GREENWICH PENINSULA N0204 BLOCK B GP HOLDINGS LIMITED
LONDON GREENWICH PENINSULA NO204 BLOCK B GP HOLDINGS LIMITED RANWORTHGLADE LIMITED

Hellopages » Greater London » Westminster » W1H 6LY

Company number 06752267
Status Active
Incorporation Date 18 November 2008
Company Type Private Limited Company
Address 43-45 PORTMAN SQUARE, LONDON, W1H 6LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017; Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017; Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017. The most likely internet sites of GREENWICH PENINSULA N0204 BLOCK B GP HOLDINGS LIMITED are www.greenwichpeninsulan0204blockbgpholdings.co.uk, and www.greenwich-peninsula-n0204-block-b-gp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Greenwich Peninsula N0204 Block B Gp Holdings Limited is a Private Limited Company. The company registration number is 06752267. Greenwich Peninsula N0204 Block B Gp Holdings Limited has been working since 18 November 2008. The present status of the company is Active. The registered address of Greenwich Peninsula N0204 Block B Gp Holdings Limited is 43 45 Portman Square London W1h 6ly. . HEAZELL, Frances Victoria is a Secretary of the company. DODD, Angus Alexander is a Director of the company. JENKINS, Michael Ben is a Director of the company. SAUNDERS, James Michael Edward is a Director of the company. SHAH, Rajesh is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary DIXON, Susan Elizabeth has been resigned. Secretary ODELL, Sandra Judith has been resigned. Secretary ODELL, Sandra Judith has been resigned. Director BOID, Stephen has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CHAPMAN, Kevin Edward has been resigned. Director DIXON, Susan Elizabeth has been resigned. Director GIDDENS, Benjamin Keith has been resigned. Director GILL, Anthony Douglas has been resigned. Director GILL, Anthony Douglas has been resigned. Director GREENSLADE, Daniel Mark has been resigned. Director HARRIS, Iain Farlane Sim has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MARSHALL, Michael has been resigned. Director MARTIN, Paul David has been resigned. Director PUDGE, David John has been resigned. Director REAY, David Browell has been resigned. Director STOREY, Andrew Nicholas Cenwulf has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEAZELL, Frances Victoria
Appointed Date: 05 October 2016

Director
DODD, Angus Alexander
Appointed Date: 27 June 2016
58 years old

Director
JENKINS, Michael Ben
Appointed Date: 13 January 2017
53 years old

Director
SAUNDERS, James Michael Edward
Appointed Date: 13 January 2017
59 years old

Director
SHAH, Rajesh
Appointed Date: 09 May 2016
52 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 11 February 2009
Appointed Date: 18 November 2008

Secretary
DIXON, Susan Elizabeth
Resigned: 01 January 2013
Appointed Date: 11 February 2009

Secretary
ODELL, Sandra Judith
Resigned: 11 February 2014
Appointed Date: 11 February 2014

Secretary
ODELL, Sandra Judith
Resigned: 05 October 2016
Appointed Date: 01 January 2013

Director
BOID, Stephen
Resigned: 02 November 2011
Appointed Date: 11 February 2009
77 years old

Director
CARTER, Simon Geoffrey
Resigned: 13 January 2017
Appointed Date: 09 May 2016
50 years old

Director
CHAPMAN, Kevin Edward
Resigned: 11 February 2014
Appointed Date: 11 October 2012
62 years old

Director
DIXON, Susan Elizabeth
Resigned: 01 January 2013
Appointed Date: 02 November 2011
65 years old

Director
GIDDENS, Benjamin Keith
Resigned: 01 January 2013
Appointed Date: 31 December 2011
48 years old

Director
GILL, Anthony Douglas
Resigned: 09 May 2016
Appointed Date: 11 February 2014
59 years old

Director
GILL, Anthony Douglas
Resigned: 11 February 2014
Appointed Date: 01 May 2013
59 years old

Director
GREENSLADE, Daniel Mark
Resigned: 09 May 2016
Appointed Date: 31 March 2015
49 years old

Director
HARRIS, Iain Farlane Sim
Resigned: 22 November 2013
Appointed Date: 01 May 2013
62 years old

Director
JAMES, Maxwell David Shaw
Resigned: 27 June 2016
Appointed Date: 09 May 2016
58 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 11 February 2009
Appointed Date: 18 November 2008
55 years old

Director
MARSHALL, Michael
Resigned: 31 December 2011
Appointed Date: 11 February 2009
74 years old

Director
MARTIN, Paul David
Resigned: 14 October 2009
Appointed Date: 11 February 2009
50 years old

Director
PUDGE, David John
Resigned: 11 February 2009
Appointed Date: 18 November 2008
60 years old

Director
REAY, David Browell
Resigned: 11 February 2014
Appointed Date: 14 October 2009
51 years old

Director
STOREY, Andrew Nicholas Cenwulf
Resigned: 11 October 2012
Appointed Date: 11 February 2009
68 years old

Persons With Significant Control

Quintain Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENWICH PENINSULA N0204 BLOCK B GP HOLDINGS LIMITED Events

22 Jan 2017
Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
20 Jan 2017
Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017
20 Jan 2017
Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
23 Nov 2016
Confirmation statement made on 18 November 2016 with updates
15 Nov 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 64 more events
16 Feb 2009
Appointment terminated director david pudge
16 Feb 2009
Appointment terminated director adrian levy
16 Feb 2009
Appointment terminated secretary clifford chance secretaries LIMITED
12 Feb 2009
Company name changed ranworthglade LIMITED\certificate issued on 12/02/09
18 Nov 2008
Incorporation

GREENWICH PENINSULA N0204 BLOCK B GP HOLDINGS LIMITED Charges

27 March 2009
Supplemental mortgage debenture
Delivered: 30 March 2009
Status: Satisfied on 3 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…