THAMES VIEW LIVING LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NZ

Company number 04787037
Status Liquidation
Incorporation Date 4 June 2003
Company Type Private Limited Company
Address 142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 6 February 2017; Liquidators' statement of receipts and payments to 6 February 2016; Liquidators' statement of receipts and payments to 6 February 2015. The most likely internet sites of THAMES VIEW LIVING LIMITED are www.thamesviewliving.co.uk, and www.thames-view-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames View Living Limited is a Private Limited Company. The company registration number is 04787037. Thames View Living Limited has been working since 04 June 2003. The present status of the company is Liquidation. The registered address of Thames View Living Limited is 142 148 Main Road Sidcup Kent Da14 6nz. . NORLEY, Paul James is a Director of the company. Secretary CALLOW, Deborah has been resigned. Secretary POPE, David Douglas has been resigned. Secretary ENDECRON LIMITED has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CALLOW, Deborah has been resigned. Director WOOLLENDS, Leslie John has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
NORLEY, Paul James
Appointed Date: 01 December 2011
55 years old

Resigned Directors

Secretary
CALLOW, Deborah
Resigned: 07 August 2007
Appointed Date: 17 July 2003

Secretary
POPE, David Douglas
Resigned: 17 July 2003
Appointed Date: 04 June 2003

Secretary
ENDECRON LIMITED
Resigned: 30 April 2008
Appointed Date: 07 August 2007

Nominee Secretary
JPCORS LIMITED
Resigned: 04 June 2003
Appointed Date: 04 June 2003

Director
CALLOW, Deborah
Resigned: 07 August 2007
Appointed Date: 04 June 2003
67 years old

Director
WOOLLENDS, Leslie John
Resigned: 01 December 2011
Appointed Date: 04 June 2003
65 years old

Nominee Director
JPCORD LIMITED
Resigned: 04 June 2003
Appointed Date: 04 June 2003

THAMES VIEW LIVING LIMITED Events

29 Mar 2017
Liquidators' statement of receipts and payments to 6 February 2017
14 Apr 2016
Liquidators' statement of receipts and payments to 6 February 2016
23 Apr 2015
Liquidators' statement of receipts and payments to 6 February 2015
18 Dec 2014
Notice to Registrar of Companies of Notice of disclaimer
11 Apr 2014
Liquidators' statement of receipts and payments to 6 February 2014
...
... and 41 more events
15 Jun 2003
New secretary appointed
15 Jun 2003
New director appointed
09 Jun 2003
Director resigned
09 Jun 2003
Secretary resigned
04 Jun 2003
Incorporation

THAMES VIEW LIVING LIMITED Charges

22 November 2007
Legal charge
Delivered: 30 November 2007
Status: Satisfied on 4 January 2012
Persons entitled: Investec Bank (UK) Limited
Description: 12-14 high street t/n K844787,. See the mortgage charge…
25 September 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 6 January 2011
Persons entitled: Close Brothers Limited
Description: F/H land at the rear of 12-15 high street gravesend…