MALL SHOPPING LIMITED
LONDON THE MALL PEOPLE LIMITED R GREEN PROPERTIES (MANAGEMENT) LIMITED

Hellopages » Greater London » Westminster » SW1W 0AU
Company number 01996427
Status Active
Incorporation Date 6 March 1986
Company Type Private Limited Company
Address 52 GROSVENOR GARDENS, LONDON, SW1W 0AU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 . The most likely internet sites of MALL SHOPPING LIMITED are www.mallshopping.co.uk, and www.mall-shopping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mall Shopping Limited is a Private Limited Company. The company registration number is 01996427. Mall Shopping Limited has been working since 06 March 1986. The present status of the company is Active. The registered address of Mall Shopping Limited is 52 Grosvenor Gardens London Sw1w 0au. . WETHERLY, Stuart Andrew is a Secretary of the company. FORD, Kenneth Charles is a Director of the company. STAVELEY, Charles Andrew Rover is a Director of the company. Secretary CORAL, Lynda Sharon has been resigned. Secretary DESAI, Falguni Rameshchandra has been resigned. Secretary WARRAN, Leonard James has been resigned. Director BARBER, Martin has been resigned. Director BARTLETT, Michael Edward has been resigned. Director BOURGEOIS, Mark Richard has been resigned. Director BOYLAND, Roger Michael has been resigned. Director CORAL, Lynda Sharon has been resigned. Director HOMEWOOD, Michael Thomas has been resigned. Director LEWIS PRATT, Andrew has been resigned. Director PULLEN, Xavier has been resigned. Director ROUT, Brian has been resigned. Director SUNNUCKS, William D'Urban has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WETHERLY, Stuart Andrew
Appointed Date: 28 March 2013

Director
FORD, Kenneth Charles
Appointed Date: 02 February 2001
72 years old

Director
STAVELEY, Charles Andrew Rover
Appointed Date: 01 October 2008
62 years old

Resigned Directors

Secretary
CORAL, Lynda Sharon
Resigned: 05 May 2000
Appointed Date: 29 July 1994

Secretary
DESAI, Falguni Rameshchandra
Resigned: 28 March 2013
Appointed Date: 05 May 2000

Secretary
WARRAN, Leonard James
Resigned: 29 July 1994
Appointed Date: 30 July 1991

Director
BARBER, Martin
Resigned: 31 March 2008
Appointed Date: 11 April 1994
81 years old

Director
BARTLETT, Michael Edward
Resigned: 06 February 1995
92 years old

Director
BOURGEOIS, Mark Richard
Resigned: 22 December 2016
Appointed Date: 06 January 2014
57 years old

Director
BOYLAND, Roger Michael
Resigned: 01 October 2002
Appointed Date: 11 April 1994
81 years old

Director
CORAL, Lynda Sharon
Resigned: 21 February 2005
Appointed Date: 11 April 1994
64 years old

Director
HOMEWOOD, Michael Thomas
Resigned: 10 August 1992
73 years old

Director
LEWIS PRATT, Andrew
Resigned: 29 June 2007
Appointed Date: 02 February 2001
68 years old

Director
PULLEN, Xavier
Resigned: 31 December 2013
Appointed Date: 11 April 1994
74 years old

Director
ROUT, Brian
Resigned: 11 April 1994
78 years old

Director
SUNNUCKS, William D'Urban
Resigned: 01 October 2008
Appointed Date: 05 December 2002
69 years old

MALL SHOPPING LIMITED Events

22 Dec 2016
Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

17 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

16 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 148 more events
12 Jun 1986
New director appointed

05 Jun 1986
New director appointed

05 Jun 1986
Company name changed dayteam LIMITED\certificate issued on 05/06/86

28 May 1986
Alter share structure

28 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed