HEMEL BUSINESS CENTRE LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 2UT

Company number 07465585
Status Active
Incorporation Date 9 December 2010
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
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-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016. The most likely internet sites of HEMEL BUSINESS CENTRE LIMITED are www.hemelbusinesscentre.co.uk, and www.hemel-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hemel Business Centre Limited is a Private Limited Company. The company registration number is 07465585. Hemel Business Centre Limited has been working since 09 December 2010. The present status of the company is Active. The registered address of Hemel Business Centre Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary ALEXANDER, Paul has been resigned. Secretary EDWARDS, Marie Elizabeth has been resigned. Secretary SCANNELL, Elizbaeth Jane has been resigned. Director ALEXANDER, Paul Andrew has been resigned. Director KINGSHOTT, Michael James has been resigned. Director PEPPER, Alan Douglas has been resigned. Director SCANNELL, Elizabeth Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 10 April 2015
52 years old

Director
MORRIS, Richard
Appointed Date: 10 April 2015
50 years old

Resigned Directors

Secretary
ALEXANDER, Paul
Resigned: 18 December 2013
Appointed Date: 17 October 2013

Secretary
EDWARDS, Marie Elizabeth
Resigned: 10 April 2015
Appointed Date: 18 December 2013

Secretary
SCANNELL, Elizbaeth Jane
Resigned: 17 October 2013
Appointed Date: 09 December 2010

Director
ALEXANDER, Paul Andrew
Resigned: 31 May 2015
Appointed Date: 17 October 2013
63 years old

Director
KINGSHOTT, Michael James
Resigned: 12 February 2015
Appointed Date: 09 December 2010
77 years old

Director
PEPPER, Alan Douglas
Resigned: 09 September 2016
Appointed Date: 17 October 2013
56 years old

Director
SCANNELL, Elizabeth Jane
Resigned: 17 October 2013
Appointed Date: 09 December 2010
49 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

HEMEL BUSINESS CENTRE LIMITED Events

15 Dec 2016
Confirmation statement made on 31 October 2016 with updates
24 Oct 2016
Full accounts made up to 31 December 2015
14 Oct 2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016
12 Sep 2016
Termination of appointment of Alan Douglas Pepper as a director on 9 September 2016
18 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1

...
... and 23 more events
18 Dec 2012
Register(s) moved to registered inspection location
17 Dec 2012
Register inspection address has been changed
04 Sep 2012
Full accounts made up to 31 December 2011
22 Dec 2011
Annual return made up to 9 December 2011 with full list of shareholders
09 Dec 2010
Incorporation