreehold.co.uk, and www.griffin-gate-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Barbican Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Griffin Gate Freehold Limited is a Private Limited Company. The company registration number is 03285723. Griffin Gate Freehold Limited has been working since 29 November 1996. The present status of the company is Active. The registered address of Griffin Gate Freehold Limited is 322 Upper Richmond Road London England Sw15 6tl. . J C F P SECRETARIES LTD is a Secretary of the company. AMOS, Pamela June is a Director of the company. CONNELL, Charmian Victoria is a Director of the company. HUME, Susan Wellesley is a Director of the company. TOMKINS, William is a Director of the company. WHALEY, Frances Denne is a Director of the company. Secretary BAXTER, Christopher Noel Andrew has been resigned. Secretary CONNELL, Charmian Victoria has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAXTER, Christopher Noel Andrew has been resigned. Director MACKENZIE, Alison has been resigned. Director TAPP, Susan Penelope has been resigned. Director TOVEY, Stuart John, Doctor has been resigned. Director TOVEY, Stuart John, Doctor has been resigned. Director WATERHOUSE, Eric Catton has been resigned. Director WHITAKER, Sally Maureen has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
J C F P SECRETARIES LTD
Appointed Date: 19 September 2016

Director
AMOS, Pamela June
Appointed Date: 17 March 2008
89 years old

Director
CONNELL, Charmian Victoria
Appointed Date: 01 September 1998
77 years old

Director
HUME, Susan Wellesley
Appointed Date: 19 September 2016
78 years old

Director
TOMKINS, William
Appointed Date: 19 September 2016
79 years old

Director
WHALEY, Frances Denne
Appointed Date: 15 December 1999
65 years old

Resigned Directors

Secretary
BAXTER, Christopher Noel Andrew
Resigned: 18 August 1998
Appointed Date: 29 November 1996

Secretary
CONNELL, Charmian Victoria
Resigned: 19 September 2016
Appointed Date: 16 March 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 November 1996
Appointed Date: 29 November 1996

Director
BAXTER, Christopher Noel Andrew
Resigned: 15 July 1998
Appointed Date: 08 May 1997
73 years old

Director
MACKENZIE, Alison
Resigned: 25 April 2014
Appointed Date: 10 March 2008
50 years old

Director
TAPP, Susan Penelope
Resigned: 09 April 2016
Appointed Date: 12 December 2011
80 years old

Director
TOVEY, Stuart John, Doctor
Resigned: 08 February 2007
Appointed Date: 26 September 2000
79 years old

Director
TOVEY, Stuart John, Doctor
Resigned: 08 May 1997
Appointed Date: 29 November 1996
79 years old

Director
WATERHOUSE, Eric Catton
Resigned: 22 December 2000
Appointed Date: 01 September 1998
98 years old

Director
WHITAKER, Sally Maureen
Resigned: 31 May 2000
Appointed Date: 08 May 1997
86 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 29 November 1996
Appointed Date: 29 November 1996

GRIFFIN GATE FREEHOLD LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
06 Oct 2016
Appointment of J C F P Secretaries Ltd as a secretary on 19 September 2016
06 Oct 2016
Termination of appointment of Charmian Victoria Connell as a secretary on 19 September 2016
06 Oct 2016
Appointment of William Tomkins as a director on 19 September 2016
06 Oct 2016
Appointment of Susan Wellesley Hume as a director on 19 September 2016
...
... and 63 more events
16 Dec 1996
Director resigned
16 Dec 1996
New secretary appointed
16 Dec 1996
New director appointed
16 Dec 1996
Registered office changed on 16/12/96 from: temple house 20 holywell row london EC2A 4JB
29 Nov 1996
Incorporation

GRIFFIN GATE FREEHOLD LIMITED Charges

25 March 1997
Legal charge
Delivered: 28 March 1997
Status: Satisfied on 12 February 2016
Persons entitled: Atlas Management (London) Limited
Description: Griffin gate 135 lower richmond road london SW15.