GS WEDGWOOD COURT MANAGEMENT NOMINEE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 09000478
Status Active
Incorporation Date 16 April 2014
Company Type Private Limited Company
Address ASTICUS BUILDING, 2ND FLOOR, 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
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 twenty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Director's details changed for Mr. Wesley Hamilton Fuller on 6 September 2016; Appointment of Mrs Angela Marie Russell as a director on 23 August 2016. The most likely internet sites of GS WEDGWOOD COURT MANAGEMENT NOMINEE LIMITED are www.gswedgwoodcourtmanagementnominee.co.uk, and www.gs-wedgwood-court-management-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gs Wedgwood Court Management Nominee Limited is a Private Limited Company. The company registration number is 09000478. Gs Wedgwood Court Management Nominee Limited has been working since 16 April 2014. The present status of the company is Active. The registered address of Gs Wedgwood Court Management Nominee Limited is Asticus Building 2nd Floor 21 Palmer Street London England Sw1h 0ad. . CARPER, A. Joshua is a Director of the company. FULLER, Wesley Hamilton is a Director of the company. MANNO, Jeff is a Director of the company. RUSSELL, Angela Marie is a Director of the company. Director LASHLEY, Brett has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CARPER, A. Joshua
Appointed Date: 16 April 2014
46 years old

Director
FULLER, Wesley Hamilton
Appointed Date: 16 April 2014
51 years old

Director
MANNO, Jeff
Appointed Date: 05 February 2016
50 years old

Director
RUSSELL, Angela Marie
Appointed Date: 23 August 2016
42 years old

Resigned Directors

Director
LASHLEY, Brett
Resigned: 05 February 2016
Appointed Date: 16 April 2014
51 years old

Director
OKUNOLA, Abayomi Abiodun
Resigned: 24 April 2015
Appointed Date: 08 September 2014
57 years old

GS WEDGWOOD COURT MANAGEMENT NOMINEE LIMITED Events

04 Oct 2016
Total exemption full accounts made up to 31 December 2015
20 Sep 2016
Director's details changed for Mr. Wesley Hamilton Fuller on 6 September 2016
30 Aug 2016
Appointment of Mrs Angela Marie Russell as a director on 23 August 2016
06 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

06 May 2016
Director's details changed for Mr. Wesley Hamilton Fuller on 1 May 2016
...
... and 11 more events
24 Sep 2014
Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014
24 Sep 2014
Registered office address changed from C/O Care of: Greystar Europe Holdings Ltd Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom to 21 Great Winchester Street London EC2N 2JA on 24 September 2014
21 May 2014
Registration of charge 090004780001
09 May 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Apr 2014
Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

GS WEDGWOOD COURT MANAGEMENT NOMINEE LIMITED Charges

15 May 2014
Charge code 0900 0478 0001
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Metropolitan Life Insurance Company
Description: All that l/h land and property known as wedgwood court…