DANVER HOMES LIMITED
BRISTOL ENVIROSPACE LIMITED

Hellopages » Bristol » Bristol, City of » BS8 2QB

Company number 04504187
Status Liquidation
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address FIRST FLOOR 141 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2QB
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3EA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016; Receiver's abstract of receipts and payments to 2 November 2011; Receiver's abstract of receipts and payments to 8 May 2011. The most likely internet sites of DANVER HOMES LIMITED are www.danverhomes.co.uk, and www.danver-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Danver Homes Limited is a Private Limited Company. The company registration number is 04504187. Danver Homes Limited has been working since 06 August 2002. The present status of the company is Liquidation. The registered address of Danver Homes Limited is First Floor 141 Whiteladies Road Clifton Bristol Bs8 2qb. . RELAN, Vershal is a Secretary of the company. BENNETT, Daniel is a Director of the company. BENNETT, Katina Elizabeth Sylvia is a Director of the company. CARTWRIGHT, Sarah Frances is a Director of the company. RELAN, Vershal is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director RELAN, Vinod Kumar has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
RELAN, Vershal
Appointed Date: 18 September 2002

Director
BENNETT, Daniel
Appointed Date: 18 September 2002
56 years old

Director
BENNETT, Katina Elizabeth Sylvia
Appointed Date: 06 April 2007
63 years old

Director
CARTWRIGHT, Sarah Frances
Appointed Date: 06 April 2007
46 years old

Director
RELAN, Vershal
Appointed Date: 18 September 2002
51 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 18 September 2002
Appointed Date: 06 August 2002

Director
RELAN, Vinod Kumar
Resigned: 01 November 2002
Appointed Date: 18 September 2002
84 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 18 September 2002
Appointed Date: 06 August 2002

DANVER HOMES LIMITED Events

08 Sep 2016
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3EA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
10 Feb 2016
Receiver's abstract of receipts and payments to 2 November 2011
10 Feb 2016
Receiver's abstract of receipts and payments to 8 May 2011
10 Feb 2016
Receiver's abstract of receipts and payments to 8 November 2010
13 Mar 2013
Notice of ceasing to act as receiver or manager
...
... and 56 more events
08 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Oct 2002
Director resigned
08 Oct 2002
Secretary resigned
19 Sep 2002
Company name changed envirospace LIMITED\certificate issued on 19/09/02
06 Aug 2002
Incorporation

DANVER HOMES LIMITED Charges

4 May 2007
Legal charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Vinay Relan
Description: 86 southbourne road southbourne bournemouth.
4 May 2007
Legal charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Vinay Relan
Description: 16 st swithuns road south bournemouth.
20 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 pinecliffe avenue southbourne bournemouth. By way of…
1 August 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 st swithuns road south bournemouth. By way of fixed…
17 May 2006
Legal charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 southbourne road southbourne bournemouth. By way of…
3 May 2006
Debenture
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 2005
Deposit agreement to secure own liabilities
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
24 June 2005
Legal charge
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28-32 studland road westbourne bournemouth,. By way of…
19 July 2004
Mortgage
Delivered: 27 July 2004
Status: Satisfied on 1 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 28-32 studland road alum chine bournemouth…
1 March 2004
Mortgage deed
Delivered: 2 March 2004
Status: Satisfied on 20 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 69 sea road boscombe bournemouth…
16 January 2004
Mortgage deed
Delivered: 17 January 2004
Status: Satisfied on 20 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 church road southbourne bournemouth t/no…
10 January 2003
Debenture
Delivered: 17 January 2003
Status: Satisfied on 20 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Mortgage
Delivered: 21 December 2002
Status: Satisfied on 20 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 42 surrey road westbourne bournemouth dorset t/n…