6/7 CLEVELAND SQUARE LIMITED

Hellopages » Greater London » Westminster » W2 6DH

Company number 02336869
Status Active
Incorporation Date 19 January 1989
Company Type Private Limited Company
Address 7 CLEVELAND SQUARE, LONDON, W2 6DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Miss Elizabeth Sellers as a director on 1 April 2017; Appointment of Mr David Friedrich Schlegel as a director on 1 April 2017; Appointment of Mr Gavin Stewart Pearson as a director on 1 April 2017. The most likely internet sites of 6/7 CLEVELAND SQUARE LIMITED are www.67clevelandsquare.co.uk, and www.6-7-cleveland-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 7 Cleveland Square Limited is a Private Limited Company. The company registration number is 02336869. 6 7 Cleveland Square Limited has been working since 19 January 1989. The present status of the company is Active. The registered address of 6 7 Cleveland Square Limited is 7 Cleveland Square London W2 6dh. . BROWN, Stuart William is a Secretary of the company. LAXTON, Rowan James is a Director of the company. PEARSON, Gavin Stewart is a Director of the company. SCHLEGEL, David Friedrich is a Director of the company. SELLERS, Elizabeth is a Director of the company. WEBSTER, Stephen is a Director of the company. Secretary LAXTON, Rowan James has been resigned. Director EVERARD, Harry Frank, Brigadier has been resigned. Director HICKSON, Timothy John has been resigned. Director HIGHAM-EVERARD, Merrill Eglin has been resigned. Director LAXTON, Rowan James has been resigned. Director LORD, Janet Ramsey has been resigned. Director LORD, Jenifer has been resigned. Director ROSENBLATT, Jeremy has been resigned. Director TAYLOR, Claude Paulette has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROWN, Stuart William
Appointed Date: 24 January 1993

Director
LAXTON, Rowan James
Appointed Date: 01 March 2001
64 years old

Director
PEARSON, Gavin Stewart
Appointed Date: 01 April 2017
75 years old

Director
SCHLEGEL, David Friedrich
Appointed Date: 01 April 2017
43 years old

Director
SELLERS, Elizabeth
Appointed Date: 01 April 2017
53 years old

Director
WEBSTER, Stephen
Appointed Date: 23 July 2015
66 years old

Resigned Directors

Secretary
LAXTON, Rowan James
Resigned: 24 January 1993

Director
EVERARD, Harry Frank, Brigadier
Resigned: 12 August 2011
Appointed Date: 01 March 2001
97 years old

Director
HICKSON, Timothy John
Resigned: 25 March 1997
Appointed Date: 20 October 1995
72 years old

Director
HIGHAM-EVERARD, Merrill Eglin
Resigned: 01 February 2001
86 years old

Director
LAXTON, Rowan James
Resigned: 07 September 1993
64 years old

Director
LORD, Janet Ramsey
Resigned: 13 December 2000
112 years old

Director
LORD, Jenifer
Resigned: 21 July 2015
Appointed Date: 12 August 2011
79 years old

Director
ROSENBLATT, Jeremy
Resigned: 01 April 2017
Appointed Date: 01 March 1999
64 years old

Director
TAYLOR, Claude Paulette
Resigned: 06 January 2015
Appointed Date: 01 February 2001
96 years old

6/7 CLEVELAND SQUARE LIMITED Events

03 Apr 2017
Appointment of Miss Elizabeth Sellers as a director on 1 April 2017
01 Apr 2017
Appointment of Mr David Friedrich Schlegel as a director on 1 April 2017
01 Apr 2017
Appointment of Mr Gavin Stewart Pearson as a director on 1 April 2017
01 Apr 2017
Termination of appointment of Jeremy Rosenblatt as a director on 1 April 2017
18 Dec 2016
Confirmation statement made on 17 December 2016 with updates
...
... and 80 more events
04 Sep 1989
Registered office changed on 04/09/89 from: icc house 110 whitchurch road cardiff CF4 3LY

10 Feb 1989
Company name changed greytops management company limi ted\certificate issued on 13/02/89

10 Feb 1989
Company name changed\certificate issued on 10/02/89
19 Jan 1989
Incorporation

19 Jan 1989
Incorporation