You are here: bizstats.co.uk > a-z index > 1 list > 16 list

160 Gloucester Road Limited LONDON


160 Gloucester Road started in year 1995 as Private Limited Company with registration number 03028788. The 160 Gloucester Road company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at Paternoster House C/o Lubbock Fine. Postal code: EC4M 8AB.

The company has 5 directors, namely Elizabeth L., Emma M. and Bhupinder A. and others. Of them, Timothy L. has been with the company the longest, being appointed on 10 June 1996 and Elizabeth L. has been with the company for the least time - from 4 September 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

160 Gloucester Road Limited Address / Contact

Office Address Paternoster House C/o Lubbock Fine
Office Address2 65 St Paul's Churchyard
Town London
Post code EC4M 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03028788
Date of Incorporation Fri, 3rd Mar 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Elizabeth L.

Position: Director

Appointed: 04 September 2019

Emma M.

Position: Director

Appointed: 15 October 2018

Bhupinder A.

Position: Director

Appointed: 24 September 2012

Mark D.

Position: Director

Appointed: 20 September 2011

Timothy L.

Position: Director

Appointed: 10 June 1996

Elizabeth L.

Position: Secretary

Appointed: 04 September 2019

Resigned: 20 July 2023

Simon G.

Position: Director

Appointed: 04 September 2019

Resigned: 10 January 2024

Andrew K.

Position: Secretary

Appointed: 30 September 2013

Resigned: 26 July 2023

James M.

Position: Director

Appointed: 23 September 2013

Resigned: 09 June 2017

Victoria G.

Position: Director

Appointed: 12 July 2012

Resigned: 10 January 2024

Kirpal S.

Position: Director

Appointed: 20 September 2011

Resigned: 24 September 2012

Claire B.

Position: Director

Appointed: 14 June 2004

Resigned: 23 June 2006

Adam R.

Position: Director

Appointed: 20 May 2002

Resigned: 19 December 2005

Toby S.

Position: Director

Appointed: 31 May 2001

Resigned: 11 October 2002

Philip J.

Position: Director

Appointed: 09 March 2000

Resigned: 17 August 2001

Julian K.

Position: Director

Appointed: 22 June 1996

Resigned: 01 November 1999

Howard A.

Position: Director

Appointed: 10 June 1996

Resigned: 31 May 2001

John S.

Position: Director

Appointed: 10 June 1996

Resigned: 25 July 2003

Simon G.

Position: Director

Appointed: 10 June 1996

Resigned: 12 July 2012

Timothy L.

Position: Secretary

Appointed: 10 June 1996

Resigned: 04 September 2019

Mb Secretaries Limited

Position: Secretary

Appointed: 03 March 1995

Resigned: 10 June 1996

Mb Incorporations Limited

Position: Director

Appointed: 03 March 1995

Resigned: 10 June 1996

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 12th, October 2023
Free Download (4 pages)

Company search

Advertisements