320463 PLC
EUSTON SQUARE

Hellopages » Greater London » Camden » NW1 2EP

Company number 00320463
Status Liquidation
Incorporation Date 7 November 1936
Company Type Public Limited Company
Address GRANT THORNTON HOUSE, MELTON STREET, EUSTON SQUARE, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of 320463 PLC are www.320463.co.uk, and www.320463.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eleven months. 320463 Plc is a Public Limited Company. The company registration number is 00320463. 320463 Plc has been working since 07 November 1936. The present status of the company is Liquidation. The registered address of 320463 Plc is Grant Thornton House Melton Street Euston Square London Nw1 2ep. . HOWARD, John is a Secretary of the company. BOLAN, Robert Mervyn is a Director of the company. GRAY, Thomas Crawford is a Director of the company. HOWARD, John is a Director of the company. Secretary SMITH, Percy Thomas Willson has been resigned. Secretary TINSLEY, Arthur John has been resigned. Secretary WRIGHT, Timothy James has been resigned. Director ALBERICI, Piero Luigi has been resigned. Director BOLAN, Robert Mervyn has been resigned. Director HARTZ, John Frederick has been resigned. Director JACQUES, William Barry has been resigned. Director LUM, Choong Len has been resigned. Director MACKLIN, Barry Walter has been resigned. Director MARGRY, Jacques Gerard has been resigned. Director MCGANN, Kevin Thomas has been resigned. Director MORELAND-GREEN, John Guy has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director SMITH, Percy Thomas Willson has been resigned. Director TINSLEY, Arthur John has been resigned. Director WIENAND, Harold Bryan has been resigned. Director WRIGHT, Timothy James has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
HOWARD, John
Appointed Date: 12 May 1995

Director
BOLAN, Robert Mervyn
Appointed Date: 28 July 1995
81 years old

Director
GRAY, Thomas Crawford
Appointed Date: 02 May 1995
81 years old

Director
HOWARD, John
Appointed Date: 12 May 1995
80 years old

Resigned Directors

Secretary
SMITH, Percy Thomas Willson
Resigned: 01 July 1992

Secretary
TINSLEY, Arthur John
Resigned: 02 May 1995
Appointed Date: 01 July 1992

Secretary
WRIGHT, Timothy James
Resigned: 12 May 1995
Appointed Date: 02 May 1995

Director
ALBERICI, Piero Luigi
Resigned: 05 April 1996
Appointed Date: 28 July 1995
69 years old

Director
BOLAN, Robert Mervyn
Resigned: 02 May 1995
81 years old

Director
HARTZ, John Frederick
Resigned: 28 July 1995
Appointed Date: 02 May 1995
62 years old

Director
JACQUES, William Barry
Resigned: 29 September 1995
Appointed Date: 01 March 1993
81 years old

Director
LUM, Choong Len
Resigned: 31 January 1997
Appointed Date: 14 November 1995
79 years old

Director
MACKLIN, Barry Walter
Resigned: 28 July 1995
77 years old

Director
MARGRY, Jacques Gerard
Resigned: 15 January 1997
Appointed Date: 02 May 1995

Director
MCGANN, Kevin Thomas
Resigned: 30 January 1997
Appointed Date: 28 July 1995
69 years old

Director
MORELAND-GREEN, John Guy
Resigned: 02 May 1995
80 years old

Director
MOULTON, Jonathan Paul
Resigned: 28 July 1995
Appointed Date: 02 May 1995
74 years old

Director
SMITH, Percy Thomas Willson
Resigned: 01 July 1992
91 years old

Director
TINSLEY, Arthur John
Resigned: 02 May 1995
Appointed Date: 01 July 1992
76 years old

Director
WIENAND, Harold Bryan
Resigned: 31 December 1993
93 years old

Director
WRIGHT, Timothy James
Resigned: 28 July 1995
Appointed Date: 02 May 1995
61 years old

320463 PLC Events

24 Dec 2015
Restoration by order of the court
08 Jul 2014
Final Gazette dissolved via compulsory strike-off
25 Mar 2014
First Gazette notice for compulsory strike-off
24 Oct 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

23 Oct 2009
Restoration by order of the court
...
... and 99 more events
16 Mar 1982
Accounts made up to 31 December 1982
15 Feb 1982
Certificate of re-registration from Private to Public Limited Company
20 Apr 1956
Company name changed\certificate issued on 20/04/56
07 Nov 1936
Certificate of incorporation
07 Nov 1936
Incorporation

320463 PLC Charges

14 March 1996
Debenture
Delivered: 28 March 1996
Status: Outstanding
Persons entitled: Prestige Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
27 December 1965
Charge without written instrument
Delivered: 3 January 1966
Status: Outstanding
Persons entitled: Societe Nationale De Credit Al'industrie Sa
Description: Land at teaserendlo, limbury, belgium and adjoining…