BELGRAVE HOUSE DEVELOPMENTS LIMITED
GROSVENOR FIFTEEN LIMITED

Hellopages » Greater London » Westminster » W1K 3JP
Company number 04233447
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address 70 GROSVENOR STREET, LONDON, W1K 3JP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017; Termination of appointment of Peter Sean Vernon as a director on 31 December 2016; Director's details changed for Mr William Robert Bax on 1 August 2016. The most likely internet sites of BELGRAVE HOUSE DEVELOPMENTS LIMITED are www.belgravehousedevelopments.co.uk, and www.belgrave-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Belgrave House Developments Limited is a Private Limited Company. The company registration number is 04233447. Belgrave House Developments Limited has been working since 13 June 2001. The present status of the company is Active. The registered address of Belgrave House Developments Limited is 70 Grosvenor Street London W1k 3jp. . ROBINSON, Katharine Emma is a Secretary of the company. BAILEY, Keith John is a Director of the company. BAX, William Robert is a Director of the company. BLUNDELL, Roger Frederick Crawford is a Director of the company. CRICHTON, Douglas Nigel is a Director of the company. HARDING-ROOTS, Simon is a Director of the company. HENDERSON, Chantal Antonia is a Director of the company. HUGHES, Nigel Auriol is a Director of the company. JEFFERIES, Richard Alexander is a Director of the company. MCWILLIAM, Craig David is a Director of the company. MENDONCA, Jorge Emanuel is a Director of the company. STEVENSON, Catherine is a Director of the company. Secretary TOLHURST, Caroline Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAKER, Michael John has been resigned. Director CLARK, John Edward Thompson has been resigned. Director CLARKE, Giles Andrew has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOPER, Haydn John has been resigned. Director ELMER, Simon Richard has been resigned. Director GREENWOOD, Jenefer Dawn has been resigned. Director HANDLEY, Richard Simon has been resigned. Director MAIR, Ian Douglas, Dr has been resigned. Director MORRISON, Ian Robert has been resigned. Director MUSGRAVE, Stephen Howard Rhodes has been resigned. Director POWELL, Gary James has been resigned. Director PRESTON, Mark Robin has been resigned. Director SCHWARZ-RUNER, Ulrike has been resigned. Director TITCHEN, Jeremy David Tredennick has been resigned. Director VERNON, Peter Sean has been resigned. Director WILLIAMS, Raymond Charles has been resigned. Director YALDRON, David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROBINSON, Katharine Emma
Appointed Date: 01 July 2008

Director
BAILEY, Keith John
Appointed Date: 01 August 2014
47 years old

Director
BAX, William Robert
Appointed Date: 07 November 2013
47 years old

Director
BLUNDELL, Roger Frederick Crawford
Appointed Date: 03 April 2008
63 years old

Director
CRICHTON, Douglas Nigel
Appointed Date: 28 April 2016
49 years old

Director
HARDING-ROOTS, Simon
Appointed Date: 28 April 2016
57 years old

Director
HENDERSON, Chantal Antonia
Appointed Date: 17 October 2014
50 years old

Director
HUGHES, Nigel Auriol
Appointed Date: 15 November 2010
68 years old

Director
JEFFERIES, Richard Alexander
Appointed Date: 11 January 2016
63 years old

Director
MCWILLIAM, Craig David
Appointed Date: 07 November 2013
54 years old

Director
MENDONCA, Jorge Emanuel
Appointed Date: 07 November 2013
62 years old

Director
STEVENSON, Catherine
Appointed Date: 07 November 2013
42 years old

Resigned Directors

Secretary
TOLHURST, Caroline Mary
Resigned: 01 July 2008
Appointed Date: 13 June 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001

Director
BAKER, Michael John
Resigned: 30 June 2009
Appointed Date: 01 March 2007
62 years old

Director
CLARK, John Edward Thompson
Resigned: 17 October 2014
Appointed Date: 07 November 2013
57 years old

Director
CLARKE, Giles Andrew
Resigned: 07 November 2013
Appointed Date: 30 June 2009
58 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001
35 years old

Director
COOPER, Haydn John
Resigned: 19 February 2016
Appointed Date: 07 November 2013
45 years old

Director
ELMER, Simon Richard
Resigned: 11 March 2016
Appointed Date: 07 November 2013
61 years old

Director
GREENWOOD, Jenefer Dawn
Resigned: 31 December 2012
Appointed Date: 15 November 2010
68 years old

Director
HANDLEY, Richard Simon
Resigned: 03 April 2008
Appointed Date: 13 June 2001
71 years old

Director
MAIR, Ian Douglas, Dr
Resigned: 20 June 2014
Appointed Date: 03 December 2012
52 years old

Director
MORRISON, Ian Robert
Resigned: 07 May 2015
Appointed Date: 15 November 2010
53 years old

Director
MUSGRAVE, Stephen Howard Rhodes
Resigned: 30 June 2006
Appointed Date: 13 June 2001
72 years old

Director
POWELL, Gary James
Resigned: 03 December 2012
Appointed Date: 31 March 2009
51 years old

Director
PRESTON, Mark Robin
Resigned: 30 June 2008
Appointed Date: 30 June 2006
58 years old

Director
SCHWARZ-RUNER, Ulrike
Resigned: 28 April 2016
Appointed Date: 01 February 2011
54 years old

Director
TITCHEN, Jeremy David Tredennick
Resigned: 10 June 2005
Appointed Date: 26 March 2002
62 years old

Director
VERNON, Peter Sean
Resigned: 31 December 2016
Appointed Date: 30 June 2006
66 years old

Director
WILLIAMS, Raymond Charles
Resigned: 31 March 2009
Appointed Date: 13 June 2001
72 years old

Director
YALDRON, David
Resigned: 07 November 2013
Appointed Date: 03 December 2012
51 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001

BELGRAVE HOUSE DEVELOPMENTS LIMITED Events

20 Jan 2017
Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017
03 Jan 2017
Termination of appointment of Peter Sean Vernon as a director on 31 December 2016
16 Sep 2016
Director's details changed for Mr William Robert Bax on 1 August 2016
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

...
... and 97 more events
26 Jun 2001
Accounting reference date shortened from 30/06/02 to 31/12/01
26 Jun 2001
Secretary resigned;director resigned
26 Jun 2001
Director resigned
26 Jun 2001
Registered office changed on 26/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 Jun 2001
Incorporation