WEST BURTON PROPERTY LIMITED
LONDON TXU EUROPE (HOOD) LIMITED ALNERY NO.2185 LIMITED

Hellopages » Greater London » Westminster » SW1X 7EN
Company number 04267566
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address 40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WEST BURTON PROPERTY LIMITED are www.westburtonproperty.co.uk, and www.west-burton-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Burton Property Limited is a Private Limited Company. The company registration number is 04267566. West Burton Property Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of West Burton Property Limited is 40 Grosvenor Place Victoria London Sw1x 7en. . GOODING, Claire Rachel is a Director of the company. TOMBLIN, David is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary BRYANT, Shaun Kevin has been resigned. Secretary HIGSON, Robert Ian has been resigned. Secretary SOUTO, Joe has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director CADOUX HUDSON, Humphrey Alan Edward has been resigned. Director CUTTILL, Paul Andrew has been resigned. Director DANIELS, Christopher John has been resigned. Director DE RIVAZ, Vincent has been resigned. Director KUSTERER, Thomas Andreas has been resigned. Director LAWRENCE, Martin Charles has been resigned. Director LORY, Ronan Emmanuel has been resigned. Director MARSH, Paul Colin has been resigned. Director NORMAN, Angus Tindale has been resigned. Director ROSSI, Simone has been resigned. Director SOUTO, Joe has been resigned. Director STANLEY, Martin Stephen William has been resigned. Director WINGROVE, Gerald Langdon has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GOODING, Claire Rachel
Appointed Date: 04 August 2014
46 years old

Director
TOMBLIN, David
Appointed Date: 20 August 2012
49 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 07 September 2001
Appointed Date: 09 August 2001

Secretary
BRYANT, Shaun Kevin
Resigned: 30 December 2001
Appointed Date: 07 September 2001

Secretary
HIGSON, Robert Ian
Resigned: 17 September 2009
Appointed Date: 30 December 2001

Secretary
SOUTO, Joe
Resigned: 04 August 2014
Appointed Date: 17 September 2009

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 07 September 2001
Appointed Date: 09 August 2001

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 07 September 2001
Appointed Date: 09 August 2001

Director
CADOUX HUDSON, Humphrey Alan Edward
Resigned: 01 April 2009
Appointed Date: 01 April 2003
65 years old

Director
CUTTILL, Paul Andrew
Resigned: 01 April 2003
Appointed Date: 30 December 2001
66 years old

Director
DANIELS, Christopher John
Resigned: 09 March 2007
Appointed Date: 01 April 2003
78 years old

Director
DE RIVAZ, Vincent
Resigned: 01 April 2003
Appointed Date: 07 February 2002
72 years old

Director
KUSTERER, Thomas Andreas
Resigned: 29 March 2011
Appointed Date: 01 April 2009
57 years old

Director
LAWRENCE, Martin Charles
Resigned: 21 August 2012
Appointed Date: 09 March 2007
68 years old

Director
LORY, Ronan Emmanuel
Resigned: 21 August 2012
Appointed Date: 16 April 2012
49 years old

Director
MARSH, Paul Colin
Resigned: 30 December 2001
Appointed Date: 07 September 2001
68 years old

Director
NORMAN, Angus Tindale
Resigned: 04 September 2005
Appointed Date: 30 December 2001
75 years old

Director
ROSSI, Simone
Resigned: 16 April 2012
Appointed Date: 01 April 2011
57 years old

Director
SOUTO, Joe
Resigned: 04 August 2014
Appointed Date: 20 August 2012
54 years old

Director
STANLEY, Martin Stephen William
Resigned: 30 December 2001
Appointed Date: 07 September 2001
62 years old

Director
WINGROVE, Gerald Langdon
Resigned: 30 September 2002
Appointed Date: 30 December 2001
71 years old

WEST BURTON PROPERTY LIMITED Events

20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

20 Aug 2015
Accounts for a dormant company made up to 31 December 2014
29 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1

04 Sep 2014
Appointment of Claire Rachel Gooding as a director on 4 August 2014
...
... and 91 more events
25 Sep 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Sep 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Sep 2001
Company name changed alnery no.2185 LIMITED\certificate issued on 07/09/01
09 Aug 2001
Incorporation