THE GREAT WIGMORE PARTNERSHIP (G.P.) LIMITED
SHELFCO (NO. 3241) LIMITED

Hellopages » Greater London » Westminster » W1G 0PW

Company number 05740313
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address 33 CAVENDISH SQUARE, LONDON, W1G 0PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Termination of appointment of Neil Thompson as a director on 12 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of THE GREAT WIGMORE PARTNERSHIP (G.P.) LIMITED are www.thegreatwigmorepartnershipgp.co.uk, and www.the-great-wigmore-partnership-g-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The Great Wigmore Partnership G P Limited is a Private Limited Company. The company registration number is 05740313. The Great Wigmore Partnership G P Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of The Great Wigmore Partnership G P Limited is 33 Cavendish Square London W1g 0pw. . MARTIN, Desna Lee is a Secretary of the company. LANE, Stephen is a Director of the company. MCGOWAN, Ian Ross is a Director of the company. MORGAN, Richard Hugh is a Director of the company. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director CHAMBERS, Benedict Joel has been resigned. Director LAIDLAW, Thomas Baillie has been resigned. Director LILLINGTON, Peter Murray has been resigned. Director NOEL, Robert Montague has been resigned. Director THOMPSON, Neil has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARTIN, Desna Lee
Appointed Date: 27 June 2006

Director
LANE, Stephen
Appointed Date: 12 December 2006
64 years old

Director
MCGOWAN, Ian Ross
Appointed Date: 16 July 2014
53 years old

Director
MORGAN, Richard Hugh
Appointed Date: 22 March 2016
55 years old

Resigned Directors

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 27 June 2006
Appointed Date: 13 March 2006

Director
CHAMBERS, Benedict Joel
Resigned: 22 March 2016
Appointed Date: 01 October 2009
53 years old

Director
LAIDLAW, Thomas Baillie
Resigned: 26 September 2006
Appointed Date: 25 July 2006
67 years old

Director
LILLINGTON, Peter Murray
Resigned: 16 July 2014
Appointed Date: 25 July 2006
66 years old

Director
NOEL, Robert Montague
Resigned: 30 September 2009
Appointed Date: 27 June 2006
61 years old

Director
THOMPSON, Neil
Resigned: 12 December 2016
Appointed Date: 27 June 2006
57 years old

Nominee Director
MIKJON LIMITED
Resigned: 27 June 2006
Appointed Date: 13 March 2006

Persons With Significant Control

Great Portland Estates Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Scottish Widows Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GREAT WIGMORE PARTNERSHIP (G.P.) LIMITED Events

10 Apr 2017
Confirmation statement made on 13 March 2017 with updates
15 Dec 2016
Termination of appointment of Neil Thompson as a director on 12 December 2016
07 Nov 2016
Full accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

22 Mar 2016
Appointment of Mr Richard Hugh Morgan as a director on 22 March 2016
...
... and 43 more events
10 Jul 2006
Registered office changed on 10/07/06 from: lacon house theobalds road london WC1X 8WR
10 Jul 2006
Secretary resigned
10 Jul 2006
Director resigned
27 Jun 2006
Company name changed shelfco (no. 3241) LIMITED\certificate issued on 27/06/06
13 Mar 2006
Incorporation