GROSVENOR STOW PROJECTS 2 LIMITED
GROSVENOR FORTY NINE LIMITED

Hellopages » Greater London » Westminster » W1K 3JP
Company number 05883691
Status Active
Incorporation Date 21 July 2006
Company Type Private Limited Company
Address 70 GROSVENOR STREET, LONDON, W1K 3JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Craig David Mcwilliam as a director on 1 January 2017; Appointment of Mr William Robert Bax as a director on 1 January 2017; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 . The most likely internet sites of GROSVENOR STOW PROJECTS 2 LIMITED are www.grosvenorstowprojects2.co.uk, and www.grosvenor-stow-projects-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Grosvenor Stow Projects 2 Limited is a Private Limited Company. The company registration number is 05883691. Grosvenor Stow Projects 2 Limited has been working since 21 July 2006. The present status of the company is Active. The registered address of Grosvenor Stow Projects 2 Limited is 70 Grosvenor Street London W1k 3jp. . ROBINSON, Katharine Emma is a Secretary of the company. BAX, William Robert is a Director of the company. HENDERSON, Chantal Antonia is a Director of the company. MAINEE, Shivaji Tony is a Director of the company. MILNE, Julian Richard is a Director of the company. Secretary TOLHURST, Caroline Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, Michael John has been resigned. Director BAX, William Robert has been resigned. Director CLARKE, Giles Andrew has been resigned. Director HANDLEY, Richard Simon has been resigned. Director MCWILLIAM, Craig David has been resigned. Director POWELL, Gary James has been resigned. Director PRESTON, Mark Robin has been resigned. Director RAWCLIFFE, Darren James Patrick has been resigned. Director RICHER, Charles Martin has been resigned. Director VERNON, Peter Sean has been resigned. Director WILLIAMS, Raymond Charles has been resigned. Director WILLIAMS, Raymond Charles has been resigned. Director YALDRON, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBINSON, Katharine Emma
Appointed Date: 01 July 2008

Director
BAX, William Robert
Appointed Date: 01 January 2017
47 years old

Director
HENDERSON, Chantal Antonia
Appointed Date: 17 October 2014
50 years old

Director
MAINEE, Shivaji Tony
Appointed Date: 08 January 2007
62 years old

Director
MILNE, Julian Richard
Appointed Date: 08 January 2007
69 years old

Resigned Directors

Secretary
TOLHURST, Caroline Mary
Resigned: 01 July 2008
Appointed Date: 21 July 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 July 2006
Appointed Date: 21 July 2006

Director
BAKER, Michael John
Resigned: 30 June 2009
Appointed Date: 01 March 2007
62 years old

Director
BAX, William Robert
Resigned: 01 February 2011
Appointed Date: 01 February 2011
47 years old

Director
CLARKE, Giles Andrew
Resigned: 07 November 2013
Appointed Date: 30 June 2009
58 years old

Director
HANDLEY, Richard Simon
Resigned: 08 January 2007
Appointed Date: 21 July 2006
71 years old

Director
MCWILLIAM, Craig David
Resigned: 01 January 2017
Appointed Date: 07 November 2013
54 years old

Director
POWELL, Gary James
Resigned: 03 December 2012
Appointed Date: 31 March 2009
51 years old

Director
PRESTON, Mark Robin
Resigned: 08 January 2007
Appointed Date: 21 July 2006
58 years old

Director
RAWCLIFFE, Darren James Patrick
Resigned: 01 July 2008
Appointed Date: 18 December 2006
57 years old

Director
RICHER, Charles Martin
Resigned: 31 December 2011
Appointed Date: 08 January 2007
97 years old

Director
VERNON, Peter Sean
Resigned: 01 March 2007
Appointed Date: 18 December 2006
66 years old

Director
WILLIAMS, Raymond Charles
Resigned: 31 March 2009
Appointed Date: 01 July 2008
72 years old

Director
WILLIAMS, Raymond Charles
Resigned: 08 January 2007
Appointed Date: 21 July 2006
72 years old

Director
YALDRON, David
Resigned: 17 October 2014
Appointed Date: 03 December 2012
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 July 2006
Appointed Date: 21 July 2006

GROSVENOR STOW PROJECTS 2 LIMITED Events

06 Jan 2017
Termination of appointment of Craig David Mcwilliam as a director on 1 January 2017
06 Jan 2017
Appointment of Mr William Robert Bax as a director on 1 January 2017
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

07 May 2016
Full accounts made up to 31 December 2015
21 Aug 2015
Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015
...
... and 59 more events
03 Aug 2006
New secretary appointed
03 Aug 2006
New director appointed
03 Aug 2006
New director appointed
03 Aug 2006
New director appointed
21 Jul 2006
Incorporation