3-7 WALPOLE STREET LONDON LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 3DR
Company number 09200395
Status Active
Incorporation Date 2 September 2014
Company Type Private Limited Company
Address ANGEL MILL, EDWARD STREET, WESTBURY, ENGLAND, BA13 3DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to Angel Mill Edward Street Westbury BA13 3DR on 29 March 2017; Confirmation statement made on 2 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of 3-7 WALPOLE STREET LONDON LIMITED are www.37walpolestreetlondon.co.uk, and www.3-7-walpole-street-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Warminster Rail Station is 3.7 miles; to Frome Rail Station is 6 miles; to Avoncliff Rail Station is 6.9 miles; to Freshford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3 7 Walpole Street London Limited is a Private Limited Company. The company registration number is 09200395. 3 7 Walpole Street London Limited has been working since 02 September 2014. The present status of the company is Active. The registered address of 3 7 Walpole Street London Limited is Angel Mill Edward Street Westbury England Ba13 3dr. . MOONEY, Alison is a Director of the company. Director CHRISTIAN, Phillip Cecil has been resigned. Director SHAW, Stephen James has been resigned. Director ZIATABARI, Dariush has been resigned. The company operates in "Residents property management".


3-7 walpole street london Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MOONEY, Alison
Appointed Date: 12 May 2016
62 years old

Resigned Directors

Director
CHRISTIAN, Phillip Cecil
Resigned: 12 May 2016
Appointed Date: 02 September 2014
73 years old

Director
SHAW, Stephen James
Resigned: 12 May 2016
Appointed Date: 02 September 2014
50 years old

Director
ZIATABARI, Dariush
Resigned: 12 May 2016
Appointed Date: 02 September 2014
44 years old

3-7 WALPOLE STREET LONDON LIMITED Events

29 Mar 2017
Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to Angel Mill Edward Street Westbury BA13 3DR on 29 March 2017
14 Oct 2016
Confirmation statement made on 2 September 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 30 September 2015
13 May 2016
Termination of appointment of Dariush Ziatabari as a director on 12 May 2016
13 May 2016
Termination of appointment of Stephen James Shaw as a director on 12 May 2016
...
... and 3 more events
29 Sep 2015
Statement of capital following an allotment of shares on 28 April 2015
  • GBP 5

29 Dec 2014
Statement of capital following an allotment of shares on 23 December 2014
  • GBP 4

30 Oct 2014
Statement of capital following an allotment of shares on 29 October 2014
  • GBP 3

25 Sep 2014
Statement of capital following an allotment of shares on 24 September 2014
  • GBP 2

02 Sep 2014
Incorporation
Statement of capital on 2014-09-02
  • GBP 1