GRESHAM INVESTMENTS (DEVON) LIMITED
LONDON TORQUAY DEVELOPMENTS LIMITED ST JAMES PARADE (40) LIMITED

Hellopages » Greater London » Westminster » W1S 3HF

Company number 04971799
Status Active
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address 6 VIGO STREET, LONDON, ENGLAND, W1S 3HF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Registered office address changed from 11 Longdown Road Epsom Surrey KT17 3PT to 6 Vigo Street London W1S 3HF on 8 June 2016. The most likely internet sites of GRESHAM INVESTMENTS (DEVON) LIMITED are www.greshaminvestmentsdevon.co.uk, and www.gresham-investments-devon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Gresham Investments Devon Limited is a Private Limited Company. The company registration number is 04971799. Gresham Investments Devon Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of Gresham Investments Devon Limited is 6 Vigo Street London England W1s 3hf. . DICKINSON, Alan Geoffrey is a Secretary of the company. MINIHAM, Susan Margaret is a Director of the company. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director JURY, William Arthur has been resigned. Director MOONIE, William Thomas has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DICKINSON, Alan Geoffrey
Appointed Date: 28 April 2004

Director
MINIHAM, Susan Margaret
Appointed Date: 29 September 2006
56 years old

Resigned Directors

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 28 April 2004
Appointed Date: 20 November 2003

Director
JURY, William Arthur
Resigned: 14 March 2008
Appointed Date: 28 April 2004
88 years old

Director
MOONIE, William Thomas
Resigned: 29 September 2006
Appointed Date: 28 April 2004
85 years old

Director
ST JAMES DIRECTORS LIMITED
Resigned: 28 April 2004
Appointed Date: 20 November 2003

Persons With Significant Control

Mrs Susan Margaret Minihan
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

GRESHAM INVESTMENTS (DEVON) LIMITED Events

09 Dec 2016
Confirmation statement made on 21 November 2016 with updates
23 Aug 2016
Total exemption full accounts made up to 30 November 2015
08 Jun 2016
Registered office address changed from 11 Longdown Road Epsom Surrey KT17 3PT to 6 Vigo Street London W1S 3HF on 8 June 2016
14 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

14 Dec 2015
Register inspection address has been changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD England to 11 Longdown Road Epsom Surrey KT17 3PT
...
... and 41 more events
21 May 2004
New secretary appointed
21 May 2004
Director resigned
21 May 2004
Secretary resigned
27 Apr 2004
Company name changed st james parade (40) LIMITED\certificate issued on 27/04/04
20 Nov 2003
Incorporation

GRESHAM INVESTMENTS (DEVON) LIMITED Charges

19 May 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as hillside embankment road…
13 May 2005
Legal charge
Delivered: 19 May 2005
Status: Satisfied on 28 January 2012
Persons entitled: Barclays Bank PLC
Description: Land at 1 and 2 tumbly hill kingsbridge devon.