NORTHPOINT DEVELOPMENTS (NO 52) LTD
LONDON NORTHPOINT DEVELOPMENTS LTD CTP (GOOSE GREEN) LIMITED

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 02955754
Status Active
Incorporation Date 4 August 1994
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, ENGLAND, SW1P 1DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mr Matthew Simon Weiner as a director on 12 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of NORTHPOINT DEVELOPMENTS (NO 52) LTD are www.northpointdevelopmentsno52.co.uk, and www.northpoint-developments-no-52.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northpoint Developments No 52 Ltd is a Private Limited Company. The company registration number is 02955754. Northpoint Developments No 52 Ltd has been working since 04 August 1994. The present status of the company is Active. The registered address of Northpoint Developments No 52 Ltd is 7a Howick Place London England Sw1p 1dz. . BARTON, Chris is a Secretary of the company. CASSELS, Bradley David is a Director of the company. ILLINGWORTH, Guy is a Director of the company. WEINER, Matthew Simon is a Director of the company. WHITESIDE, John Paul is a Director of the company. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Secretary WHITESIDE, John Paul has been resigned. Director MCCORMACK, Robert Keith has been resigned. Director RACKIND, Peter Elliot has been resigned. Director ROSE, David Gamble has been resigned. Director TOPHAM, David James has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 31 March 2016

Director
CASSELS, Bradley David
Appointed Date: 31 March 2016
47 years old

Director
ILLINGWORTH, Guy
Appointed Date: 17 February 2014
59 years old

Director
WEINER, Matthew Simon
Appointed Date: 12 December 2016
54 years old

Director
WHITESIDE, John Paul
Appointed Date: 17 February 2014
68 years old

Resigned Directors

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 16 December 1994
Appointed Date: 04 August 1994

Secretary
WHITESIDE, John Paul
Resigned: 31 March 2016
Appointed Date: 16 December 1994

Director
MCCORMACK, Robert Keith
Resigned: 23 June 2009
Appointed Date: 16 December 1994
79 years old

Director
RACKIND, Peter Elliot
Resigned: 09 September 1999
Appointed Date: 16 December 1994
82 years old

Director
ROSE, David Gamble
Resigned: 09 September 1999
Appointed Date: 16 December 1994
79 years old

Director
TOPHAM, David James
Resigned: 17 February 2014
Appointed Date: 16 December 1994
69 years old

Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 16 December 1994
Appointed Date: 04 August 1994

Persons With Significant Control

Mr John Paul Whiteside
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy Illingworth
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHPOINT DEVELOPMENTS (NO 52) LTD Events

23 Dec 2016
Appointment of Mr Matthew Simon Weiner as a director on 12 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 4 August 2016 with updates
15 Apr 2016
Appointment of Mr Bradley David Cassels as a director on 31 March 2016
15 Apr 2016
Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016
...
... and 67 more events
15 Jan 1995
New director appointed

15 Jan 1995
New director appointed

18 Oct 1994
Company name changed sovco (575) LIMITED\certificate issued on 19/10/94

04 Aug 1994
Incorporation

04 Aug 1994
Incorporation

NORTHPOINT DEVELOPMENTS (NO 52) LTD Charges

28 August 2014
Charge code 0295 5754 0001
Delivered: 30 August 2014
Status: Outstanding
Persons entitled: Development Securities PLC
Description: Land on the west side of bridge street, wakefield t/no…