GT ADMINISTRATION NO.3 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8AN

Company number 05574781
Status Active
Incorporation Date 27 September 2005
Company Type Private Limited Company
Address KNIGHT FRANK LLP, 55 BAKER STREET, LONDON, W1U 8AN
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 thirty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of GT ADMINISTRATION NO.3 LIMITED are www.gtadministrationno3.co.uk, and www.gt-administration-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Gt Administration No 3 Limited is a Private Limited Company. The company registration number is 05574781. Gt Administration No 3 Limited has been working since 27 September 2005. The present status of the company is Active. The registered address of Gt Administration No 3 Limited is Knight Frank Llp 55 Baker Street London W1u 8an. . JORDAN, Natalie Louise is a Secretary of the company. DIGGINS, John Edward is a Director of the company. Secretary RICHARDS, Paul Timothy has been resigned. Director JARZAB, George Richard has been resigned. Director JUPP, Nigel Paul Stafford has been resigned. Director RICHARDS, Paul Timothy has been resigned. Director WATKINSON, Christopher John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JORDAN, Natalie Louise
Appointed Date: 30 November 2012

Director
DIGGINS, John Edward
Appointed Date: 30 November 2012
65 years old

Resigned Directors

Secretary
RICHARDS, Paul Timothy
Resigned: 30 November 2012
Appointed Date: 27 September 2005

Director
JARZAB, George Richard
Resigned: 30 November 2012
Appointed Date: 27 September 2005
74 years old

Director
JUPP, Nigel Paul Stafford
Resigned: 30 November 2012
Appointed Date: 27 September 2005
76 years old

Director
RICHARDS, Paul Timothy
Resigned: 30 November 2012
Appointed Date: 27 September 2005
78 years old

Director
WATKINSON, Christopher John
Resigned: 30 November 2012
Appointed Date: 27 September 2005
78 years old

Persons With Significant Control

Knight Frank Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GT ADMINISTRATION NO.3 LIMITED Events

14 Nov 2016
Full accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
04 Jan 2016
Full accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4

06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 28 more events
21 Feb 2008
Registered office changed on 21/02/08 from: 11 hobart place london SW1W 0HP
03 Jan 2008
Return made up to 27/09/07; full list of members
03 Jan 2008
Ad 27/09/05--------- £ si 4@1=4
11 Nov 2006
Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed

27 Sep 2005
Incorporation