GILES HOUSE LIMITED
LONDON

Hellopages » Greater London » Westminster » W11 2RJ

Company number 02223786
Status Active
Incorporation Date 23 February 1988
Company Type Private Limited Company
Address GILES HOUSE C/0 FLAT 4, 158-160 WESTBOURNE GROVE, LONDON, W11 2RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Appointment of Carole Eymery as a director on 17 March 2016. The most likely internet sites of GILES HOUSE LIMITED are www.gileshouse.co.uk, and www.giles-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Giles House Limited is a Private Limited Company. The company registration number is 02223786. Giles House Limited has been working since 23 February 1988. The present status of the company is Active. The registered address of Giles House Limited is Giles House C 0 Flat 4 158 160 Westbourne Grove London W11 2rj. . BAINS, Kuljeet is a Director of the company. BARBE, Olivier Charles is a Director of the company. BOWERING, Trudi is a Director of the company. ELVIN, Bernadette Marie is a Director of the company. EYMERY, Carole is a Director of the company. HADJIANASTASSIOU, Vassilis, Dr is a Director of the company. KENNY, Luke David is a Director of the company. POZZATI TIEPOLO, Mario Amedeo Ippollito is a Director of the company. Secretary BALLARD, Michael John has been resigned. Secretary POZZATI-TIEPOLO, Mario has been resigned. Secretary SINCLAIR, James Alexander has been resigned. Director BALLARD, Michael John has been resigned. Director BOWERING, Trudi has been resigned. Director COGHILL, Harry Robert Murray has been resigned. Director DALTON, Geraldine Mary has been resigned. Director DUGGAN, Erica Rose has been resigned. Director DUGGAN, Erica Rose has been resigned. Director GIFFORD, Patrick Antony Francis has been resigned. Director GREENMAN, Stuart Marvin Francis has been resigned. Director JOY, Anthony has been resigned. Director JOY, Anthony has been resigned. Director MERCER, Andrew Philip has been resigned. Director POZZATI-TIEPOLO, Mario has been resigned. Director REDSHAW, David Matthew Gransden has been resigned. Director TIGG, Peter Ernest has been resigned. Director VECSEY, Dzidra has been resigned. Director WASSIF, Wassif Samuel, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BAINS, Kuljeet
Appointed Date: 09 November 2009
51 years old

Director
BARBE, Olivier Charles
Appointed Date: 19 June 2013
58 years old

Director
BOWERING, Trudi
Appointed Date: 20 November 2006
92 years old

Director
ELVIN, Bernadette Marie
Appointed Date: 28 April 1994
91 years old

Director
EYMERY, Carole
Appointed Date: 17 March 2016
60 years old

Director
HADJIANASTASSIOU, Vassilis, Dr
Appointed Date: 23 October 2002
54 years old

Director
KENNY, Luke David
Appointed Date: 05 December 2005
78 years old

Director
POZZATI TIEPOLO, Mario Amedeo Ippollito
Appointed Date: 30 April 2008
80 years old

Resigned Directors

Secretary
BALLARD, Michael John
Resigned: 21 June 1993

Secretary
POZZATI-TIEPOLO, Mario
Resigned: 27 January 2004
Appointed Date: 22 June 1993

Secretary
SINCLAIR, James Alexander
Resigned: 31 May 2008
Appointed Date: 27 January 2004

Director
BALLARD, Michael John
Resigned: 21 June 1993
69 years old

Director
BOWERING, Trudi
Resigned: 09 June 2003
Appointed Date: 08 November 1999
92 years old

Director
COGHILL, Harry Robert Murray
Resigned: 29 August 2003
Appointed Date: 23 October 2002
47 years old

Director
DALTON, Geraldine Mary
Resigned: 30 April 2004
Appointed Date: 17 March 2000
52 years old

Director
DUGGAN, Erica Rose
Resigned: 05 December 2005
Appointed Date: 27 January 2004
83 years old

Director
DUGGAN, Erica Rose
Resigned: 09 June 2003
Appointed Date: 08 November 1999
82 years old

Director
GIFFORD, Patrick Antony Francis
Resigned: 23 October 2002
Appointed Date: 23 November 2000
80 years old

Director
GREENMAN, Stuart Marvin Francis
Resigned: 08 July 1996
74 years old

Director
JOY, Anthony
Resigned: 14 August 2013
Appointed Date: 01 September 2004
89 years old

Director
JOY, Anthony
Resigned: 08 November 1999
Appointed Date: 08 July 1996
89 years old

Director
MERCER, Andrew Philip
Resigned: 17 March 2000
Appointed Date: 30 October 1998
88 years old

Director
POZZATI-TIEPOLO, Mario
Resigned: 08 November 1999
Appointed Date: 22 June 1993
80 years old

Director
REDSHAW, David Matthew Gransden
Resigned: 20 November 2006
Appointed Date: 23 November 2000
49 years old

Director
TIGG, Peter Ernest
Resigned: 01 April 2015
Appointed Date: 08 November 1999
80 years old

Director
VECSEY, Dzidra
Resigned: 09 June 2003
Appointed Date: 23 February 2001
100 years old

Director
WASSIF, Wassif Samuel, Dr
Resigned: 09 June 2003
Appointed Date: 08 July 1996
69 years old

GILES HOUSE LIMITED Events

26 Oct 2016
Total exemption full accounts made up to 31 March 2016
02 Jul 2016
Confirmation statement made on 2 July 2016 with updates
03 May 2016
Appointment of Carole Eymery as a director on 17 March 2016
30 Nov 2015
Amended total exemption full accounts made up to 31 March 2015
28 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 108 more events
02 Jun 1989
Registered office changed on 02/06/89 from: 35 great peter street, westminster, london, SW1P 3LR

10 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 May 1988
Company name changed winckpem (real investment no.1) LIMITED\certificate issued on 01/06/88
23 Feb 1988
Incorporation

GILES HOUSE LIMITED Charges

20 September 1990
Legal mortgage
Delivered: 26 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Giles house 158-160 westbourn grove london title number ngl…