HOLGATE PARK SERVICES LIMITED
LONDON HAMSARD 2108 LIMITED

Hellopages » Greater London » Westminster » W1G 9XN

Company number 03913599
Status Active
Incorporation Date 26 January 2000
Company Type Private Limited Company
Address 49 WELBECK STREET, LONDON, W1G 9XN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 October 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of HOLGATE PARK SERVICES LIMITED are www.holgateparkservices.co.uk, and www.holgate-park-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Holgate Park Services Limited is a Private Limited Company. The company registration number is 03913599. Holgate Park Services Limited has been working since 26 January 2000. The present status of the company is Active. The registered address of Holgate Park Services Limited is 49 Welbeck Street London W1g 9xn. . KLIMT, Peter Richard is a Director of the company. Secretary FARNILL, Harry has been resigned. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary LANGRIDGE, Megan Joy has been resigned. Director BESLEY, Ian Philip Andrew has been resigned. Nominee Director HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director HERBERT, Alan James has been resigned. Director HOULSTON, Simon Lister Holte has been resigned. Director WADSWORTH, David Ian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
KLIMT, Peter Richard
Appointed Date: 15 April 2009
79 years old

Resigned Directors

Secretary
FARNILL, Harry
Resigned: 31 March 2002
Appointed Date: 12 September 2000

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 12 September 2000
Appointed Date: 26 January 2000

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 September 2008
Appointed Date: 22 February 2002

Director
BESLEY, Ian Philip Andrew
Resigned: 01 September 2008
Appointed Date: 22 February 2002
77 years old

Nominee Director
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 12 September 2000
Appointed Date: 26 January 2000

Director
HERBERT, Alan James
Resigned: 13 April 2007
Appointed Date: 22 February 2002
58 years old

Director
HOULSTON, Simon Lister Holte
Resigned: 31 March 2002
Appointed Date: 12 September 2000
81 years old

Director
WADSWORTH, David Ian
Resigned: 31 March 2002
Appointed Date: 12 September 2000
66 years old

Persons With Significant Control

Mr Guido Anthony Isaac Naggar
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Peter Richard Klimt
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Naggar
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Sarah Louise Bisset
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Francesco Pietro Giovanni Sidoli
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nss Trustees Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

HOLGATE PARK SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
19 Jan 2017
Accounts for a dormant company made up to 31 October 2016
21 Jun 2016
Accounts for a dormant company made up to 31 October 2015
17 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1

...
... and 50 more events
15 Sep 2000
New director appointed
15 Sep 2000
New secretary appointed
20 Apr 2000
Company name changed hamsard 2108 LIMITED\certificate issued on 25/04/00
02 Mar 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

26 Jan 2000
Incorporation