CAYZER PROPERTY DEVELOPMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8LA

Company number 02116710
Status Active
Incorporation Date 30 March 1987
Company Type Private Limited Company
Address 2ND FLOOR STRATTON HOUSE, STRATTON STREET, LONDON, ENGLAND, W1J 8LA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CAYZER PROPERTY DEVELOPMENT LIMITED are www.cayzerpropertydevelopment.co.uk, and www.cayzer-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Cayzer Property Development Limited is a Private Limited Company. The company registration number is 02116710. Cayzer Property Development Limited has been working since 30 March 1987. The present status of the company is Active. The registered address of Cayzer Property Development Limited is 2nd Floor Stratton House Stratton Street London England W1j 8la. . BARRY, Sonia is a Secretary of the company. BARRY, Sonia Claire is a Director of the company. GIBBS, Dominic Vaughan is a Director of the company. Secretary D'MARCO, Helen has been resigned. Secretary DADSON, Christopher Anthony Verey has been resigned. Secretary DENISON, Graeme Philip has been resigned. Secretary OSBORN, Edith Jane has been resigned. Secretary SEFTON, James Hunter has been resigned. Director ANTHONY, Alec Frank has been resigned. Director CARTWRIGHT, Jonathan Harry has been resigned. Director CAYZER, Charles William, The Honourable has been resigned. Director COOK, Jeanne has been resigned. Director DENISON, Graeme Philip has been resigned. Director WYATT, Michael Gerald, Major has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARRY, Sonia
Appointed Date: 19 June 2012

Director
BARRY, Sonia Claire
Appointed Date: 27 April 2011
51 years old

Director
GIBBS, Dominic Vaughan
Appointed Date: 19 May 2003
59 years old

Resigned Directors

Secretary
D'MARCO, Helen
Resigned: 19 June 2012
Appointed Date: 20 May 2008

Secretary
DADSON, Christopher Anthony Verey
Resigned: 21 October 2005
Appointed Date: 19 May 2003

Secretary
DENISON, Graeme Philip
Resigned: 05 March 1998

Secretary
OSBORN, Edith Jane
Resigned: 12 May 2003
Appointed Date: 05 March 1998

Secretary
SEFTON, James Hunter
Resigned: 20 May 2008
Appointed Date: 21 October 2005

Director
ANTHONY, Alec Frank
Resigned: 01 September 1992
94 years old

Director
CARTWRIGHT, Jonathan Harry
Resigned: 12 May 2003
Appointed Date: 05 March 1998
72 years old

Director
CAYZER, Charles William, The Honourable
Resigned: 31 October 2007
68 years old

Director
COOK, Jeanne
Resigned: 27 April 2011
Appointed Date: 31 October 2007
76 years old

Director
DENISON, Graeme Philip
Resigned: 05 March 1998
Appointed Date: 01 September 1992
65 years old

Director
WYATT, Michael Gerald, Major
Resigned: 05 March 1998
Appointed Date: 01 September 1992
88 years old

Persons With Significant Control

The Cayzer Trust Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAYZER PROPERTY DEVELOPMENT LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
08 Oct 2015
Accounts for a dormant company made up to 31 March 2015
02 Sep 2015
Director's details changed for Sonia Claire Barry on 1 September 2015
02 Sep 2015
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House Stratton Street London W1J 8LA on 2 September 2015
...
... and 96 more events
19 May 1987
Director resigned;new director appointed

19 May 1987
Secretary resigned;new secretary appointed

19 May 1987
Registered office changed on 19/05/87 from: 2 baches street london N1 6EE

30 Apr 1987
Company name changed sourcesaga LIMITED\certificate issued on 30/04/87

30 Mar 1987
Certificate of Incorporation