ROEBUCK HOUSE (GP) LIMITED
LONDON SHELFCO (NO.2864) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 04764989
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Mr Martin Reay Wood on 11 January 2017; Director's details changed for Ls Director Limited on 10 January 2017. The most likely internet sites of ROEBUCK HOUSE (GP) LIMITED are www.roebuckhousegp.co.uk, and www.roebuck-house-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roebuck House Gp Limited is a Private Limited Company. The company registration number is 04764989. Roebuck House Gp Limited has been working since 14 May 2003. The present status of the company is Active. The registered address of Roebuck House Gp Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. WOOD, Martin Reay is a Director of the company. LAND SECURITIES MANAGEMENT SERVICES LIMITED is a Director of the company. LS DIRECTOR LIMITED is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BIRD, Michael Anthony has been resigned. Director COLLINS, Aubrey Mark has been resigned. Director HESKETT, Robert William has been resigned. Director HUSSEY, Michael Richard has been resigned. Director LAND SECURITIES MANAGEMENT LIMITED has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 30 April 2011

Director
WOOD, Martin Reay
Appointed Date: 26 September 2008
65 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Appointed Date: 01 March 2013

Director
LS DIRECTOR LIMITED
Appointed Date: 26 September 2008

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 10 October 2003

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 10 October 2003
Appointed Date: 14 May 2003

Director
BIRD, Michael Anthony
Resigned: 26 September 2008
Appointed Date: 20 July 2005
74 years old

Director
COLLINS, Aubrey Mark
Resigned: 03 February 2005
Appointed Date: 10 October 2003
69 years old

Director
HESKETT, Robert William
Resigned: 05 March 2007
Appointed Date: 10 October 2003
72 years old

Director
HUSSEY, Michael Richard
Resigned: 26 September 2008
Appointed Date: 03 February 2005
59 years old

Director
LAND SECURITIES MANAGEMENT LIMITED
Resigned: 30 April 2013
Appointed Date: 26 September 2008

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 26 September 2008
Appointed Date: 05 March 2007

Nominee Director
MIKJON LIMITED
Resigned: 10 October 2003
Appointed Date: 14 May 2003

Persons With Significant Control

Land Securities Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROEBUCK HOUSE (GP) LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
11 Jan 2017
Director's details changed for Mr Martin Reay Wood on 11 January 2017
10 Jan 2017
Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017
Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017
Director's details changed for Land Securities Management Services Limited on 10 January 2017
...
... and 58 more events
17 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

17 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

17 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Oct 2003
Company name changed shelfco (no.2864) LIMITED\certificate issued on 10/10/03
14 May 2003
Incorporation