WEMBLEY PARK (RESIDENTIAL SALES & LETTINGS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6LY

Company number 08721734
Status Active
Incorporation Date 7 October 2013
Company Type Private Limited Company
Address 43-45 PORTMAN SQUARE, LONDON, W1H 6LY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017; Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017; Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017. The most likely internet sites of WEMBLEY PARK (RESIDENTIAL SALES & LETTINGS) LIMITED are www.wembleyparkresidentialsaleslettings.co.uk, and www.wembley-park-residential-sales-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Wembley Park Residential Sales Lettings Limited is a Private Limited Company. The company registration number is 08721734. Wembley Park Residential Sales Lettings Limited has been working since 07 October 2013. The present status of the company is Active. The registered address of Wembley Park Residential Sales Lettings Limited is 43 45 Portman Square London W1h 6ly. . HEAZELL, Frances Victoria is a Secretary of the company. DODD, Angus Alexander is a Director of the company. HARE, Alexander Edward Compton is a Director of the company. SAUNDERS, James Michael Edward is a Director of the company. TATFORD, Simon Andrew is a Director of the company. Secretary ODELL, Sandra Judith has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director GREENSLADE, Daniel Mark has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director STEARN, Richard James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HEAZELL, Frances Victoria
Appointed Date: 05 October 2016

Director
DODD, Angus Alexander
Appointed Date: 27 June 2016
58 years old

Director
HARE, Alexander Edward Compton
Appointed Date: 13 January 2017
40 years old

Director
SAUNDERS, James Michael Edward
Appointed Date: 30 March 2015
59 years old

Director
TATFORD, Simon Andrew
Appointed Date: 17 March 2017
47 years old

Resigned Directors

Secretary
ODELL, Sandra Judith
Resigned: 05 October 2016
Appointed Date: 07 October 2013

Director
CARTER, Simon Geoffrey
Resigned: 13 January 2017
Appointed Date: 26 May 2015
50 years old

Director
GREENSLADE, Daniel Mark
Resigned: 17 March 2017
Appointed Date: 13 January 2017
49 years old

Director
JAMES, Maxwell David Shaw
Resigned: 27 June 2016
Appointed Date: 07 October 2013
58 years old

Director
STEARN, Richard James
Resigned: 31 March 2015
Appointed Date: 07 October 2013
57 years old

Persons With Significant Control

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

WEMBLEY PARK (RESIDENTIAL SALES & LETTINGS) LIMITED Events

01 Apr 2017
Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017
01 Apr 2017
Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017
23 Jan 2017
Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
23 Jan 2017
Appointment of Mr Daniel Mark Greenslade as a director on 13 January 2017
23 Jan 2017
Appointment of Alexander Edward Compton Hare as a director on 13 January 2017
...
... and 13 more events
01 Jun 2015
Appointment of Mr James Michael Edward Saunders as a director on 30 March 2015
15 Apr 2015
Previous accounting period extended from 31 October 2014 to 31 March 2015
20 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1

16 Aug 2014
Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom to 43-45 Portman Square London W1H 6LY on 16 August 2014
07 Oct 2013
Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted