JUDMICK ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 3XP

Company number 04025108
Status Liquidation
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address 46 VIVIAN AVENUE, LONDON, NW4 3XP
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators statement of receipts and payments to 16 May 2016; Liquidators statement of receipts and payments to 16 May 2015; Liquidators statement of receipts and payments to 16 May 2014. The most likely internet sites of JUDMICK ESTATES LIMITED are www.judmickestates.co.uk, and www.judmick-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Judmick Estates Limited is a Private Limited Company. The company registration number is 04025108. Judmick Estates Limited has been working since 03 July 2000. The present status of the company is Liquidation. The registered address of Judmick Estates Limited is 46 Vivian Avenue London Nw4 3xp. . BOUGHTWOOD, Paul Nicholas is a Secretary of the company. GOLD, Robert Ashley is a Director of the company. Secretary CORDERY, Judith Ann has been resigned. Secretary CORDERY, Simon James has been resigned. Secretary MCCOLLUM, Anglea Jean has been resigned. Secretary SMITH, Warwick has been resigned. Secretary THOMAS, Fitzroy Leroy Conroy has been resigned. Director COHEN, Laurence Ian has been resigned. Director CORDERY, Judith Ann has been resigned. Director CORDERY, Michael James has been resigned. Director CORDERY, Simon James has been resigned. Director NORGEN, Nathaniel has been resigned. Director RICHARDS, Michael Wyndham has been resigned. Director ROBINSON, Geir Patrick has been resigned. Director TAYLOR, Martyn has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
BOUGHTWOOD, Paul Nicholas
Appointed Date: 01 July 2007

Director
GOLD, Robert Ashley
Appointed Date: 13 May 2004
57 years old

Resigned Directors

Secretary
CORDERY, Judith Ann
Resigned: 13 May 2004
Appointed Date: 04 July 2000

Secretary
CORDERY, Simon James
Resigned: 14 April 2005
Appointed Date: 13 May 2004

Secretary
MCCOLLUM, Anglea Jean
Resigned: 04 July 2000
Appointed Date: 03 July 2000

Secretary
SMITH, Warwick
Resigned: 31 August 2006
Appointed Date: 18 July 2005

Secretary
THOMAS, Fitzroy Leroy Conroy
Resigned: 12 July 2007
Appointed Date: 31 August 2006

Director
COHEN, Laurence Ian
Resigned: 08 June 2011
Appointed Date: 11 March 2011
68 years old

Director
CORDERY, Judith Ann
Resigned: 13 May 2004
Appointed Date: 04 July 2000
81 years old

Director
CORDERY, Michael James
Resigned: 09 July 2004
Appointed Date: 04 July 2000
83 years old

Director
CORDERY, Simon James
Resigned: 14 April 2005
Appointed Date: 04 July 2000
58 years old

Director
NORGEN, Nathaniel
Resigned: 14 April 2005
Appointed Date: 01 September 2004
57 years old

Director
RICHARDS, Michael Wyndham
Resigned: 10 March 2011
Appointed Date: 13 May 2004
63 years old

Director
ROBINSON, Geir Patrick
Resigned: 29 November 2006
Appointed Date: 01 February 2006
57 years old

Director
TAYLOR, Martyn
Resigned: 04 July 2000
Appointed Date: 03 July 2000
70 years old

JUDMICK ESTATES LIMITED Events

09 Aug 2016
Liquidators statement of receipts and payments to 16 May 2016
21 Jul 2015
Liquidators statement of receipts and payments to 16 May 2015
17 Jul 2014
Liquidators statement of receipts and payments to 16 May 2014
29 Jul 2013
Liquidators statement of receipts and payments to 16 May 2013
01 Aug 2012
Liquidators statement of receipts and payments to 16 May 2012
...
... and 51 more events
19 Jul 2000
New director appointed
12 Jul 2000
Director resigned
12 Jul 2000
Secretary resigned
12 Jul 2000
Ad 05/07/00--------- £ si 99@1=99 £ ic 1/100
03 Jul 2000
Incorporation

JUDMICK ESTATES LIMITED Charges

20 March 2007
Legal charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Egc Remco Limited
Description: T & s elements site being the land on the north side of…
23 February 2007
Legal charge
Delivered: 12 March 2007
Status: Outstanding
Persons entitled: Egc Remco Limited
Description: T & s elements site being the land on the north side of…