GREAT CAPITAL PROPERTY LIMITED

33 Cavendish Square 33 Cavendish Square, W1G 0PW
StatusDISSOLVED
Company No.06046899
CategoryPrivate Limited Company
Incorporated10 Jan 2007
Age17 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 10 months, 16 days

SUMMARY

GREAT CAPITAL PROPERTY LIMITED is an dissolved private limited company with number 06046899. It was incorporated 17 years, 4 months, 4 days ago, on 10 January 2007 and it was dissolved 1 year, 10 months, 16 days ago, on 28 June 2022. The company address is 33 Cavendish Square 33 Cavendish Square, W1G 0PW.



People

LENNARK, Darren

Secretary

ACTIVE

Assigned on 30 Sep 2019

Current time on role 4 years, 7 months, 14 days

COURTAULD, Toby Augustine

Director

Chief Executive

ACTIVE

Assigned on 25 Apr 2007

Current time on role 17 years, 19 days

HAWKSWORTH, Ian David

Director

Chartered Surveyor

ACTIVE

Assigned on 31 Jan 2007

Current time on role 17 years, 3 months, 14 days

JOBANPUTRA, Situl Suryakant

Director

Company Director

ACTIVE

Assigned on 14 Sep 2020

Current time on role 3 years, 8 months

MORGAN, Richard Hugh

Director

Company Director

ACTIVE

Assigned on 22 Mar 2018

Current time on role 6 years, 1 month, 23 days

FOLGER, Susan

Secretary

RESIGNED

Assigned on 31 Jan 2007

Resigned on 25 Apr 2007

Time on role 2 months, 25 days

MARTIN, Desna Lee

Secretary

RESIGNED

Assigned on 25 Apr 2007

Resigned on 30 Sep 2019

Time on role 12 years, 5 months, 5 days

EPS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jan 2007

Resigned on 31 Jan 2007

Time on role 21 days

MARCUCCILLI, Gary John

Director

Director

RESIGNED

Assigned on 27 Mar 2007

Resigned on 09 Jan 2009

Time on role 1 year, 9 months, 13 days

NOEL, Robert Montague

Director

Property

RESIGNED

Assigned on 25 Apr 2007

Resigned on 30 Sep 2009

Time on role 2 years, 5 months, 5 days

O'BEIRNE, Terence David

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2014

Resigned on 30 Apr 2020

Time on role 5 years, 8 months, 30 days

TATTAR, Balbinder Singh

Director

Accountant

RESIGNED

Assigned on 09 Jan 2009

Resigned on 31 Jul 2014

Time on role 5 years, 6 months, 22 days

THOMPSON, Neil

Director

Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 12 Dec 2016

Time on role 7 years, 2 months, 11 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Jan 2007

Resigned on 31 Jan 2007

Time on role 21 days


Some Companies

ALBUR LTD

67 CHATSWORTH RD,LONDON,NW2 4BG

Number:11598256
Status:ACTIVE
Category:Private Limited Company

BURRITO MEX DELIVERY LIMITED

368 GARRATT LANE,LONDON,SW18 4ES

Number:11313721
Status:ACTIVE
Category:Private Limited Company

GOSS MARITIME ARBITRATION LTD

RIDGEWOOD WATER LANE,OXTED,RH8 0SA

Number:11072375
Status:ACTIVE
Category:Private Limited Company

J & E RUSSELL LTD

ANDY & CO, 55-57,LONDON,SW17 9JR

Number:11628117
Status:ACTIVE
Category:Private Limited Company

MILL GARAGES LIMITED

FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN

Number:02096979
Status:ACTIVE
Category:Private Limited Company

SHIRE PLACE RESIDENTS COMPANY LIMITED

322 UPPER RICHMOND ROAD,LONDON,SW15 6TL

Number:03056868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source