GROSVENOR STOW PROJECTS 2 LIMITED -
Company Profile | Company Filings |
Overview
GROSVENOR STOW PROJECTS 2 LIMITED is a Private Limited Company from and has the status: Active.
GROSVENOR STOW PROJECTS 2 LIMITED was incorporated 17 years ago on 21/07/2006 and has the registered number: 05883691. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GROSVENOR STOW PROJECTS 2 LIMITED was incorporated 17 years ago on 21/07/2006 and has the registered number: 05883691. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GROSVENOR STOW PROJECTS 2 LIMITED -
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
70 GROSVENOR STREET
W1K 3JP
This Company Originates in : United Kingdom
Previous trading names include:
GROSVENOR FORTY NINE LIMITED (until 20/12/2006)
GROSVENOR FORTY NINE LIMITED (until 20/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JOSEPH CONWAY | Dec 1984 | British | Director | 2022-01-04 | CURRENT |
MR. SHIVAJI TONY MAINEE | Aug 1963 | Indian | Director | 2007-01-08 | CURRENT |
MRS CAROLYN JEAN DOWN | Secretary | 2023-11-06 | CURRENT | ||
MR JULIAN RICHARD MILNE | Jun 1956 | British | Director | 2007-01-08 | CURRENT |
MR HARRY ALEXANDER CHAMBERLAYNE | Sep 1984 | British | Director | 2022-12-01 | CURRENT |
GARY JAMES POWELL | Apr 1974 | British | Director | 2009-03-31 UNTIL 2012-12-03 | RESIGNED |
MISS FIONA CLARE BOYCE | Secretary | 2021-09-10 UNTIL 2023-11-06 | RESIGNED | ||
KATHARINE EMMA ROBINSON | Jun 1964 | British | Secretary | 2008-07-01 UNTIL 2018-06-07 | RESIGNED |
MISS CAROLINE MARY TOLHURST | British | Secretary | 2006-07-21 UNTIL 2008-07-01 | RESIGNED | |
MRS CHANTAL ANTONIA HENDERSON | Dec 1975 | British | Director | 2014-10-17 UNTIL 2020-10-23 | RESIGNED |
MR DAVID YALDRON | Jun 1974 | British | Director | 2012-12-03 UNTIL 2014-10-17 | RESIGNED |
RAYMOND CHARLES WILLIAMS | Jul 1953 | British | Director | 2006-07-21 UNTIL 2007-01-08 | RESIGNED |
RAYMOND CHARLES WILLIAMS | Jul 1953 | British | Director | 2008-07-01 UNTIL 2009-03-31 | RESIGNED |
MR PETER SEAN VERNON | Jul 1959 | British | Director | 2006-12-18 UNTIL 2007-03-01 | RESIGNED |
MR PIERS MAXWELL TOWNLEY | Sep 1980 | British | Director | 2020-10-23 UNTIL 2022-11-30 | RESIGNED |
MR CHARLES MARTIN RICHER | Aug 1928 | British | Director | 2007-01-08 UNTIL 2011-12-31 | RESIGNED |
MR DARREN JAMES PATRICK RAWCLIFFE | Sep 1968 | British | Director | 2006-12-18 UNTIL 2008-07-01 | RESIGNED |
MARK ROBIN PRESTON | Jan 1968 | British | Director | 2006-07-21 UNTIL 2007-01-08 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2006-07-21 UNTIL 2006-07-21 | RESIGNED | ||
MR DEREK JOHN LEWIS | Secretary | 2018-06-07 UNTIL 2021-09-09 | RESIGNED | ||
MR CRAIG MCWILLIAM | Jan 1972 | British | Director | 2013-11-07 UNTIL 2017-01-01 | RESIGNED |
MISS AMELIA MARY BRIGHT | Jul 1986 | British | Director | 2018-06-01 UNTIL 2020-10-22 | RESIGNED |
MR WILLIAM ROBERT BAX | Aug 1978 | British | Director | 2017-01-01 UNTIL 2018-06-01 | RESIGNED |
MR WILLIAM ROBERT BAX | Aug 1978 | British | Director | 2011-02-01 UNTIL 2011-02-01 | RESIGNED |
MR GILES ANDREW CLARKE | Jun 1967 | British | Director | 2009-06-30 UNTIL 2013-11-07 | RESIGNED |
RICHARD SIMON HANDLEY | Apr 1954 | British | Director | 2006-07-21 UNTIL 2007-01-08 | RESIGNED |
MS STEPHANIE FRANCES BALL | Nov 1981 | British | Director | 2020-10-23 UNTIL 2021-12-31 | RESIGNED |
MR MICHAEL JOHN BAKER | Aug 1963 | British | Director | 2007-03-01 UNTIL 2009-06-30 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-07-21 UNTIL 2006-07-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Remi Hakim | 2022-05-24 | 3/1968 | Mount Lebanon-Metn |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Ms Colette El Hayek | 2018-03-09 - 2022-05-24 | 8/1964 | Museum District Beirut |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Mitri Joseph Najjar | 2018-03-09 | 8/1956 | London |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
29-37 Davies Street Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |