PRESTON TITHEBARN INVESTMENT LIMITED
GROSVENOR FIFTY FIVE LIMITED

Hellopages » Greater London » Westminster » W1K 3JP
Company number 06083471
Status Active
Incorporation Date 5 February 2007
Company Type Private Limited Company
Address 70 GROSVENOR STREET, LONDON, W1K 3JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Mr William Robert Bax as a director on 5 January 2017; Termination of appointment of Peter Sean Vernon as a director on 31 December 2016; Auditor's resignation. The most likely internet sites of PRESTON TITHEBARN INVESTMENT LIMITED are www.prestontithebarninvestment.co.uk, and www.preston-tithebarn-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Preston Tithebarn Investment Limited is a Private Limited Company. The company registration number is 06083471. Preston Tithebarn Investment Limited has been working since 05 February 2007. The present status of the company is Active. The registered address of Preston Tithebarn Investment Limited is 70 Grosvenor Street London W1k 3jp. . ROBINSON, Katharine Emma is a Secretary of the company. BAX, William Robert is a Director of the company. BLUNDELL, Roger Frederick Crawford is a Director of the company. HARDING-ROOTS, Simon is a Director of the company. HENDERSON, Chantal Antonia is a Director of the company. MCWILLIAM, Craig David is a Director of the company. YALDRON, David is a Director of the company. Secretary TOLHURST, Caroline Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARKE, Giles Andrew has been resigned. Director CURTIS, Sarah-Jane has been resigned. Director ELMER, Simon Richard has been resigned. Director HANDLEY, Richard Simon has been resigned. Director MAIR, Ian Douglas, Dr has been resigned. Director MCWILLIAM, Craig David has been resigned. Director POWELL, Gary James has been resigned. Director POWELL, Richard Ian has been resigned. Director PRESTON, Mark Robin has been resigned. Director RAWCLIFFE, Darren James Patrick has been resigned. Director SCHWARZ-RUNER, Ulrike has been resigned. Director VERNON, Peter Sean has been resigned. Director WILLIAMS, Raymond Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBINSON, Katharine Emma
Appointed Date: 01 July 2008

Director
BAX, William Robert
Appointed Date: 05 January 2017
47 years old

Director
BLUNDELL, Roger Frederick Crawford
Appointed Date: 03 April 2008
63 years old

Director
HARDING-ROOTS, Simon
Appointed Date: 28 April 2016
57 years old

Director
HENDERSON, Chantal Antonia
Appointed Date: 17 October 2014
50 years old

Director
MCWILLIAM, Craig David
Appointed Date: 28 April 2016
54 years old

Director
YALDRON, David
Appointed Date: 03 December 2012
51 years old

Resigned Directors

Secretary
TOLHURST, Caroline Mary
Resigned: 01 July 2008
Appointed Date: 05 February 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 February 2007
Appointed Date: 05 February 2007

Director
CLARKE, Giles Andrew
Resigned: 07 November 2013
Appointed Date: 01 July 2008
58 years old

Director
CURTIS, Sarah-Jane
Resigned: 15 November 2010
Appointed Date: 03 April 2008
62 years old

Director
ELMER, Simon Richard
Resigned: 18 March 2010
Appointed Date: 10 July 2009
61 years old

Director
HANDLEY, Richard Simon
Resigned: 03 April 2008
Appointed Date: 05 February 2007
71 years old

Director
MAIR, Ian Douglas, Dr
Resigned: 20 June 2014
Appointed Date: 03 December 2012
52 years old

Director
MCWILLIAM, Craig David
Resigned: 01 May 2014
Appointed Date: 07 November 2013
54 years old

Director
POWELL, Gary James
Resigned: 03 December 2012
Appointed Date: 02 March 2009
51 years old

Director
POWELL, Richard Ian
Resigned: 28 April 2016
Appointed Date: 01 May 2014
57 years old

Director
PRESTON, Mark Robin
Resigned: 30 June 2008
Appointed Date: 20 February 2007
58 years old

Director
RAWCLIFFE, Darren James Patrick
Resigned: 31 December 2008
Appointed Date: 03 April 2008
57 years old

Director
SCHWARZ-RUNER, Ulrike
Resigned: 28 April 2016
Appointed Date: 01 February 2011
54 years old

Director
VERNON, Peter Sean
Resigned: 31 December 2016
Appointed Date: 03 April 2008
66 years old

Director
WILLIAMS, Raymond Charles
Resigned: 03 April 2008
Appointed Date: 20 February 2007
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 February 2007
Appointed Date: 05 February 2007

PRESTON TITHEBARN INVESTMENT LIMITED Events

05 Jan 2017
Appointment of Mr William Robert Bax as a director on 5 January 2017
03 Jan 2017
Termination of appointment of Peter Sean Vernon as a director on 31 December 2016
22 Dec 2016
Auditor's resignation
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

06 May 2016
Full accounts made up to 31 December 2015
...
... and 64 more events
26 Feb 2007
New secretary appointed
26 Feb 2007
New director appointed
26 Feb 2007
Secretary resigned
26 Feb 2007
Director resigned
05 Feb 2007
Incorporation