THE GRANGE (CHISWICK) LIMITED
14-16 CAXTON STREET THE GRANGE & (CHISWICK) INVESTMENTS LIMITED MULLUMBIMBY INVESTMENT PROPERTIES LIMITED

Hellopages » Greater London » Westminster » SW1H 0QY

Company number 03678791
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address C/O ALAN LEVINSON WILLIAMSTURGES, BURWOOD HOUSE, 14-16 CAXTON STREET, LONDON, SW1H 0QY
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 seventy-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a dormant company made up to 25 March 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 20 . The most likely internet sites of THE GRANGE (CHISWICK) LIMITED are www.thegrangechiswick.co.uk, and www.the-grange-chiswick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Grange Chiswick Limited is a Private Limited Company. The company registration number is 03678791. The Grange Chiswick Limited has been working since 04 December 1998. The present status of the company is Active. The registered address of The Grange Chiswick Limited is C O Alan Levinson Williamsturges Burwood House 14 16 Caxton Street London Sw1h 0qy. . LEGRA SERVICES LIMITED is a Secretary of the company. FLOOD, Penelope is a Director of the company. JABLONSKI, Jan Boleslaw is a Director of the company. JOSHI, Hitesh is a Director of the company. LEVINSON, Alan Maurice is a Director of the company. SANZ, Eva is a Director of the company. Secretary BRUNTON-REED, Lisa Jane has been resigned. Secretary SLATER, Sarah has been resigned. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. Director RODGERS, Ann Isabel Mary has been resigned. Director SANZ, Eva has been resigned. Director SMITH, Stephen Lawrence has been resigned. Director SWAN, Sarah Helen has been resigned. Director TURNER, James Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEGRA SERVICES LIMITED
Appointed Date: 20 May 1999

Director
FLOOD, Penelope
Appointed Date: 15 March 1999
78 years old

Director
JABLONSKI, Jan Boleslaw
Appointed Date: 05 December 2007
86 years old

Director
JOSHI, Hitesh
Appointed Date: 17 March 2014
53 years old

Director
LEVINSON, Alan Maurice
Appointed Date: 29 March 1999
82 years old

Director
SANZ, Eva
Appointed Date: 02 November 2007
56 years old

Resigned Directors

Secretary
BRUNTON-REED, Lisa Jane
Resigned: 26 October 1999
Appointed Date: 21 January 1999

Secretary
SLATER, Sarah
Resigned: 21 January 1999
Appointed Date: 12 January 1999

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 28 March 1999
Appointed Date: 04 December 1998

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 26 October 1999
Appointed Date: 04 December 1998

Director
RODGERS, Ann Isabel Mary
Resigned: 02 May 2009
Appointed Date: 05 December 2007
83 years old

Director
SANZ, Eva
Resigned: 10 July 2001
Appointed Date: 09 April 1999
56 years old

Director
SMITH, Stephen Lawrence
Resigned: 17 June 2004
Appointed Date: 07 January 2000
74 years old

Director
SWAN, Sarah Helen
Resigned: 15 August 2002
Appointed Date: 28 March 1999
55 years old

Director
TURNER, James Michael
Resigned: 29 June 1999
Appointed Date: 12 January 1999
55 years old

THE GRANGE (CHISWICK) LIMITED Events

20 Feb 2017
Confirmation statement made on 8 December 2016 with updates
25 Aug 2016
Accounts for a dormant company made up to 25 March 2016
18 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 20

09 Sep 2015
Accounts for a dormant company made up to 25 March 2015
09 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 20

...
... and 62 more events
03 Feb 1999
Registered office changed on 03/02/99 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG
25 Jan 1999
New secretary appointed
25 Jan 1999
New director appointed
15 Jan 1999
Company name changed mullumbimby investment propertie s LIMITED\certificate issued on 18/01/99
04 Dec 1998
Incorporation