TYBURN WORCESTER GP LIMITED
LONDON ANGLO LOTHIAN NO.6 GP LIMITED

Hellopages » Greater London » Westminster » W1S 3NQ

Company number 05807530
Status Active
Incorporation Date 5 May 2006
Company Type Private Limited Company
Address C/O TYBURN LANE LLP, 33 CORK STREET, LONDON, ENGLAND, W1S 3NQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 ; Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016. The most likely internet sites of TYBURN WORCESTER GP LIMITED are www.tyburnworcestergp.co.uk, and www.tyburn-worcester-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Tyburn Worcester Gp Limited is a Private Limited Company. The company registration number is 05807530. Tyburn Worcester Gp Limited has been working since 05 May 2006. The present status of the company is Active. The registered address of Tyburn Worcester Gp Limited is C O Tyburn Lane Llp 33 Cork Street London England W1s 3nq. . SAVILL, Robert is a Secretary of the company. DALY, John Francis is a Director of the company. O'HARA, Patrick is a Director of the company. REVELL, Kelly Louise is a Director of the company. Secretary DUNKLEY, Philippa has been resigned. Secretary MORGAN, David Richard has been resigned. Secretary PARKER, Gordon has been resigned. Secretary SCOBIE, Philippa has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARKER, Gordon has been resigned. Director SACHON, Mark Lewis has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SAVILL, Robert
Appointed Date: 27 February 2013

Director
DALY, John Francis
Appointed Date: 05 May 2006
64 years old

Director
O'HARA, Patrick
Appointed Date: 05 May 2006
59 years old

Director
REVELL, Kelly Louise
Appointed Date: 15 December 2015
38 years old

Resigned Directors

Secretary
DUNKLEY, Philippa
Resigned: 16 December 2009
Appointed Date: 24 October 2007

Secretary
MORGAN, David Richard
Resigned: 01 February 2012
Appointed Date: 16 December 2009

Secretary
PARKER, Gordon
Resigned: 24 October 2007
Appointed Date: 05 May 2006

Secretary
SCOBIE, Philippa
Resigned: 27 February 2013
Appointed Date: 01 February 2012

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 2006
Appointed Date: 05 May 2006

Director
PARKER, Gordon
Resigned: 30 November 2015
Appointed Date: 05 May 2006
71 years old

Director
SACHON, Mark Lewis
Resigned: 31 October 2014
Appointed Date: 30 May 2006
65 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 05 May 2006
Appointed Date: 05 May 2006

TYBURN WORCESTER GP LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
10 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

26 Apr 2016
Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016
08 Jan 2016
Total exemption full accounts made up to 31 March 2015
05 Jan 2016
Registration of charge 058075300001, created on 22 December 2015
...
... and 43 more events
23 May 2006
Accounting reference date shortened from 31/05/07 to 31/03/07
23 May 2006
New secretary appointed;new director appointed
23 May 2006
New director appointed
23 May 2006
New director appointed
05 May 2006
Incorporation

TYBURN WORCESTER GP LIMITED Charges

22 December 2015
Charge code 0580 7530 0002
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
22 December 2015
Charge code 0580 7530 0001
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…