INTERNOS 51B LIMITED
LONDON INTERNOS EB8 LIMITED HALVERTON EB8 LIMITED

Hellopages » Greater London » Westminster » W1K 3JH

Company number 06122534
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address 65 GROSVENOR STREET, LONDON, W1K 3JH
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 fifty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1 . The most likely internet sites of INTERNOS 51B LIMITED are www.internos51b.co.uk, and www.internos-51b.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Internos 51b Limited is a Private Limited Company. The company registration number is 06122534. Internos 51b Limited has been working since 21 February 2007. The present status of the company is Active. The registered address of Internos 51b Limited is 65 Grosvenor Street London W1k 3jh. . HEANEY, William Alexander is a Secretary of the company. SHORT, Jonathan Ottley is a Director of the company. THORNTON, Andrew David is a Director of the company. HALVERTON LIMITED is a Director of the company. Secretary BUCKLAND, James Lindsay Carnac has been resigned. Secretary HALVERTON LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKLAND, James Lindsay Carnac has been resigned. Director CROFT SHARLAND, Richard Martin Hamilton has been resigned. Director HILLS, Nicholas William has been resigned. Director JAMES, Richard Andrew has been resigned. Director SEXTON, Alec William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HEANEY, William Alexander
Appointed Date: 11 April 2014

Director
SHORT, Jonathan Ottley
Appointed Date: 11 December 2009
64 years old

Director
THORNTON, Andrew David
Appointed Date: 11 December 2009
58 years old

Director
HALVERTON LIMITED
Appointed Date: 19 October 2010

Resigned Directors

Secretary
BUCKLAND, James Lindsay Carnac
Resigned: 21 February 2008
Appointed Date: 21 February 2007

Secretary
HALVERTON LIMITED
Resigned: 11 April 2014
Appointed Date: 05 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Director
BUCKLAND, James Lindsay Carnac
Resigned: 02 February 2010
Appointed Date: 21 February 2007
57 years old

Director
CROFT SHARLAND, Richard Martin Hamilton
Resigned: 15 October 2008
Appointed Date: 06 April 2008
55 years old

Director
HILLS, Nicholas William
Resigned: 01 October 2010
Appointed Date: 14 September 2010
52 years old

Director
JAMES, Richard Andrew
Resigned: 30 June 2010
Appointed Date: 15 October 2008
59 years old

Director
SEXTON, Alec William
Resigned: 06 April 2008
Appointed Date: 21 February 2007
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Persons With Significant Control

Mr Jonathan Ottley Short
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Andrew David Thornton
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Internos Global Investors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNOS 51B LIMITED Events

28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

...
... and 41 more events
17 Jun 2007
New director appointed
17 Jun 2007
New director appointed
06 Jun 2007
Secretary resigned
06 Jun 2007
Director resigned
21 Feb 2007
Incorporation