BUTLERS WHARF WEST LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 2AY

Company number 03337168
Status Active
Incorporation Date 20 March 1997
Company Type Private Limited Company
Address 1 HINDE STREET, LONDON, ENGLAND, W1U 2AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 38 . The most likely internet sites of BUTLERS WHARF WEST LIMITED are www.butlerswharfwest.co.uk, and www.butlers-wharf-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Butlers Wharf West Limited is a Private Limited Company. The company registration number is 03337168. Butlers Wharf West Limited has been working since 20 March 1997. The present status of the company is Active. The registered address of Butlers Wharf West Limited is 1 Hinde Street London England W1u 2ay. . COMNINOS, Charles is a Director of the company. FOOTTIT, Michael Richard is a Director of the company. JONES, Graham is a Director of the company. Secretary COLLINS, Roy Frederick has been resigned. Secretary GAY, Maureen Ann has been resigned. Secretary MOREMAN, Sue has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BELKIND, Myron Leigh has been resigned. Director COLLINS, Roy Frederick has been resigned. Director HOPKINS, John Leslie has been resigned. Director MOREMAN, Sue has been resigned. Director MOREMAN, Timothy Robert, Dr has been resigned. Director OGDEN, Michael has been resigned. Director VIDLER, Steve has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
COMNINOS, Charles
Appointed Date: 08 May 1999
68 years old

Director
FOOTTIT, Michael Richard
Appointed Date: 13 June 2007
69 years old

Director
JONES, Graham
Appointed Date: 15 December 2010
82 years old

Resigned Directors

Secretary
COLLINS, Roy Frederick
Resigned: 16 March 2005
Appointed Date: 01 May 2001

Secretary
GAY, Maureen Ann
Resigned: 26 April 1998
Appointed Date: 27 March 1997

Secretary
MOREMAN, Sue
Resigned: 30 April 2001
Appointed Date: 26 April 1998

Secretary
HALCO SECRETARIES LIMITED
Resigned: 28 January 2014
Appointed Date: 16 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 1997
Appointed Date: 20 March 1997

Director
BELKIND, Myron Leigh
Resigned: 20 October 1999
Appointed Date: 27 March 1997
85 years old

Director
COLLINS, Roy Frederick
Resigned: 10 April 2007
Appointed Date: 02 November 1999
80 years old

Director
HOPKINS, John Leslie
Resigned: 07 March 2016
Appointed Date: 12 April 2005
79 years old

Director
MOREMAN, Sue
Resigned: 02 November 1999
Appointed Date: 27 March 1997
57 years old

Director
MOREMAN, Timothy Robert, Dr
Resigned: 30 April 2001
Appointed Date: 02 November 1999
59 years old

Director
OGDEN, Michael
Resigned: 11 September 2003
Appointed Date: 01 May 2001
77 years old

Director
VIDLER, Steve
Resigned: 11 September 2003
Appointed Date: 01 May 2001
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 1997
Appointed Date: 20 March 1997

Persons With Significant Control

Mr Charles Comninos
Notified on: 20 March 2017
68 years old
Nature of control: Has significant influence or control

BUTLERS WHARF WEST LIMITED Events

31 Mar 2017
Confirmation statement made on 20 March 2017 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 38

20 Apr 2016
Termination of appointment of John Leslie Hopkins as a director on 7 March 2016
20 Apr 2016
Termination of appointment of John Leslie Hopkins as a director on 7 March 2016
...
... and 82 more events
10 Apr 1997
New director appointed
10 Apr 1997
New director appointed
08 Apr 1997
Company name changed redmead associates LIMITED\certificate issued on 09/04/97
04 Apr 1997
Registered office changed on 04/04/97 from: 788-790 finchley road london NW11 7UR
20 Mar 1997
Incorporation