This company is commonly known as 252 Grays Inn Road Limited. The company was founded 26 years ago and was given the registration number 03513755. The firm's registered office is in HERTFORDSHIRE. You can find them at 1 Beauchamp Court Victors Way, Barnet, Hertfordshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 252 GRAYS INN ROAD LIMITED |
---|---|---|
Company Number | : | 03513755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beauchamp Court Victors Way, Barnet, Hertfordshire, EN5 5TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, St. Andrews House, Gray's Inn Road, London, England, WC1X 8JT | Secretary | 03 November 2022 | Active |
Flat 3, St Andrews House, Gray's Inn Road, London, United Kingdom, WC1X 8JT | Director | 17 February 2022 | Active |
Rennie House, Torriano Mews, Kentish Town, United Kingdom, NW5 2RZ | Director | 27 February 1998 | Active |
Rennie House, Torriano Mews, Kentish Town, United Kingdom, NW5 2RZ | Secretary | 22 June 2022 | Active |
3 St Andrews House, 252 Grays Inn Road, London, WC1X 8JT | Secretary | 08 March 1999 | Active |
45a High Cross Lane, Rogerstone, Newport, NP | Secretary | 27 February 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 19 February 1998 | Active |
3 St Andrews House, 252 Grays Inn Road, St Pancras, United Kingdom, WC1X 8JT | Director | 01 December 2017 | Active |
Flat 3, St Andrews House, Gray's Inn Road, London, United Kingdom, WC1X 8JT | Director | 17 February 2022 | Active |
3 St Andrews House, 252 Grays Inn Road, London, WC1X 8JT | Director | 27 February 1998 | Active |
3 St Andrews House, 252 Grays Inn Road, London, WC1X 8JT | Director | 08 March 1999 | Active |
45a High Cross Lane, Rogerstone, Newport, NP | Director | 27 February 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 19 February 1998 | Active |
Mr Kyle Duncan | ||
Notified on | : | 17 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, St Andrews House, London, United Kingdom, WC1X 8JT |
Nature of control | : |
|
Mr Jason Leonard D'Heureux | ||
Notified on | : | 17 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, St Andrews House, London, United Kingdom, WC1X 8JT |
Nature of control | : |
|
Mrs June Amy Toleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1930 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 45a High Cross Lane, Rogerstone, Wales, NP1 9BG |
Nature of control | : |
|
Ms Virginia Bernantet Balian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | Greek |
Country of residence | : | United Kingdom |
Address | : | 3 St Andrews House, 252 Grays Inn Road, St Pancras, United Kingdom, WC1X 8JT |
Nature of control | : |
|
Mrs Alison Penelope Rennie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rennie House, Torriano Mews, Kentish Town, United Kingdom, NW5 2RZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.