SIR FULWOOD LIMITED
LONDON P1 FULWOOD LIMITED

Hellopages » Greater London » Westminster » W1G 0PJ

Company number 06181972
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address CAVENDISH HOUSE, 18 CAVENDISH SQUARE, LONDON, W1G 0PJ
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 forty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 21 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SIR FULWOOD LIMITED are www.sirfulwood.co.uk, and www.sir-fulwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Sir Fulwood Limited is a Private Limited Company. The company registration number is 06181972. Sir Fulwood Limited has been working since 23 March 2007. The present status of the company is Active. The registered address of Sir Fulwood Limited is Cavendish House 18 Cavendish Square London W1g 0pj. . GUMM, Sandra Louise is a Secretary of the company. BROWN, Philip Michael is a Director of the company. EVANS, Timothy James is a Director of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 04 April 2007

Director
BROWN, Philip Michael
Appointed Date: 07 July 2014
65 years old

Director
EVANS, Timothy James
Appointed Date: 10 May 2007
55 years old

Director
GUMM, Sandra Louise
Appointed Date: 04 April 2007
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 14 May 2007
66 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 23 March 2007

Director
HUNTSMOOR LIMITED
Resigned: 04 April 2007
Appointed Date: 23 March 2007

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 04 April 2007
Appointed Date: 23 March 2007

Persons With Significant Control

Sir Healthcare 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIR FULWOOD LIMITED Events

08 May 2017
Accounts for a small company made up to 31 December 2016
04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
10 May 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

16 Oct 2015
Registration of charge 061819720002, created on 2 October 2015
...
... and 36 more events
31 May 2007
Registered office changed on 31/05/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
31 May 2007
Secretary resigned
31 May 2007
Director resigned
31 May 2007
Director resigned
23 Mar 2007
Incorporation

SIR FULWOOD LIMITED Charges

2 October 2015
Charge code 0618 1972 0002
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Ramsay fulwood hospital, hospital midgery lane, fulwood…
14 May 2007
A deed of accession
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…