DEANE PROPERTIES LIMITED
BRISTOL MODEL MANAGEMENT LIMITED

Hellopages » Bristol » Bristol, City of » BS8 4AN

Company number 03963228
Status RECEIVER MANAGER / ADMINISTRATIVE RECEIVER
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address CLIFTON DOWN HOUSE BEAUFORT BUILDINGS, CLIFTON DOWN CLIFTON, BRISTOL, BS8 4AN
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Receiver's abstract of receipts and payments to 4 October 2013; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 19 June 2013. The most likely internet sites of DEANE PROPERTIES LIMITED are www.deaneproperties.co.uk, and www.deane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Deane Properties Limited is a Private Limited Company. The company registration number is 03963228. Deane Properties Limited has been working since 03 April 2000. The present status of the company is RECEIVER MANAGER / ADMINISTRATIVE RECEIVER. The registered address of Deane Properties Limited is Clifton Down House Beaufort Buildings Clifton Down Clifton Bristol Bs8 4an. . WARMISHAM, Jason Paul is a Secretary of the company. EKOKU, Efan is a Director of the company. WARMISHAM, Jason Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
WARMISHAM, Jason Paul
Appointed Date: 04 April 2000

Director
EKOKU, Efan
Appointed Date: 04 April 2000
58 years old

Director
WARMISHAM, Jason Paul
Appointed Date: 04 April 2000
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 April 2000
Appointed Date: 03 April 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 April 2000
Appointed Date: 03 April 2000

DEANE PROPERTIES LIMITED Events

08 Oct 2013
Receiver's abstract of receipts and payments to 4 October 2013
08 Oct 2013
Notice of ceasing to act as receiver or manager
19 Jul 2013
Receiver's abstract of receipts and payments to 19 June 2013
03 Sep 2012
Administrative Receiver's report
03 Sep 2012
Notice of appointment of receiver or manager
...
... and 42 more events
15 Jun 2000
Director resigned
15 Jun 2000
New director appointed
15 Jun 2000
New secretary appointed;new director appointed
11 Apr 2000
Registered office changed on 11/04/00 from: 788-790 finchley road london NW11 7TJ
03 Apr 2000
Incorporation

DEANE PROPERTIES LIMITED Charges

10 October 2003
Legal mortgage
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property 5 manor way marston tarding estate frome f/h…
28 March 2003
Legal mortgage
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 24 beechwood avenue frome. With the benefit…
31 January 2003
Legal mortgage
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The crown hotel market square frome (freehold). With the…
18 September 2002
Legal mortgage
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property 25 keyford frome somerset. With the…
5 April 2002
Legal mortgage
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 25 king street frome. With the benefit of…
5 July 2001
Legal mortgage
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property at praze methodist chapel fore street…
28 June 2001
Legal mortgage
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The old barn,off barton,norton st.philip,bath.
31 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Building plots orchard close frome (f/h). With the benefit…
22 February 2001
Legal mortgage
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 15 kink street frome somerset BA11 1BH…
4 October 2000
Debenture
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2000
Legal mortgage
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 70 broadway frome somerset BA11 3HE…
21 August 2000
Legal mortgage
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 15 bath st,frome BA11 1DN. With…