DIOMEDES PROPERTY NO.5 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 05492440
Status Active - Proposal to Strike off
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Philip John Martin as a director on 31 October 2016; Termination of appointment of Philip John Martin as a secretary on 31 October 2016; Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016. The most likely internet sites of DIOMEDES PROPERTY NO.5 LIMITED are www.diomedespropertyno5.co.uk, and www.diomedes-property-no-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Diomedes Property No 5 Limited is a Private Limited Company. The company registration number is 05492440. Diomedes Property No 5 Limited has been working since 27 June 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Diomedes Property No 5 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. GROSE, Benjamin Toby is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. Secretary MARTIN, Philip John has been resigned. Director BERESFORD, Valentine Tristram has been resigned. Director JONES, Andrew Marc has been resigned. Director MARTIN, Philip John has been resigned. Director MCGANN, Martin Francis has been resigned. Director SMITH, Andrew David has been resigned. Director STIRLING, Mark Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 31 October 2016

Director
GROSE, Benjamin Toby
Appointed Date: 13 October 2009
56 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 13 July 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 13 July 2016
59 years old

Resigned Directors

Secretary
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 27 June 2005

Director
BERESFORD, Valentine Tristram
Resigned: 06 November 2009
Appointed Date: 28 July 2005
59 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 27 June 2005
57 years old

Director
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 13 October 2009
68 years old

Director
MCGANN, Martin Francis
Resigned: 07 October 2005
Appointed Date: 27 June 2005
64 years old

Director
SMITH, Andrew David
Resigned: 14 February 2014
Appointed Date: 18 July 2012
48 years old

Director
STIRLING, Mark Andrew
Resigned: 06 November 2009
Appointed Date: 28 July 2005
62 years old

DIOMEDES PROPERTY NO.5 LIMITED Events

01 Dec 2016
Termination of appointment of Philip John Martin as a director on 31 October 2016
29 Nov 2016
Termination of appointment of Philip John Martin as a secretary on 31 October 2016
29 Nov 2016
Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016
03 Nov 2016
Accounts for a dormant company made up to 31 March 2016
02 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100

...
... and 41 more events
20 Sep 2005
Registered office changed on 20/09/05 from: 7TH floor west, lansdowne house berkeley square london W1J 6HQ
10 Aug 2005
New director appointed
09 Aug 2005
New director appointed
27 Jul 2005
Accounting reference date shortened from 30/06/06 to 31/03/06
27 Jun 2005
Incorporation