MALLSPACE LIMITED
LONDON ST ANDREW HOUSE (GLASGOW) LIMITED

Hellopages » Greater London » Westminster » SW1W 0AU

Company number 03085583
Status Active
Incorporation Date 31 July 1995
Company Type Private Limited Company
Address 52 GROSVENOR GARDENS, LONDON, SW1W 0AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of MALLSPACE LIMITED are www.mallspace.co.uk, and www.mallspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two 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.Mallspace Limited is a Private Limited Company. The company registration number is 03085583. Mallspace Limited has been working since 31 July 1995. The present status of the company is Active. The registered address of Mallspace 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. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary MD SECRETARIES (EDINBURGH) LIMITED has been resigned. Director BARBER, Martin 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 LEWIS PRATT, Andrew has been resigned. Director PULLEN, Xavier has been resigned. Director SUNNUCKS, William D'Urban has been resigned. Director TAYLOR, Peter has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WETHERLY, Stuart Andrew
Appointed Date: 28 March 2013

Director
FORD, Kenneth Charles
Appointed Date: 28 September 1995
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: 28 September 1995

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

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 15 September 1995
Appointed Date: 31 July 1995

Secretary
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 28 September 1995
Appointed Date: 21 September 1995

Director
BARBER, Martin
Resigned: 31 March 2008
Appointed Date: 28 September 1995
81 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: 28 September 1995
81 years old

Director
CORAL, Lynda Sharon
Resigned: 21 February 2005
Appointed Date: 28 September 1995
64 years old

Director
LEWIS PRATT, Andrew
Resigned: 29 June 2007
Appointed Date: 11 January 2000
67 years old

Director
PULLEN, Xavier
Resigned: 31 December 2013
Appointed Date: 28 September 1995
74 years old

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

Director
TAYLOR, Peter
Resigned: 01 May 1996
Appointed Date: 28 September 1995
79 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 15 September 1995
Appointed Date: 31 July 1995

Nominee Director
MD DIRECTORS LIMITED
Resigned: 28 September 1995
Appointed Date: 21 September 1995

Persons With Significant Control

Capital & Regional Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MALLSPACE LIMITED Events

22 Dec 2016
Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

16 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 96 more events
26 Sep 1995
New secretary appointed
26 Sep 1995
Registered office changed on 26/09/95 from: po box 55 7 spa road london SE16 3QQ
21 Sep 1995
Director resigned
21 Sep 1995
Secretary resigned
31 Jul 1995
Incorporation

MALLSPACE LIMITED Charges

15 November 1995
A standard security which was presented for registration in scotland
Delivered: 18 November 1995
Status: Satisfied on 18 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects k/a and forming st andrew house 34/74 (even)…