GROSVENOR WATERSIDE INVESTMENTS LIMITED
LONDON GROSVENOR SQUARE PROPERTIES INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » WC2E 9ES
Company number 01706433
Status Active
Incorporation Date 15 March 1983
Company Type Private Limited Company
Address 25 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9ES
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 fifty-four events have happened. The last three records are Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016. The most likely internet sites of GROSVENOR WATERSIDE INVESTMENTS LIMITED are www.grosvenorwatersideinvestments.co.uk, and www.grosvenor-waterside-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grosvenor Waterside Investments Limited is a Private Limited Company. The company registration number is 01706433. Grosvenor Waterside Investments Limited has been working since 15 March 1983. The present status of the company is Active. The registered address of Grosvenor Waterside Investments Limited is 25 Bedford Street London United Kingdom Wc2e 9es. . ABP SECRETARIAT SERVICES LIMITED is a Secretary of the company. BULL, George Sebastian Matthew is a Director of the company. COOPER, James Nigel Shelley is a Director of the company. Secretary DIBBEN, Ann has been resigned. Secretary MASON, Geoffrey Keith Howard has been resigned. Secretary RICHARDSON, Elaine has been resigned. Secretary SUTCLIFFE, Colleen Tracey has been resigned. Secretary WINSON, Avril Helen Winifred has been resigned. Director ADAM, Richard John has been resigned. Director BAMFORD, Patrick Martyn has been resigned. Director CREASEY, Maxwell Rogers has been resigned. Director FISHER, Maurice Louis has been resigned. Director GANDY, Jonathan Sydney has been resigned. Director GRIFFITHS, David John has been resigned. Director KHAN, Zafar Iqbal has been resigned. Director LERENIUS, Bo Ake has been resigned. Director MCCLEAN, James Constantine Stuart has been resigned. Director O'HARA, Terence Martin has been resigned. Director PAWLEY, Philip John has been resigned. Director REES, Hywel has been resigned. Director SHAW, James Norman has been resigned. Director SMITH, Julian Nicholas has been resigned. Director STACEY, Michael Andrew has been resigned. Director TWIDLE, David William has been resigned. Director WILLIAMS, Phillip John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ABP SECRETARIAT SERVICES LIMITED
Appointed Date: 16 July 2015

Director
BULL, George Sebastian Matthew
Appointed Date: 11 March 2011
65 years old

Director
COOPER, James Nigel Shelley
Appointed Date: 30 June 2013
64 years old

Resigned Directors

Secretary
DIBBEN, Ann
Resigned: 17 February 2015
Appointed Date: 17 December 2007

Secretary
MASON, Geoffrey Keith Howard
Resigned: 16 July 2015
Appointed Date: 25 March 2014

Secretary
RICHARDSON, Elaine
Resigned: 17 January 2014
Appointed Date: 27 November 2013

Secretary
SUTCLIFFE, Colleen Tracey
Resigned: 17 December 2007
Appointed Date: 23 June 2006

Secretary
WINSON, Avril Helen Winifred
Resigned: 23 June 2006

Director
ADAM, Richard John
Resigned: 28 February 2007
Appointed Date: 11 May 2004
68 years old

Director
BAMFORD, Patrick Martyn
Resigned: 17 October 2000
Appointed Date: 19 January 1999
66 years old

Director
CREASEY, Maxwell Rogers
Resigned: 26 April 1994
103 years old

Director
FISHER, Maurice Louis
Resigned: 31 March 1994
82 years old

Director
GANDY, Jonathan Sydney
Resigned: 30 April 1998
Appointed Date: 20 November 1995
73 years old

Director
GRIFFITHS, David John
Resigned: 30 April 1994
76 years old

Director
KHAN, Zafar Iqbal
Resigned: 11 March 2011
Appointed Date: 01 March 2007
57 years old

Director
LERENIUS, Bo Ake
Resigned: 31 March 2007
Appointed Date: 19 December 2000
79 years old

Director
MCCLEAN, James Constantine Stuart
Resigned: 05 May 2000
Appointed Date: 31 July 1998
66 years old

Director
O'HARA, Terence Martin
Resigned: 19 October 2006
Appointed Date: 19 June 1992
68 years old

Director
PAWLEY, Philip John
Resigned: 04 November 2005
Appointed Date: 20 November 1995
76 years old

Director
REES, Hywel
Resigned: 30 September 2009
Appointed Date: 16 September 1998
67 years old

Director
SHAW, James Norman
Resigned: 30 June 2001
82 years old

Director
SMITH, Julian Nicholas
Resigned: 11 April 1997
Appointed Date: 30 April 1994
62 years old

Director
STACEY, Michael Andrew
Resigned: 28 August 1998
Appointed Date: 12 April 1997
61 years old

Director
TWIDLE, David William
Resigned: 31 December 2006
Appointed Date: 24 October 2000
77 years old

Director
WILLIAMS, Phillip John
Resigned: 30 June 2013
Appointed Date: 02 April 2001
68 years old

GROSVENOR WATERSIDE INVESTMENTS LIMITED Events

01 Jul 2016
Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016
27 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

17 Jun 2016
Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016
02 Jun 2016
Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016
17 May 2016
Full accounts made up to 31 December 2015
...
... and 144 more events
16 Nov 1987
Director resigned;new director appointed

22 Jul 1987
Resolutions
  • SRES13 ‐ Special resolution

14 Feb 1987
Full accounts made up to 31 March 1986

14 Feb 1987
Annual return made up to 24/09/86

15 Mar 1983
Incorporation

GROSVENOR WATERSIDE INVESTMENTS LIMITED Charges

13 November 2006
A deed of accession
Delivered: 28 November 2006
Status: Satisfied on 1 February 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: F/H land and buildings on the south side of rover way…
30 October 2000
English mortgage of shares
Delivered: 7 November 2000
Status: Satisfied on 7 February 2001
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)
Description: First fixed charge all shares held by the company and/or…
30 October 2000
Jersey mortgage of shares
Delivered: 7 November 2000
Status: Satisfied on 7 February 2001
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)
Description: All the company's right title and interest in and to the…
16 August 1985
Legal charge
Delivered: 21 August 1985
Status: Satisfied on 10 November 2006
Persons entitled: Forward Trust Limited.
Description: F/H sovereign house, 26, 28 and 30 london road, twickenham…
22 October 1984
Legal mortgage
Delivered: 30 October 1984
Status: Satisfied on 10 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H sovereign house 26, 28 and 30, london road, london…