TOWNHOLD LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5QG

Company number 03782485
Status Active
Incorporation Date 4 June 1999
Company Type Private Limited Company
Address HADLEY HURST, HADLEY COMMON, BARNET, HERTFORDSHIRE, EN5 5QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of TOWNHOLD LIMITED are www.townhold.co.uk, and www.townhold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Townhold Limited is a Private Limited Company. The company registration number is 03782485. Townhold Limited has been working since 04 June 1999. The present status of the company is Active. The registered address of Townhold Limited is Hadley Hurst Hadley Common Barnet Hertfordshire En5 5qg. . KINSMAN, Anna Victoria is a Secretary of the company. MAHBOUBIAN, Alexander is a Director of the company. MAHBOUBIAN, Farrokh is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director INGLE, John David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KINSMAN, Anna Victoria
Appointed Date: 11 June 1999

Director
MAHBOUBIAN, Alexander
Appointed Date: 29 June 2002
53 years old

Director
MAHBOUBIAN, Farrokh
Appointed Date: 01 November 1999
93 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 June 1999
Appointed Date: 04 June 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 June 1999
Appointed Date: 04 June 1999

Director
INGLE, John David
Resigned: 29 June 2002
Appointed Date: 11 June 1999
88 years old

TOWNHOLD LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
25 Mar 2017
Satisfaction of charge 1 in full
25 Mar 2017
Satisfaction of charge 2 in full
23 Mar 2017
Notice of ceasing to act as receiver or manager
15 Mar 2017
Appointment of receiver or manager
...
... and 45 more events
24 Jun 1999
New director appointed
24 Jun 1999
New secretary appointed
18 Jun 1999
Registered office changed on 18/06/99 from: 120 east road london N1 6AA
18 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jun 1999
Incorporation

TOWNHOLD LIMITED Charges

6 November 2000
Deed of assignment
Delivered: 9 November 2000
Status: Satisfied on 25 March 2017
Persons entitled: Norwich Union Commercial Mortgages LTD
Description: All the rights titles benefits and interests of the company…
6 November 2000
Deed of legal charge
Delivered: 9 November 2000
Status: Satisfied on 25 March 2017
Persons entitled: Norwich Union Commercial Mortgages LTD
Description: F/H property k/a 233-241 grays inn road london WC1-334639…