GRESSE STREET LIMITED
LONDON IBIS (907) LIMITED

Hellopages » Greater London » Westminster » W1T 3NL

Company number 05279893
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, W1T 3NL
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Michelle Jane Gammon as a secretary on 22 December 2016; Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016; Appointment of Mr Richard De Dombal as a director on 29 June 2016. The most likely internet sites of GRESSE STREET LIMITED are www.gressestreet.co.uk, and www.gresse-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Gresse Street Limited is a Private Limited Company. The company registration number is 05279893. Gresse Street Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of Gresse Street Limited is Colegrave House 70 Berners Street London W1t 3nl. . GAMMON, Michelle Jane is a Secretary of the company. ANDERSON, Seonna is a Director of the company. BROMLEY, Alexander John is a Director of the company. DOMBAL, Richard De is a Director of the company. HINKS, Sally Claire Louise is a Director of the company. Secretary BUDGE, Paul Everard has been resigned. Secretary GOLDMAN, Adam Alexander has been resigned. Secretary MORTON, Kim has been resigned. Secretary DECHERT SECRETARIES LIMITED has been resigned. Director BUDGE, Paul Everard has been resigned. Director DALTON, Lindsay has been resigned. Director DUCKELS, Colin Peter has been resigned. Director GRABINER, Ian Michael has been resigned. Director GREEN, Philip Nigel Ross, Sir has been resigned. Director HAUGHEY, Eileen Mary has been resigned. Director LAVERACK, Jenny has been resigned. Director MCKINLAY, Andrew John Robert has been resigned. Director PEPPER, Mark Edward has been resigned. Director SCOTT, Iain Henry has been resigned. Director SHILLITO, Annemarie has been resigned. Director WORSLEY, Martin Stuart has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
GAMMON, Michelle Jane
Appointed Date: 22 December 2016

Director
ANDERSON, Seonna
Appointed Date: 31 January 2014
59 years old

Director
BROMLEY, Alexander John
Appointed Date: 02 June 2014
50 years old

Director
DOMBAL, Richard De
Appointed Date: 29 June 2016
60 years old

Director
HINKS, Sally Claire Louise
Appointed Date: 04 September 2015
49 years old

Resigned Directors

Secretary
BUDGE, Paul Everard
Resigned: 01 November 2006
Appointed Date: 28 April 2006

Secretary
GOLDMAN, Adam Alexander
Resigned: 22 December 2016
Appointed Date: 01 November 2006

Secretary
MORTON, Kim
Resigned: 28 April 2006
Appointed Date: 15 March 2005

Secretary
DECHERT SECRETARIES LIMITED
Resigned: 15 March 2005
Appointed Date: 08 November 2004

Director
BUDGE, Paul Everard
Resigned: 25 November 2009
Appointed Date: 28 November 2006
70 years old

Director
DALTON, Lindsay
Resigned: 04 September 2015
Appointed Date: 01 June 2012
44 years old

Director
DUCKELS, Colin Peter
Resigned: 25 February 2011
Appointed Date: 25 November 2009
71 years old

Director
GRABINER, Ian Michael
Resigned: 08 March 2007
Appointed Date: 15 March 2005
66 years old

Director
GREEN, Philip Nigel Ross, Sir
Resigned: 01 November 2006
Appointed Date: 15 March 2005
73 years old

Director
HAUGHEY, Eileen Mary
Resigned: 31 January 2009
Appointed Date: 08 March 2007
62 years old

Director
LAVERACK, Jenny
Resigned: 01 June 2012
Appointed Date: 31 January 2009
51 years old

Director
MCKINLAY, Andrew John Robert
Resigned: 31 January 2014
Appointed Date: 08 March 2007
67 years old

Director
PEPPER, Mark Edward
Resigned: 03 December 2007
Appointed Date: 08 March 2007
62 years old

Director
SCOTT, Iain Henry
Resigned: 15 August 2014
Appointed Date: 25 February 2011
53 years old

Director
SHILLITO, Annemarie
Resigned: 30 May 2014
Appointed Date: 03 December 2007
67 years old

Director
WORSLEY, Martin Stuart
Resigned: 29 June 2016
Appointed Date: 15 August 2014
56 years old

Director
DECHERT NOMINEES LIMITED
Resigned: 15 March 2005
Appointed Date: 08 November 2004

GRESSE STREET LIMITED Events

23 Dec 2016
Appointment of Michelle Jane Gammon as a secretary on 22 December 2016
22 Dec 2016
Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016
29 Jun 2016
Appointment of Mr Richard De Dombal as a director on 29 June 2016
29 Jun 2016
Termination of appointment of Martin Stuart Worsley as a director on 29 June 2016
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 107

...
... and 68 more events
18 Mar 2005
Director resigned
18 Mar 2005
Secretary resigned
18 Mar 2005
Registered office changed on 18/03/05 from: 2 serjeants inn london EC4Y 1LT
03 Mar 2005
Company name changed ibis (907) LIMITED\certificate issued on 03/03/05
08 Nov 2004
Incorporation

GRESSE STREET LIMITED Charges

8 September 2005
Security agreement
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All estates or interests in all that l/h land k/a 7-15…