LDC (CAMDEN COURT) LIMITED
BRISTOL LDC (PROJECT 120) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6FL

Company number 05082671
Status Active
Incorporation Date 24 March 2004
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to South Quay Temple Back Bristol BS1 6FL on 24 March 2017; Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017; Appointment of Mr David Faulkner as a director on 27 October 2016. The most likely internet sites of LDC (CAMDEN COURT) LIMITED are www.ldccamdencourt.co.uk, and www.ldc-camden-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Ldc Camden Court Limited is a Private Limited Company. The company registration number is 05082671. Ldc Camden Court Limited has been working since 24 March 2004. The present status of the company is Active. The registered address of Ldc Camden Court Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. . SZPOJNAROWICZ, Christopher Robert is a Secretary of the company. FAULKNER, David is a Director of the company. Secretary REID, Andrew Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Mark Christopher has been resigned. Director BENNETT, Michael Peter has been resigned. Director PORTER, Nicholas Anthony has been resigned. Director RICHARDS, Nicholas Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 19 March 2013

Director
FAULKNER, David
Appointed Date: 27 October 2016
49 years old

Resigned Directors

Secretary
REID, Andrew Donald
Resigned: 19 March 2013
Appointed Date: 24 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2004
Appointed Date: 24 March 2004

Director
ALLAN, Mark Christopher
Resigned: 20 May 2016
Appointed Date: 24 March 2004
53 years old

Director
BENNETT, Michael Peter
Resigned: 01 March 2012
Appointed Date: 24 March 2004
67 years old

Director
PORTER, Nicholas Anthony
Resigned: 20 November 2006
Appointed Date: 27 September 2004
55 years old

Director
RICHARDS, Nicholas Guy
Resigned: 30 September 2016
Appointed Date: 31 July 2012
58 years old

LDC (CAMDEN COURT) LIMITED Events

24 Mar 2017
Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
23 Mar 2017
Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
27 Oct 2016
Appointment of Mr David Faulkner as a director on 27 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
...
... and 50 more events
02 Aug 2004
Particulars of mortgage/charge
26 May 2004
Company name changed ldc (project 120) LIMITED\certificate issued on 26/05/04
07 Apr 2004
Accounting reference date shortened from 31/03/05 to 31/12/04
24 Mar 2004
Secretary resigned
24 Mar 2004
Incorporation

LDC (CAMDEN COURT) LIMITED Charges

16 July 2004
Accession agreement to a subordination agreement dated 14 october 2002
Delivered: 2 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society as Agent and Trustee for the Finance Parties
Description: The company as a junior creditor under the subordination…
16 July 2004
Debenture
Delivered: 2 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society as Agent and Trustee for Each of the Finance Parties
Description: The f/h land and buildings known as pendon car park camden…
14 October 2002
Debenture
Delivered: 2 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society as Agent and Trustee for the Finance Parties
Description: The f/h land and buildings known as pendon car park camden…