BUILDING FACILITIES LIMITED
LONDON WOLFE VENTURES LIMITED

Hellopages » Greater London » Westminster » W1G 8HW

Company number 03556991
Status Active
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address 58 QUEEN ANNE STREET, LONDON, W1G 8HW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 . The most likely internet sites of BUILDING FACILITIES LIMITED are www.buildingfacilities.co.uk, and www.building-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Building Facilities Limited is a Private Limited Company. The company registration number is 03556991. Building Facilities Limited has been working since 01 May 1998. The present status of the company is Active. The registered address of Building Facilities Limited is 58 Queen Anne Street London W1g 8hw. . DAVIDSON, Gerald Abraham is a Secretary of the company. DAVIDSON, Gerald Abraham is a Director of the company. RAGUDASAN, Appudurai is a Director of the company. Secretary GODDEN, Richard Leonard has been resigned. Secretary TWENA, Ernest Nissim has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COHEN, Gerard Philip has been resigned. Director LEDGER, Ian Frederick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DAVIDSON, Gerald Abraham
Appointed Date: 23 April 2001

Director
DAVIDSON, Gerald Abraham
Appointed Date: 17 December 1999
64 years old

Director
RAGUDASAN, Appudurai
Appointed Date: 07 September 2006
65 years old

Resigned Directors

Secretary
GODDEN, Richard Leonard
Resigned: 23 April 2001
Appointed Date: 17 December 1999

Secretary
TWENA, Ernest Nissim
Resigned: 17 December 1999
Appointed Date: 13 July 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 May 1998
Appointed Date: 01 May 1998

Director
COHEN, Gerard Philip
Resigned: 31 December 2002
Appointed Date: 17 December 1999
67 years old

Director
LEDGER, Ian Frederick
Resigned: 07 September 2006
Appointed Date: 01 May 1998
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 May 1998
Appointed Date: 01 May 1998

Persons With Significant Control

Wolfe Property Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUILDING FACILITIES LIMITED Events

11 May 2017
Confirmation statement made on 1 May 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

...
... and 57 more events
01 Jun 1998
Registered office changed on 01/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Jun 1998
Secretary resigned
01 Jun 1998
Director resigned
01 Jun 1998
New director appointed
01 May 1998
Incorporation