CARSAN LIMITED
LONDON FAIRHOLD HOMES INVESTMENT (NO.18) LIMITED

Hellopages » Greater London » Westminster » W1J 5JA
Company number 06723022
Status Active
Incorporation Date 14 October 2008
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, ENGLAND, W1J 5JA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of John Crispin Daniel Kirwin-Taylor as a secretary on 31 December 2016; Appointment of Mr Jamie Drinnan as a secretary on 31 December 2016. The most likely internet sites of CARSAN LIMITED are www.carsan.co.uk, and www.carsan.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Carsan Limited is a Private Limited Company. The company registration number is 06723022. Carsan Limited has been working since 14 October 2008. The present status of the company is Active. The registered address of Carsan Limited is 5th Floor Leconfield House Curzon Street London England W1j 5ja. . DRINNAN, Jamie is a Secretary of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. WATSON, Michael David is a Director of the company. Secretary HALLAM, Paul has been resigned. Secretary KIRWIN-TAYLOR, John Crispin Daniel has been resigned. Secretary RAPLEY, Ian has been resigned. Secretary WOLFSON, Alan has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director MCGILL, Christopher Charles has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAPLEY, Ian has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DRINNAN, Jamie
Appointed Date: 31 December 2016

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 06 November 2015
69 years old

Director
WATSON, Michael David
Appointed Date: 06 November 2015
67 years old

Resigned Directors

Secretary
HALLAM, Paul
Resigned: 06 November 2015
Appointed Date: 01 March 2012

Secretary
KIRWIN-TAYLOR, John Crispin Daniel
Resigned: 31 December 2016
Appointed Date: 06 November 2015

Secretary
RAPLEY, Ian
Resigned: 27 December 2012
Appointed Date: 14 October 2008

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 14 October 2008

Nominee Secretary
OVALSEC LIMITED
Resigned: 14 October 2008
Appointed Date: 14 October 2008

Director
MCGILL, Christopher Charles
Resigned: 06 November 2015
Appointed Date: 29 March 2011
65 years old

Director
MCGILL, Christopher Charles
Resigned: 10 June 2010
Appointed Date: 24 August 2009
65 years old

Director
PROCTER, William Kenneth
Resigned: 06 November 2015
Appointed Date: 14 October 2008
72 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 10 June 2010
62 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 08 January 2010
Appointed Date: 18 November 2009
69 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 14 October 2008
Appointed Date: 14 October 2008

CARSAN LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 31 December 2016
12 Jan 2017
Termination of appointment of John Crispin Daniel Kirwin-Taylor as a secretary on 31 December 2016
12 Jan 2017
Appointment of Mr Jamie Drinnan as a secretary on 31 December 2016
28 Oct 2016
Confirmation statement made on 14 October 2016 with updates
21 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 38 more events
21 Nov 2008
Appointment terminated secretary ovalsec LIMITED
21 Nov 2008
Ad 14/10/08\gbp si 999@1=999\gbp ic 1/1000\
21 Nov 2008
Secretary appointed alan wolfson
21 Nov 2008
Secretary appointed ian rapley
14 Oct 2008
Incorporation