NATIONAL GRID PROPERTY HOLDINGS LIMITED
SECONDSITE PROPERTY HOLDINGS LIMITED LATTICE PROPERTY HOLDINGS LIMITED BG PROPERTY HOLDINGS LIMITED BG PROPERTY PORTFOLIO LIMITED

Hellopages » Greater London » Westminster » WC2N 5EH

Company number 03797578
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Mohammed Ajaz as a director on 17 November 2016. The most likely internet sites of NATIONAL GRID PROPERTY HOLDINGS LIMITED are www.nationalgridpropertyholdings.co.uk, and www.national-grid-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 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.National Grid Property Holdings Limited is a Private Limited Company. The company registration number is 03797578. National Grid Property Holdings Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of National Grid Property Holdings Limited is 1 3 Strand London Wc2n 5eh. . MORGAN, Alice is a Secretary of the company. YOUSUF, Rukshana is a Secretary of the company. ALDEN, Richard is a Director of the company. COOPER, Malcolm Charles is a Director of the company. GABBI, Prem Kumar is a Director of the company. Secretary BAKER, Helen Alice has been resigned. Secretary COCKBURN, Emma Suzanne has been resigned. Secretary DURRANT, Andrew Peter has been resigned. Secretary EVES, Richard Anthony has been resigned. Secretary FORWARD, David Charles has been resigned. Secretary HIGGINS, Philip Lyndon has been resigned. Secretary MARKHAM, Una has been resigned. Secretary NOBLE, Mark David has been resigned. Secretary POOLE, Andrew Philip has been resigned. Secretary RAYNER, Heather Maria has been resigned. Secretary RAYNER, Heather Maria has been resigned. Secretary SOUTH, Victoria Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AJAZ, Mohammed has been resigned. Director BRANDON, Stephen John has been resigned. Director DANTZIC, Roy Matthew has been resigned. Director DARK, Nicola Kate has been resigned. Director EDWARDS, Mark has been resigned. Director FRASER, Emmanuel David has been resigned. Director GRIFFIN, John Edward Henry has been resigned. Director KESZTENBAUM, Michael Arthur has been resigned. Director KIRBY, Phillip Charles has been resigned. Director LLEWELLYN, Gareth Mark has been resigned. Director MCKENDRY, Brian John has been resigned. Director MELVIN, Thomas Michael has been resigned. Director MUNDAY, Robert John has been resigned. Director PROWSE, Arthur Mark Collins has been resigned. Director SHOESMITH, Colin Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORGAN, Alice
Appointed Date: 18 February 2016

Secretary
YOUSUF, Rukshana
Appointed Date: 20 October 2016

Director
ALDEN, Richard
Appointed Date: 18 February 2016
51 years old

Director
COOPER, Malcolm Charles
Appointed Date: 23 November 2012
66 years old

Director
GABBI, Prem Kumar
Appointed Date: 20 October 2016
56 years old

Resigned Directors

Secretary
BAKER, Helen Alice
Resigned: 02 November 2007
Appointed Date: 16 October 2006

Secretary
COCKBURN, Emma Suzanne
Resigned: 26 September 2008
Appointed Date: 19 October 2007

Secretary
DURRANT, Andrew Peter
Resigned: 19 October 2007
Appointed Date: 31 October 2002

Secretary
EVES, Richard Anthony
Resigned: 16 October 2006
Appointed Date: 05 September 2000

Secretary
FORWARD, David Charles
Resigned: 30 November 2013
Appointed Date: 08 February 2011

Secretary
HIGGINS, Philip Lyndon
Resigned: 31 January 2011
Appointed Date: 19 November 2009

Secretary
MARKHAM, Una
Resigned: 05 September 2000
Appointed Date: 24 June 1999

Secretary
NOBLE, Mark David
Resigned: 01 November 2010
Appointed Date: 02 November 2007

Secretary
POOLE, Andrew Philip
Resigned: 31 October 2002
Appointed Date: 05 September 2000

Secretary
RAYNER, Heather Maria
Resigned: 18 February 2016
Appointed Date: 10 November 2010

Secretary
RAYNER, Heather Maria
Resigned: 01 November 2010
Appointed Date: 01 November 2010

Secretary
SOUTH, Victoria Anne
Resigned: 19 November 2009
Appointed Date: 26 September 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Director
AJAZ, Mohammed
Resigned: 17 November 2016
Appointed Date: 23 November 2012
52 years old

Director
BRANDON, Stephen John
Resigned: 20 October 2000
Appointed Date: 30 November 1999
78 years old

Director
DANTZIC, Roy Matthew
Resigned: 15 June 2004
Appointed Date: 21 July 1999
81 years old

Director
DARK, Nicola Kate
Resigned: 23 November 2012
Appointed Date: 05 January 2009
55 years old

Director
EDWARDS, Mark
Resigned: 21 July 1999
Appointed Date: 24 June 1999
69 years old

Director
FRASER, Emmanuel David
Resigned: 30 October 2015
Appointed Date: 03 September 2013
48 years old

Director
GRIFFIN, John Edward Henry
Resigned: 21 July 1999
Appointed Date: 24 June 1999
76 years old

Director
KESZTENBAUM, Michael Arthur
Resigned: 20 October 2000
Appointed Date: 30 November 1999
73 years old

Director
KIRBY, Phillip Charles
Resigned: 31 March 2008
Appointed Date: 30 November 1999
79 years old

Director
LLEWELLYN, Gareth Mark
Resigned: 31 December 2007
Appointed Date: 07 October 2003
61 years old

Director
MCKENDRY, Brian John
Resigned: 31 March 2008
Appointed Date: 21 July 1999
75 years old

Director
MELVIN, Thomas Michael
Resigned: 31 January 2002
Appointed Date: 30 November 1999
78 years old

Director
MUNDAY, Robert John
Resigned: 09 November 2016
Appointed Date: 18 February 2016
51 years old

Director
PROWSE, Arthur Mark Collins
Resigned: 31 October 2008
Appointed Date: 31 March 2008
61 years old

Director
SHOESMITH, Colin Michael
Resigned: 23 November 2012
Appointed Date: 31 March 2008
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Persons With Significant Control

National Grid Commercial Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONAL GRID PROPERTY HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
29 Nov 2016
Full accounts made up to 31 March 2016
18 Nov 2016
Termination of appointment of Mohammed Ajaz as a director on 17 November 2016
18 Nov 2016
Termination of appointment of Robert John Munday as a director on 9 November 2016
01 Nov 2016
Appointment of Ms Rukshana Yousuf as a secretary on 20 October 2016
...
... and 125 more events
09 Jul 1999
Director resigned
09 Jul 1999
New director appointed
09 Jul 1999
New director appointed
09 Jul 1999
New secretary appointed
24 Jun 1999
Incorporation

NATIONAL GRID PROPERTY HOLDINGS LIMITED Charges

10 December 2001
Rent deposit deed
Delivered: 18 December 2001
Status: Satisfied on 30 October 2002
Persons entitled: Parkersell Highway Lighting Services Limited
Description: Rent deposit of £5,500.