YORK TOWER COURT CENTRE LIMITED
LONDON NOTTINGHAM WHEELER GATE CENTRE LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 08809501
Status Active
Incorporation Date 10 December 2013
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of YORK TOWER COURT CENTRE LIMITED are www.yorktowercourtcentre.co.uk, and www.york-tower-court-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Tower Court Centre Limited is a Private Limited Company. The company registration number is 08809501. York Tower Court Centre Limited has been working since 10 December 2013. The present status of the company is Active. The registered address of York Tower Court Centre Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Director PURDY, Stephen Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 10 December 2013
52 years old

Director
MORRIS, Richard
Appointed Date: 30 January 2015
50 years old

Resigned Directors

Director
PURDY, Stephen Paul
Resigned: 30 January 2015
Appointed Date: 10 December 2013
59 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

YORK TOWER COURT CENTRE LIMITED Events

15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
11 May 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

03 Dec 2015
Company name changed nottingham wheeler gate centre LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03

...
... and 3 more events
23 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1

06 Nov 2014
Registration of charge 088095010001, created on 17 October 2014
23 Apr 2014
Accounts for a dormant company made up to 31 December 2013
07 Apr 2014
Previous accounting period shortened from 31 December 2014 to 31 December 2013
10 Dec 2013
Incorporation
Statement of capital on 2013-12-10
  • GBP 1

YORK TOWER COURT CENTRE LIMITED Charges

17 October 2014
Charge code 0880 9501 0001
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Pathway Finance Sarl
Description: Contains fixed charge…