GERALD EVE & CO. SERVICES
LONDON

Hellopages » Greater London » Westminster » W1G 0AY

Company number 00970140
Status Active
Incorporation Date 13 January 1970
Company Type Private Unlimited Company
Address 72 WELBECK STREET, LONDON, W1G 0AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GERALD EVE & CO. SERVICES are www.geraldeveco.co.uk, and www.gerald-eve-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Gerald Eve Co Services is a Private Unlimited Company. The company registration number is 00970140. Gerald Eve Co Services has been working since 13 January 1970. The present status of the company is Active. The registered address of Gerald Eve Co Services is 72 Welbeck Street London W1g 0ay. . STANTON, David is a Secretary of the company. REES, Simon David Hugh is a Director of the company. Secretary BAZLEY, John Harold has been resigned. Secretary COX, Christine has been resigned. Secretary HAIGH-LUMBY, Peter Richard has been resigned. Secretary NOURI, Gina has been resigned. Director BAYLISS, Jeremy David Bagot has been resigned. Director BUTTERS, David Edward has been resigned. Director HADDOCK, Peter William has been resigned. Director HAIGH-LUMBY, Peter Richard has been resigned. Director JONES, Peter Standen has been resigned. Director MACPHERSON, Ian has been resigned. Director NEEDHAM, Paul Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STANTON, David
Appointed Date: 11 July 2015

Director
REES, Simon David Hugh
Appointed Date: 31 March 2010
61 years old

Resigned Directors

Secretary
BAZLEY, John Harold
Resigned: 30 November 1991

Secretary
COX, Christine
Resigned: 31 December 2011
Appointed Date: 06 April 2007

Secretary
HAIGH-LUMBY, Peter Richard
Resigned: 06 April 2007
Appointed Date: 01 December 1991

Secretary
NOURI, Gina
Resigned: 10 July 2015
Appointed Date: 14 May 2012

Director
BAYLISS, Jeremy David Bagot
Resigned: 17 April 1997
88 years old

Director
BUTTERS, David Edward
Resigned: 31 March 2010
Appointed Date: 01 June 1995
75 years old

Director
HADDOCK, Peter William
Resigned: 17 April 1997
86 years old

Director
HAIGH-LUMBY, Peter Richard
Resigned: 31 March 2010
Appointed Date: 05 April 2007
73 years old

Director
JONES, Peter Standen
Resigned: 19 July 1993
91 years old

Director
MACPHERSON, Ian
Resigned: 05 April 2007
Appointed Date: 01 June 1995
77 years old

Director
NEEDHAM, Paul Richard
Resigned: 05 April 2002
Appointed Date: 01 June 1995
80 years old

Persons With Significant Control

Gerald Eve Llp
Notified on: 22 October 2016
Nature of control: Ownership of shares – 75% or more

GERALD EVE & CO. SERVICES Events

02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 22 October 2016 with updates
14 Nov 2015
Accounts for a dormant company made up to 31 March 2015
28 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,000

21 Jul 2015
Appointment of Mr David Stanton as a secretary on 11 July 2015
...
... and 82 more events
02 Dec 1988
First gazette

28 Apr 1988
Director resigned;new director appointed

24 Jun 1987
Return made up to 19/01/87; full list of members

21 May 1987
Return made up to 31/12/86; full list of members

07 Mar 1987
Director resigned