VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED
LONDON CENTENNIAL PARK PHASE 200 LIMITED SHELFCO (NO. 3090) LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 05490428
Status Active
Incorporation Date 24 June 2005
Company Type Private Limited Company
Address C/O BARINGS REAL ESTATE ADVISERS SOUTHWEST HOUSE, 11A REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Mr James Salmon on 1 April 2017; Registered office address changed from C/O Conerstone Real Estate Advisers Europe Llp Southwest House 11a Regent Street London SW1Y 4LR United Kingdom to C/O Barings Real Estate Advisers Southwest House 11a Regent Street London SW1Y 4LR on 4 April 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED are www.voyagerparknorthmanagementcompany.co.uk, and www.voyager-park-north-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Voyager Park North Management Company Limited is a Private Limited Company. The company registration number is 05490428. Voyager Park North Management Company Limited has been working since 24 June 2005. The present status of the company is Active. The registered address of Voyager Park North Management Company Limited is C O Barings Real Estate Advisers Southwest House 11a Regent Street London England Sw1y 4lr. . SUTHERLAND, Alexander Campbell is a Secretary of the company. SALMON, James is a Director of the company. Secretary BLEASE, Elizabeth Ann has been resigned. Secretary HEALY, Robin Brendan has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BISSET, Neil has been resigned. Director BRIDGES, David Crawford has been resigned. Director CARLYON, Simon Andrew has been resigned. Director GULLIFORD, Andrew Stephen has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director HOLLAND, Alan Michael has been resigned. Director LAW, Charles Owen has been resigned. Director O'CONNOR, Kevin John has been resigned. Director OSBORN, Gareth John has been resigned. Director REDDING, Philip Anthony has been resigned. Director SHANKAR, Siva has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director THOMPSON, Duncan has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SUTHERLAND, Alexander Campbell
Appointed Date: 27 January 2016

Director
SALMON, James
Appointed Date: 27 January 2016
56 years old

Resigned Directors

Secretary
BLEASE, Elizabeth Ann
Resigned: 31 July 2012
Appointed Date: 22 June 2009

Secretary
HEALY, Robin Brendan
Resigned: 22 June 2009
Appointed Date: 13 October 2008

Secretary
LYNCH, Valerie Ann
Resigned: 13 October 2008
Appointed Date: 26 July 2005

Secretary
A G SECRETARIAL LIMITED
Resigned: 27 January 2016
Appointed Date: 31 July 2012

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 26 July 2005
Appointed Date: 24 June 2005

Director
BISSET, Neil
Resigned: 22 June 2015
Appointed Date: 31 July 2012
73 years old

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 24 October 2008
58 years old

Director
CARLYON, Simon Andrew
Resigned: 31 July 2012
Appointed Date: 07 December 2010
52 years old

Director
GULLIFORD, Andrew Stephen
Resigned: 21 May 2006
Appointed Date: 26 July 2005
62 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 04 July 2008
Appointed Date: 26 July 2005
72 years old

Director
HOLLAND, Alan Michael
Resigned: 31 July 2012
Appointed Date: 23 March 2012
51 years old

Director
LAW, Charles Owen
Resigned: 27 January 2016
Appointed Date: 31 July 2012
58 years old

Director
O'CONNOR, Kevin John
Resigned: 11 September 2009
Appointed Date: 24 October 2008
64 years old

Director
OSBORN, Gareth John
Resigned: 31 July 2012
Appointed Date: 24 October 2008
63 years old

Director
REDDING, Philip Anthony
Resigned: 31 July 2012
Appointed Date: 31 August 2010
56 years old

Director
SHANKAR, Siva
Resigned: 24 October 2008
Appointed Date: 04 July 2008
55 years old

Director
SIMMS, Vanessa Kate
Resigned: 21 November 2011
Appointed Date: 24 October 2008
50 years old

Director
THOMPSON, Duncan
Resigned: 27 January 2016
Appointed Date: 22 June 2015
55 years old

Nominee Director
MIKJON LIMITED
Resigned: 26 July 2005
Appointed Date: 24 June 2005

VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED Events

04 Apr 2017
Director's details changed for Mr James Salmon on 1 April 2017
04 Apr 2017
Registered office address changed from C/O Conerstone Real Estate Advisers Europe Llp Southwest House 11a Regent Street London SW1Y 4LR United Kingdom to C/O Barings Real Estate Advisers Southwest House 11a Regent Street London SW1Y 4LR on 4 April 2017
18 Aug 2016
Accounts for a dormant company made up to 31 December 2015
28 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000

01 Feb 2016
Termination of appointment of a G Secretarial Limited as a secretary on 27 January 2016
...
... and 83 more events
08 Aug 2005
Director resigned
08 Aug 2005
Secretary resigned
08 Aug 2005
Registered office changed on 08/08/05 from: lacon house theobalds road london WC1X 8RW
02 Aug 2005
Company name changed shelfco (no. 3090) LIMITED\certificate issued on 02/08/05
24 Jun 2005
Incorporation