MARGAUX INVESTMENT DEVELOPMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4LB

Company number 03480061
Status Active
Incorporation Date 12 December 1997
Company Type Private Limited Company
Address 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of MARGAUX INVESTMENT DEVELOPMENT LIMITED are www.margauxinvestmentdevelopment.co.uk, and www.margaux-investment-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Margaux Investment Development Limited is a Private Limited Company. The company registration number is 03480061. Margaux Investment Development Limited has been working since 12 December 1997. The present status of the company is Active. The registered address of Margaux Investment Development Limited is 3rd Floor 11 12 St James S Square London United Kingdom Sw1y 4lb. . ACCOMPLISH SECRETARIES LIMITED is a Secretary of the company. SCHILTZ, Chantal Varter is a Director of the company. SCHILTZ, Roger Gilbert Mary is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director DAVIS, Gregory Robert John has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director HAWES, William Robert has been resigned. Director SCHILTZ, Chantal Varter has been resigned. Director SCHILTZ, Roger Gilbert Mary has been resigned. Director WALLIS, Pamela Amelia has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ACCOMPLISH SECRETARIES LIMITED
Appointed Date: 10 July 2006

Director
SCHILTZ, Chantal Varter
Appointed Date: 25 June 2008
70 years old

Director
SCHILTZ, Roger Gilbert Mary
Appointed Date: 19 May 2008
74 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 10 July 2006
Appointed Date: 19 May 1998

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 19 May 1998
Appointed Date: 12 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 December 1997
Appointed Date: 12 December 1997

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 12 October 1998
Appointed Date: 12 December 1997
75 years old

Director
DAVIS, Gregory Robert John
Resigned: 20 December 2011
Appointed Date: 21 August 2007
65 years old

Director
FORRAI, Forbes Malcolm
Resigned: 12 October 1998
Appointed Date: 12 December 1997
61 years old

Director
HAWES, William Robert
Resigned: 20 December 2011
Appointed Date: 07 January 2009
80 years old

Director
SCHILTZ, Chantal Varter
Resigned: 03 August 2007
Appointed Date: 12 October 1998
70 years old

Director
SCHILTZ, Roger Gilbert Mary
Resigned: 03 August 2007
Appointed Date: 12 October 1998
74 years old

Director
WALLIS, Pamela Amelia
Resigned: 07 January 2009
Appointed Date: 21 August 2007
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 December 1997
Appointed Date: 12 December 1997

Persons With Significant Control

Roger Gilbert Mary Schiltz
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

MARGAUX INVESTMENT DEVELOPMENT LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
25 Aug 2016
Total exemption full accounts made up to 31 December 2015
15 Aug 2016
Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
15 Aug 2016
Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016
...
... and 74 more events
31 Dec 1997
New director appointed
31 Dec 1997
New director appointed
19 Dec 1997
Secretary resigned
19 Dec 1997
Director resigned
12 Dec 1997
Incorporation