ALFRED TERRY LIMITED
LONDON ALFRED TERRY HOLDINGS LIMITED

Hellopages » Greater London » Camden » WC1R 4HE

Company number 03365815
Status Liquidation
Incorporation Date 30 April 1997
Company Type Private Limited Company
Address 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 7 November 2016; Liquidators' statement of receipts and payments to 7 November 2015; Liquidators' statement of receipts and payments to 7 November 2014. The most likely internet sites of ALFRED TERRY LIMITED are www.alfredterry.co.uk, and www.alfred-terry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfred Terry Limited is a Private Limited Company. The company registration number is 03365815. Alfred Terry Limited has been working since 30 April 1997. The present status of the company is Liquidation. The registered address of Alfred Terry Limited is 26 28 Bedford Row London Wc1r 4he. . JAIN, Yogesh is a Director of the company. MEHTA, Nishit Dinesh is a Director of the company. Secretary COOPER, Robert John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURROW, Christopher Michael has been resigned. Director COOPER, Robert John has been resigned. Director KASLER, Nicholas Spencer has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
JAIN, Yogesh
Appointed Date: 13 October 2011
51 years old

Director
MEHTA, Nishit Dinesh
Appointed Date: 28 December 2011
52 years old

Resigned Directors

Secretary
COOPER, Robert John
Resigned: 19 February 2011
Appointed Date: 30 April 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 April 1997
Appointed Date: 30 April 1997

Director
BURROW, Christopher Michael
Resigned: 13 October 2011
Appointed Date: 30 April 1997
71 years old

Director
COOPER, Robert John
Resigned: 19 February 2011
Appointed Date: 30 April 1997
77 years old

Director
KASLER, Nicholas Spencer
Resigned: 13 October 2011
Appointed Date: 30 April 1997
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 April 1997
Appointed Date: 30 April 1997

ALFRED TERRY LIMITED Events

05 Jan 2017
Liquidators' statement of receipts and payments to 7 November 2016
23 Dec 2015
Liquidators' statement of receipts and payments to 7 November 2015
31 Dec 2014
Liquidators' statement of receipts and payments to 7 November 2014
24 Jan 2014
Notice to Registrar of Companies of Notice of disclaimer
24 Jan 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 68 more events
22 May 1997
New director appointed
22 May 1997
New director appointed
22 May 1997
Director resigned
22 May 1997
Secretary resigned
30 Apr 1997
Incorporation

ALFRED TERRY LIMITED Charges

24 February 2003
Guarantee & debenture
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1997
Debenture
Delivered: 3 January 1998
Status: Satisfied on 18 October 2003
Persons entitled: J W Gold & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
17 December 1997
Debenture
Delivered: 23 December 1997
Status: Satisfied on 18 October 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…