55 PARK LANE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 1NA

Company number 04190296
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address ANDY MORGAN, 55 PARK LANE, LONDON, W1K 1NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Termination of appointment of Robert Fallowfield as a director on 7 July 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of 55 PARK LANE LIMITED are www.55parklane.co.uk, and www.55-park-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. 55 Park Lane Limited is a Private Limited Company. The company registration number is 04190296. 55 Park Lane Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of 55 Park Lane Limited is Andy Morgan 55 Park Lane London W1k 1na. . CRAWFORD, Gary Stuart is a Secretary of the company. BYRNE, Jeffrey is a Director of the company. MORGAN, Andrew William is a Director of the company. RUTHERFORD, Alan Gray, Dr is a Director of the company. Secretary MORGAN, Andrew has been resigned. Secretary MORGAN, Andrew William has been resigned. Secretary STEPHENSON, Richard John has been resigned. Director COLLINS, Mark Andrew Edward has been resigned. Director COOK, Julian Michael Patrick has been resigned. Director FALLOWFIELD, Robert has been resigned. Director HUMPHREY, Shirley Rose has been resigned. Director LLOYD-JONES, Gareth Alan has been resigned. Director STEPHENSON, Richard John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRAWFORD, Gary Stuart
Appointed Date: 20 April 2015

Director
BYRNE, Jeffrey
Appointed Date: 07 February 2014
66 years old

Director
MORGAN, Andrew William
Appointed Date: 14 January 2014
59 years old

Director
RUTHERFORD, Alan Gray, Dr
Appointed Date: 09 December 2005
82 years old

Resigned Directors

Secretary
MORGAN, Andrew
Resigned: 20 April 2015
Appointed Date: 07 February 2014

Secretary
MORGAN, Andrew William
Resigned: 02 October 2006
Appointed Date: 29 March 2001

Secretary
STEPHENSON, Richard John
Resigned: 14 January 2014
Appointed Date: 02 October 2006

Director
COLLINS, Mark Andrew Edward
Resigned: 31 January 2011
Appointed Date: 29 March 2001
65 years old

Director
COOK, Julian Michael Patrick
Resigned: 14 January 2014
Appointed Date: 29 March 2001
59 years old

Director
FALLOWFIELD, Robert
Resigned: 07 July 2016
Appointed Date: 07 February 2014
73 years old

Director
HUMPHREY, Shirley Rose
Resigned: 14 January 2014
Appointed Date: 09 December 2005
76 years old

Director
LLOYD-JONES, Gareth Alan
Resigned: 09 December 2005
Appointed Date: 29 March 2001
59 years old

Director
STEPHENSON, Richard John
Resigned: 14 January 2014
Appointed Date: 08 November 2012
58 years old

Persons With Significant Control

Mr Mohamed Al Fayed
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control as a trustee of a trust

55 PARK LANE LIMITED Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
07 Jul 2016
Termination of appointment of Robert Fallowfield as a director on 7 July 2016
19 May 2016
Accounts for a dormant company made up to 31 December 2015
19 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 108

21 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 59 more events
13 Feb 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jan 2002
Accounting reference date shortened from 31/03/02 to 31/12/01
10 May 2001
Ad 04/05/01--------- £ si 107@1=107 £ ic 1/108
10 May 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities

29 Mar 2001
Incorporation