C & E (AGENCY & MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8RB
Company number 02571410
Status Liquidation
Incorporation Date 3 January 1991
Company Type Private Limited Company
Address CAROLYN HOUSE, 29-31 GREVILLE STREET, LONDON, EC1N 8RB
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Order of court to wind up; Court order notice of winding up; Secretary resigned;new secretary appointed . The most likely internet sites of C & E (AGENCY & MANAGEMENT) LIMITED are www.ceagencymanagement.co.uk, and www.c-e-agency-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. C E Agency Management Limited is a Private Limited Company. The company registration number is 02571410. C E Agency Management Limited has been working since 03 January 1991. The present status of the company is Liquidation. The registered address of C E Agency Management Limited is Carolyn House 29 31 Greville Street London Ec1n 8rb. . SPIERS, Anthony Frederick is a Secretary of the company. WALKER, Ian John is a Director of the company. WALKER, Margaret Lesley is a Director of the company. Secretary DAVIS, Kenneth George has been resigned. Secretary DUXBURY, Frank John has been resigned. Secretary WALKER, Ian John has been resigned. Director FORD, Adam Howard has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SPIERS, Anthony Frederick
Appointed Date: 19 December 1994

Director
WALKER, Ian John
Appointed Date: 30 November 1992
58 years old

Director
WALKER, Margaret Lesley
Appointed Date: 30 November 1992
81 years old

Resigned Directors

Secretary
DAVIS, Kenneth George
Resigned: 19 December 1994
Appointed Date: 19 August 1994

Secretary
DUXBURY, Frank John
Resigned: 30 November 1992
Appointed Date: 26 February 1991

Secretary
WALKER, Ian John
Resigned: 19 August 1994
Appointed Date: 30 November 1992

Director
FORD, Adam Howard
Resigned: 30 November 1992
Appointed Date: 26 February 1991
67 years old

C & E (AGENCY & MANAGEMENT) LIMITED Events

24 May 1995
Order of court to wind up
17 May 1995
Court order notice of winding up
15 Feb 1995
Secretary resigned;new secretary appointed

04 Sep 1994
Secretary resigned;new secretary appointed

04 Sep 1994
Registered office changed on 04/09/94 from: 8-10 bulstrode street london W1M 6AH

...
... and 15 more events
10 Sep 1991
Director resigned;new director appointed

10 Sep 1991
Secretary resigned;new secretary appointed;director resigned

10 Sep 1991
Registered office changed on 10/09/91 from: 110 whitchurch road cardiff CF4 3LY

06 Mar 1991
Company name changed deebeat enterprises LIMITED\certificate issued on 07/03/91

03 Jan 1991
Incorporation

C & E (AGENCY & MANAGEMENT) LIMITED Charges

14 July 1994
Debenture
Delivered: 23 July 1994
Status: Outstanding
Persons entitled: Financial & General Bank PLC
Description: Fixed and floating charges over the undertaking and all…