MALLENHILL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 02505943
Status Liquidation
Incorporation Date 25 May 1990
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to 55 Baker Street London W1U 7EU on 16 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of MALLENHILL LIMITED are www.mallenhill.co.uk, and www.mallenhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Mallenhill Limited is a Private Limited Company. The company registration number is 02505943. Mallenhill Limited has been working since 25 May 1990. The present status of the company is Liquidation. The registered address of Mallenhill Limited is 55 Baker Street London W1u 7eu. . MCCAVENY, Leigh is a Secretary of the company. PAVEY, Ruth Elizabeth is a Secretary of the company. LUDIMAN, Andrew Mark William is a Director of the company. YARDLEY, Gary James is a Director of the company. Secretary BREALEY, Christopher Paul has been resigned. Secretary GALE, Andrew Michael has been resigned. Secretary MCCOMBIE, Stuart has been resigned. Secretary ATWELL MARTIN (HOLDINGS) LIMITED has been resigned. Director BREALEY, Tobie Marion Dubose Lebling has been resigned. Director GALE, Andrew Michael has been resigned. Director GIBBS, Colin Armin has been resigned. Director HUMPHREYS, Martin Charles has been resigned. Director MCCOMBIE, Stuart has been resigned. Director EC PROPERTIES GP LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCCAVENY, Leigh
Appointed Date: 25 November 2016

Secretary
PAVEY, Ruth Elizabeth
Appointed Date: 25 November 2016

Director
LUDIMAN, Andrew Mark William
Appointed Date: 25 November 2016
51 years old

Director
YARDLEY, Gary James
Appointed Date: 25 November 2016
59 years old

Resigned Directors

Secretary
BREALEY, Christopher Paul
Resigned: 31 December 1997
Appointed Date: 14 April 1995

Secretary
GALE, Andrew Michael
Resigned: 14 April 1995

Secretary
MCCOMBIE, Stuart
Resigned: 24 October 2014
Appointed Date: 13 August 1998

Secretary
ATWELL MARTIN (HOLDINGS) LIMITED
Resigned: 25 November 2016
Appointed Date: 24 October 2014

Director
BREALEY, Tobie Marion Dubose Lebling
Resigned: 31 December 1997
Appointed Date: 01 June 1993
54 years old

Director
GALE, Andrew Michael
Resigned: 20 August 1996
63 years old

Director
GIBBS, Colin Armin
Resigned: 22 November 2016
Appointed Date: 20 August 1996
65 years old

Director
HUMPHREYS, Martin Charles
Resigned: 23 April 1993
64 years old

Director
MCCOMBIE, Stuart
Resigned: 28 October 2014
Appointed Date: 13 August 1998
69 years old

Director
EC PROPERTIES GP LIMITED
Resigned: 25 November 2016
Appointed Date: 28 October 2014

MALLENHILL LIMITED Events

16 Mar 2017
Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to 55 Baker Street London W1U 7EU on 16 March 2017
10 Mar 2017
Declaration of solvency
10 Mar 2017
Appointment of a voluntary liquidator
10 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27

22 Dec 2016
Appointment of Ruth Elizabeth Pavey as a secretary on 25 November 2016
...
... and 81 more events
02 Jun 1992
First Gazette notice for compulsory strike-off

17 Sep 1990
Ad 10/07/90--------- £ si 8@1=8 £ ic 2/10
18 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1990
Registered office changed on 18/07/90 from: 31 corsham street, london, N1 6DR

25 May 1990
Incorporation