SAVILLS IM DAWN GP LIMITED
LONDON CORDEA SAVILLS DAWN GP LIMITED DAWN GP LIMITED

Hellopages » Greater London » Westminster » W1G 0JD

Company number 06241664
Status Active
Incorporation Date 9 May 2007
Company Type Private Limited Company
Address 33 MARGARET STREET, LONDON, W1G 0JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 ; Company name changed cordea savills dawn gp LIMITED\certificate issued on 26/11/15 RES15 ‐ Change company name resolution on 2015-11-11 . The most likely internet sites of SAVILLS IM DAWN GP LIMITED are www.savillsimdawngp.co.uk, and www.savills-im-dawn-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Savills Im Dawn Gp Limited is a Private Limited Company. The company registration number is 06241664. Savills Im Dawn Gp Limited has been working since 09 May 2007. The present status of the company is Active. The registered address of Savills Im Dawn Gp Limited is 33 Margaret Street London W1g 0jd. . COX, Christine Lynn is a Secretary of the company. JAMES, Richard Andrew is a Director of the company. O'CONNOR, Justin Luke is a Director of the company. TINDLEY, George William is a Director of the company. Secretary CARPENTER, Joanne Frances has been resigned. Secretary CHARMLEY, Kathryn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HACKNEY, William George Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COX, Christine Lynn
Appointed Date: 17 June 2014

Director
JAMES, Richard Andrew
Appointed Date: 07 December 2012
59 years old

Director
O'CONNOR, Justin Luke
Appointed Date: 09 May 2007
65 years old

Director
TINDLEY, George William
Appointed Date: 09 May 2007
66 years old

Resigned Directors

Secretary
CARPENTER, Joanne Frances
Resigned: 24 February 2012
Appointed Date: 09 May 2007

Secretary
CHARMLEY, Kathryn
Resigned: 17 June 2014
Appointed Date: 24 February 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 2007
Appointed Date: 09 May 2007

Director
HACKNEY, William George Stephen
Resigned: 07 December 2012
Appointed Date: 09 May 2007
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 2007
Appointed Date: 09 May 2007

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 2007
Appointed Date: 09 May 2007

SAVILLS IM DAWN GP LIMITED Events

27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

26 Nov 2015
Company name changed cordea savills dawn gp LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11

26 Nov 2015
Change of name notice
28 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 36 more events
16 May 2007
Director resigned
16 May 2007
Secretary resigned
16 May 2007
Registered office changed on 16/05/07 from: 20 grosvenor street berkeley square london W1K 3HQ
10 May 2007
Company name changed dawn gp LIMITED\certificate issued on 10/05/07
09 May 2007
Incorporation