6 WEST HALKIN STREET LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 8ED

Company number 03711114
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address DOUGLAS LYONS & LYONS, 33 KINNERTON STREET, LONDON, SW1X 8ED
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 6 . The most likely internet sites of 6 WEST HALKIN STREET LIMITED are www.6westhalkinstreet.co.uk, and www.6-west-halkin-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.6 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 West Halkin Street Limited is a Private Limited Company. The company registration number is 03711114. 6 West Halkin Street Limited has been working since 10 February 1999. The present status of the company is Active. The registered address of 6 West Halkin Street Limited is Douglas Lyons Lyons 33 Kinnerton Street London Sw1x 8ed. . CARTER BACKER WINTER TRUSTEES LIMITED is a Secretary of the company. BOS, Willy Ellen is a Director of the company. BURGESS, Linda is a Director of the company. CHAN, Po King Betty, Dr is a Director of the company. YIP, Wan Hung is a Director of the company. Secretary COLEMAN, Anne has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary REEFE, Donald D has been resigned. Director CAFOPOULOS, Catherine Constance has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director INGHAM, Shokooh Banou has been resigned. Director REEFE, Donald D has been resigned. Director REEFE, Jean M has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
CARTER BACKER WINTER TRUSTEES LIMITED
Appointed Date: 12 November 2003

Director
BOS, Willy Ellen
Appointed Date: 10 February 1999
87 years old

Director
BURGESS, Linda
Appointed Date: 21 September 2002
80 years old

Director
CHAN, Po King Betty, Dr
Appointed Date: 10 February 1999
82 years old

Director
YIP, Wan Hung
Appointed Date: 10 February 1999
82 years old

Resigned Directors

Secretary
COLEMAN, Anne
Resigned: 12 November 2003
Appointed Date: 22 September 1999

Nominee Secretary
DWYER, Daniel John
Resigned: 10 February 1999
Appointed Date: 10 February 1999

Secretary
REEFE, Donald D
Resigned: 22 September 1999
Appointed Date: 10 February 1999

Director
CAFOPOULOS, Catherine Constance
Resigned: 17 September 2014
Appointed Date: 10 February 1999
84 years old

Nominee Director
DOYLE, Betty June
Resigned: 10 February 1999
Appointed Date: 10 February 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 10 February 1999
Appointed Date: 10 February 1999
84 years old

Director
INGHAM, Shokooh Banou
Resigned: 15 March 2015
Appointed Date: 22 September 1999
86 years old

Director
REEFE, Donald D
Resigned: 19 March 2001
Appointed Date: 10 February 1999
81 years old

Director
REEFE, Jean M
Resigned: 19 March 2001
Appointed Date: 10 February 1999
78 years old

Persons With Significant Control

Mr Willy Ellen Bos
Notified on: 22 September 2016
87 years old
Nature of control: Has significant influence or control

6 WEST HALKIN STREET LIMITED Events

27 Sep 2016
Confirmation statement made on 22 September 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6

01 Oct 2015
Termination of appointment of Catherine Constance Cafopoulos as a director on 17 September 2014
01 Oct 2015
Termination of appointment of Shokooh Banou Ingham as a director on 15 March 2015
...
... and 63 more events
17 Feb 1999
New director appointed
17 Feb 1999
New director appointed
17 Feb 1999
New secretary appointed;new director appointed
17 Feb 1999
Registered office changed on 17/02/99 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
10 Feb 1999
Incorporation