ST. CHRISTOPHERS PARK HOMES LIMITED
BARNET CHANGEGLANCE TRADING LIMITED

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 03504054
Status Liquidation
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, ENGLAND, EN5 5TZ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-21 LRESSP ‐ Special resolution to wind up on 2016-03-21 LRESSP ‐ Special resolution to wind up on 2016-03-21 . The most likely internet sites of ST. CHRISTOPHERS PARK HOMES LIMITED are www.stchristophersparkhomes.co.uk, and www.st-christophers-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. St Christophers Park Homes Limited is a Private Limited Company. The company registration number is 03504054. St Christophers Park Homes Limited has been working since 04 February 1998. The present status of the company is Liquidation. The registered address of St Christophers Park Homes Limited is 1 Beauchamp Court Victors Way Barnet Hertfordshire England En5 5tz. . VELLAM, Terence is a Director of the company. VELLAM SNR, Terrance is a Director of the company. Secretary VELLAM, Lillian Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VELLAM, Lillian Marie has been resigned. Director VELLAM, Terence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Director
VELLAM, Terence
Appointed Date: 23 February 1998
58 years old

Director
VELLAM SNR, Terrance
Appointed Date: 12 February 2015
82 years old

Resigned Directors

Secretary
VELLAM, Lillian Marie
Resigned: 12 February 2015
Appointed Date: 23 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1998
Appointed Date: 04 February 1998

Director
VELLAM, Lillian Marie
Resigned: 23 February 2016
Appointed Date: 12 February 2015
82 years old

Director
VELLAM, Terence
Resigned: 12 February 2015
Appointed Date: 23 February 1998
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 February 1998
Appointed Date: 04 February 1998

ST. CHRISTOPHERS PARK HOMES LIMITED Events

02 Apr 2016
Declaration of solvency
02 Apr 2016
Appointment of a voluntary liquidator
02 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
  • LRESSP ‐ Special resolution to wind up on 2016-03-21

23 Mar 2016
Registered office address changed from 8a New Road Mepal Ely CB6 2AP to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 23 March 2016
18 Mar 2016
Termination of appointment of Lillian Marie Vellam as a director on 23 February 2016
...
... and 60 more events
02 Apr 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Feb 1998
Incorporation