MERSEYSIDE FLAG LIMITED
BILLERICAY PARKMOOR (MERSEYSIDE) LIMITED BRABCO 611 LIMITED

Hellopages » Essex » Basildon » CM12 0EQ

Company number 05784139
Status Live but Receiver Manager on at least one charge
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address LAKEVIEW HOUSE4 LAKE MEADOWS, OFFICE PARK WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Receiver's abstract of receipts and payments to 14 October 2013; Receiver's abstract of receipts and payments to 8 June 2013; Receiver's abstract of receipts and payments to 8 December 2012. The most likely internet sites of MERSEYSIDE FLAG LIMITED are www.merseysideflag.co.uk, and www.merseyside-flag.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merseyside Flag Limited is a Private Limited Company. The company registration number is 05784139. Merseyside Flag Limited has been working since 18 April 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Merseyside Flag Limited is Lakeview House4 Lake Meadows Office Park Woodbrook Crescent Billericay Essex Cm12 0eq. . PITT, Susan Margaret is a Secretary of the company. HAYKLAN, Boris Alexis Anthony is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Secretary KEMBLE, David has been resigned. Secretary TAYLOR, Frederick has been resigned. Director LEE, Derek David has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
PITT, Susan Margaret
Appointed Date: 03 October 2008

Director
HAYKLAN, Boris Alexis Anthony
Appointed Date: 03 November 2006
89 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 04 July 2006
Appointed Date: 18 April 2006

Secretary
KEMBLE, David
Resigned: 03 November 2006
Appointed Date: 04 July 2006

Secretary
TAYLOR, Frederick
Resigned: 03 October 2008
Appointed Date: 03 November 2006

Director
LEE, Derek David
Resigned: 03 November 2006
Appointed Date: 04 July 2006
76 years old

Director
BRABNERS DIRECTORS LIMITED
Resigned: 04 July 2006
Appointed Date: 18 April 2006

MERSEYSIDE FLAG LIMITED Events

28 Oct 2013
Receiver's abstract of receipts and payments to 14 October 2013
28 Oct 2013
Receiver's abstract of receipts and payments to 8 June 2013
28 Oct 2013
Receiver's abstract of receipts and payments to 8 December 2012
16 Oct 2013
Notice of ceasing to act as receiver or manager
17 Jan 2013
Receiver's abstract of receipts and payments to 8 December 2012
...
... and 24 more events
12 Jul 2006
Secretary resigned
12 Jul 2006
New secretary appointed
12 Jul 2006
New director appointed
04 Jul 2006
Company name changed brabco 611 LIMITED\certificate issued on 04/07/06
18 Apr 2006
Incorporation

MERSEYSIDE FLAG LIMITED Charges

26 January 2007
Mortgage debenture
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2007
Legal mortgage
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 191-205 london road liverpool t/no MS528400. By way of…