80 DENBIGH STREET LIMITED
LONDON 8 DENBIGH STREET LIMITED

Hellopages » Greater London » Westminster » SW1V 4PS
Company number 05366771
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address 83 CAMBRIDGE STREET, PIMLICO, LONDON, SW1V 4PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 5 . The most likely internet sites of 80 DENBIGH STREET LIMITED are www.80denbighstreet.co.uk, and www.80-denbigh-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 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.80 Denbigh Street Limited is a Private Limited Company. The company registration number is 05366771. 80 Denbigh Street Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of 80 Denbigh Street Limited is 83 Cambridge Street Pimlico London Sw1v 4ps. . BRUNO, Malcolm Paul is a Secretary of the company. BRUNO, Malcolm Paul is a Director of the company. STUART, Gisela Gschaider, Rt Hon Ms is a Director of the company. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director SCOTT, Derek John has been resigned. Director TEMPLE DIRECT LIMITED has been resigned. Director TEMPLE SECRETARIAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRUNO, Malcolm Paul
Appointed Date: 04 December 2007

Director
BRUNO, Malcolm Paul
Appointed Date: 24 June 2005
73 years old

Director
STUART, Gisela Gschaider, Rt Hon Ms
Appointed Date: 12 April 2014
70 years old

Resigned Directors

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 04 December 2007
Appointed Date: 16 February 2005

Director
SCOTT, Derek John
Resigned: 31 July 2012
Appointed Date: 24 June 2005
79 years old

Director
TEMPLE DIRECT LIMITED
Resigned: 24 June 2005
Appointed Date: 16 February 2005

Director
TEMPLE SECRETARIAL LIMITED
Resigned: 24 June 2005
Appointed Date: 16 February 2005

Persons With Significant Control

Rt Hon Ms Gisela Gschaider Stuart
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Paul Bruno
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

80 DENBIGH STREET LIMITED Events

01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 29 February 2016
06 Apr 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5

19 Oct 2015
Total exemption small company accounts made up to 28 February 2015
21 Apr 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5

...
... and 32 more events
05 Jul 2005
New director appointed
05 Jul 2005
Director resigned
05 Jul 2005
Director resigned
25 Feb 2005
Company name changed 8 denbigh street LIMITED\certificate issued on 25/02/05
16 Feb 2005
Incorporation