PARK HALL COOPERSALE LIMITED
LONDON GAYNES PARK LIMITED

Hellopages » Greater London » Westminster » W1G 9HY

Company number 05641919
Status Active
Incorporation Date 1 December 2005
Company Type Private Limited Company
Address 33 QUEEN ANNE STREET, LONDON, W1G 9HY
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 thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 . The most likely internet sites of PARK HALL COOPERSALE LIMITED are www.parkhallcoopersale.co.uk, and www.park-hall-coopersale.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Park Hall Coopersale Limited is a Private Limited Company. The company registration number is 05641919. Park Hall Coopersale Limited has been working since 01 December 2005. The present status of the company is Active. The registered address of Park Hall Coopersale Limited is 33 Queen Anne Street London W1g 9hy. . CURREY & CO LLP is a Secretary of the company. CHISENHALE MARSH, Guy Hugo Atherton is a Director of the company. CHISENHALE MARSH, Liselle Margaret Ashbourne is a Director of the company. Secretary CURREY & CO has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CURREY & CO LLP
Appointed Date: 01 May 2010

Director
CHISENHALE MARSH, Guy Hugo Atherton
Appointed Date: 01 December 2005
61 years old

Director
CHISENHALE MARSH, Liselle Margaret Ashbourne
Appointed Date: 01 December 2005
56 years old

Resigned Directors

Secretary
CURREY & CO
Resigned: 01 May 2010
Appointed Date: 01 December 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Persons With Significant Control

Chisenhale-Marsh Estates Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARK HALL COOPERSALE LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
18 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Secretary's details changed for Currey & Co Llp on 13 November 2015
...
... and 29 more events
02 Mar 2006
New director appointed
02 Mar 2006
New secretary appointed
02 Mar 2006
Secretary resigned
02 Mar 2006
Director resigned
01 Dec 2005
Incorporation