LIVERPOOL ONE RESIDENTIAL GP LIMITED
GROSVENOR FIFTY EIGHT LIMITED

Hellopages » Greater London » Westminster » W1K 3JP
Company number 06301860
Status Active
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address 70 GROSVENOR STREET, LONDON, W1K 3JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mr Richard Brian Mallett as a director on 6 February 2017; Termination of appointment of David Robert Wright as a director on 6 February 2017; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 . The most likely internet sites of LIVERPOOL ONE RESIDENTIAL GP LIMITED are www.liverpooloneresidentialgp.co.uk, and www.liverpool-one-residential-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Liverpool One Residential Gp Limited is a Private Limited Company. The company registration number is 06301860. Liverpool One Residential Gp Limited has been working since 04 July 2007. The present status of the company is Active. The registered address of Liverpool One Residential Gp Limited is 70 Grosvenor Street London W1k 3jp. . SORRELL, Lisa is a Secretary of the company. MALLETT, Richard Brian is a Director of the company. ROWLAND, Scott Mark is a Director of the company. Secretary DUNCAN, Virginia has been resigned. Secretary HINCHLIFFE, Caroline has been resigned. Secretary ROBINSON, Katharine Emma has been resigned. Secretary TOLHURST, Caroline Mary has been resigned. Secretary WATSON-BROCK, Leonie has been resigned. Secretary WILLIAMS, Raymond Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHRISTIE, Antony has been resigned. Director CURTIS, Sarah-Jane has been resigned. Director GERMAN, John Francis has been resigned. Director GERMAN, John Francis has been resigned. Director HANDLEY, Richard Simon has been resigned. Director HYEST, Sebastien Dominique has been resigned. Director JUKES, Christopher James has been resigned. Director MILLARD, Christopher has been resigned. Director PRESTON, Mark Robin has been resigned. Director TAITE, Christopher James has been resigned. Director WILLIAMS, Raymond Charles has been resigned. Director WRIGHT, David Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SORRELL, Lisa
Appointed Date: 12 March 2014

Director
MALLETT, Richard Brian
Appointed Date: 06 February 2017
59 years old

Director
ROWLAND, Scott Mark
Appointed Date: 17 December 2012
61 years old

Resigned Directors

Secretary
DUNCAN, Virginia
Resigned: 19 February 2014
Appointed Date: 20 September 2013

Secretary
HINCHLIFFE, Caroline
Resigned: 31 December 2009
Appointed Date: 01 July 2008

Secretary
ROBINSON, Katharine Emma
Resigned: 04 August 2010
Appointed Date: 31 December 2009

Secretary
TOLHURST, Caroline Mary
Resigned: 01 July 2008
Appointed Date: 20 July 2007

Secretary
WATSON-BROCK, Leonie
Resigned: 20 September 2013
Appointed Date: 04 August 2010

Secretary
WILLIAMS, Raymond Charles
Resigned: 20 July 2007
Appointed Date: 04 July 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 July 2007
Appointed Date: 04 July 2007

Director
CHRISTIE, Antony
Resigned: 19 December 2012
Appointed Date: 12 July 2011
61 years old

Director
CURTIS, Sarah-Jane
Resigned: 07 July 2011
Appointed Date: 03 February 2011
62 years old

Director
GERMAN, John Francis
Resigned: 19 December 2012
Appointed Date: 14 June 2011
61 years old

Director
GERMAN, John Francis
Resigned: 03 February 2011
Appointed Date: 16 November 2007
61 years old

Director
HANDLEY, Richard Simon
Resigned: 16 November 2007
Appointed Date: 04 July 2007
71 years old

Director
HYEST, Sebastien Dominique
Resigned: 04 March 2013
Appointed Date: 17 December 2012
52 years old

Director
JUKES, Christopher James
Resigned: 31 October 2013
Appointed Date: 04 March 2013
47 years old

Director
MILLARD, Christopher
Resigned: 12 July 2011
Appointed Date: 03 February 2011
56 years old

Director
PRESTON, Mark Robin
Resigned: 16 November 2007
Appointed Date: 20 July 2007
58 years old

Director
TAITE, Christopher James
Resigned: 03 February 2011
Appointed Date: 16 November 2007
54 years old

Director
WILLIAMS, Raymond Charles
Resigned: 16 November 2007
Appointed Date: 04 July 2007
72 years old

Director
WRIGHT, David Robert
Resigned: 06 February 2017
Appointed Date: 31 October 2013
44 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 July 2007
Appointed Date: 04 July 2007

LIVERPOOL ONE RESIDENTIAL GP LIMITED Events

07 Feb 2017
Appointment of Mr Richard Brian Mallett as a director on 6 February 2017
07 Feb 2017
Termination of appointment of David Robert Wright as a director on 6 February 2017
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

12 May 2016
Full accounts made up to 31 December 2015
11 Jan 2016
Satisfaction of charge 8 in full
...
... and 75 more events
24 Jul 2007
New secretary appointed;new director appointed
24 Jul 2007
New director appointed
24 Jul 2007
Secretary resigned
24 Jul 2007
Director resigned
04 Jul 2007
Incorporation

LIVERPOOL ONE RESIDENTIAL GP LIMITED Charges

12 January 2011
Security agreement
Delivered: 20 January 2011
Status: Satisfied on 11 January 2016
Persons entitled: Eurohypo Ag, London Branch
Description: By way of first fixed charge all estates or interests in…
27 November 2009
Supplemental security agreement
Delivered: 1 December 2009
Status: Satisfied on 14 January 2011
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: Part roof premises site 4B (2) paradise street development…
17 March 2009
Supplemental security agreement
Delivered: 19 March 2009
Status: Satisfied on 14 January 2011
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: All those residential premises situate in and forming part…
17 March 2009
Supplemental security agreement
Delivered: 19 March 2009
Status: Satisfied on 14 January 2011
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: All those residential premises situate in and forming part…
17 March 2009
Supplemental security agreement
Delivered: 19 March 2009
Status: Satisfied on 14 January 2011
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: All those residential premises situate in and forming part…
21 January 2009
Supplemental security agreement
Delivered: 23 January 2009
Status: Satisfied on 14 January 2011
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Finance Parties
Description: Property k/a and forming part of the paradise street…
10 December 2008
Supplemental security agreement
Delivered: 16 December 2008
Status: Satisfied on 14 January 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: All those residential premises situate in and forming part…
7 October 2008
Security agreement
Delivered: 13 October 2008
Status: Satisfied on 14 January 2011
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: Fixed and floating charge over all property and assets…