MWB EXECUTIVE CENTRES (GROSVENOR GARDENS) LIMITED
LONDON FINLAW 579 LIMITED

Hellopages » Greater London » Westminster » W2 2UT
Company number 06278846
Status Active
Incorporation Date 13 June 2007
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MWB EXECUTIVE CENTRES (GROSVENOR GARDENS) LIMITED are www.mwbexecutivecentresgrosvenorgardens.co.uk, and www.mwb-executive-centres-grosvenor-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mwb Executive Centres Grosvenor Gardens Limited is a Private Limited Company. The company registration number is 06278846. Mwb Executive Centres Grosvenor Gardens Limited has been working since 13 June 2007. The present status of the company is Active. The registered address of Mwb Executive Centres Grosvenor Gardens Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary BARTLETT, John Charles Harold has been resigned. Secretary ROBSON, Gail has been resigned. Secretary CITY GROUP P.L.C. has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director ASPLAND ROBINSON, Richard has been resigned. Director BLURTON, Andrew Francis has been resigned. Director DONNE, Celia Mary Barbara has been resigned. Director FILEX NOMINEES LIMITED has been resigned. Director PANKHANIA, Keval has been resigned. Director REGAN, Timothy Sean James Donovan has been resigned. Director SPENCER, John Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 15 March 2014
53 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
BARTLETT, John Charles Harold
Resigned: 02 May 2013
Appointed Date: 06 May 2009

Secretary
ROBSON, Gail
Resigned: 09 July 2012
Appointed Date: 08 October 2007

Secretary
CITY GROUP P.L.C.
Resigned: 01 May 2013
Appointed Date: 01 January 2013

Secretary
FILEX SERVICES LIMITED
Resigned: 01 January 2013
Appointed Date: 13 June 2007

Director
ASPLAND ROBINSON, Richard
Resigned: 13 November 2012
Appointed Date: 08 October 2007
65 years old

Director
BLURTON, Andrew Francis
Resigned: 22 March 2013
Appointed Date: 13 November 2012
71 years old

Director
DONNE, Celia Mary Barbara
Resigned: 15 March 2014
Appointed Date: 22 March 2013
54 years old

Director
FILEX NOMINEES LIMITED
Resigned: 08 October 2007
Appointed Date: 13 June 2007

Director
PANKHANIA, Keval
Resigned: 13 November 2012
Appointed Date: 08 October 2007
53 years old

Director
REGAN, Timothy Sean James Donovan
Resigned: 15 March 2014
Appointed Date: 22 March 2013
60 years old

Director
SPENCER, John Robert
Resigned: 05 September 2014
Appointed Date: 08 October 2007
67 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

MWB EXECUTIVE CENTRES (GROSVENOR GARDENS) LIMITED Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 51 more events
15 Nov 2007
New secretary appointed
15 Nov 2007
Director resigned
15 Nov 2007
New director appointed
15 Nov 2007
New director appointed
13 Jun 2007
Incorporation

MWB EXECUTIVE CENTRES (GROSVENOR GARDENS) LIMITED Charges

22 March 2013
A security agreement
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Pathway Finance Societe a Responsabilite Limitee
Description: By way of a first floating charge all of its assets, book…