COMSITE PROJECTS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG
Company number 02762015
Status Liquidation
Incorporation Date 4 November 1992
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4525 - Other special trades construction, 4531 - Installation electrical wiring etc., 4533 - Plumbing
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Liquidators' statement of receipts and payments to 12 November 2016; Liquidators' statement of receipts and payments to 12 May 2016; Liquidators' statement of receipts and payments to 12 November 2015. The most likely internet sites of COMSITE PROJECTS LIMITED are www.comsiteprojects.co.uk, and www.comsite-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comsite Projects Limited is a Private Limited Company. The company registration number is 02762015. Comsite Projects Limited has been working since 04 November 1992. The present status of the company is Liquidation. The registered address of Comsite Projects Limited is Griffins Tavistock House South London Wc1h 9lg. . ALLEN, Timothy is a Secretary of the company. ALLEN, Timothy is a Director of the company. OGDEN, Adrian John is a Director of the company. Secretary GRADDON, Sian Margaret has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BRADLEY, Graham Michael has been resigned. Director GRADDON, Anthony John has been resigned. Director GRADDON, Sian Margaret has been resigned. Director JARVIS, Mark Alan has been resigned. Director LAWRENCE, David Alan has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
ALLEN, Timothy
Appointed Date: 01 September 1994

Director
ALLEN, Timothy
Appointed Date: 17 April 1993
70 years old

Director
OGDEN, Adrian John
Appointed Date: 17 April 1993
62 years old

Resigned Directors

Secretary
GRADDON, Sian Margaret
Resigned: 17 April 1993
Appointed Date: 04 November 1992

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 November 1992
Appointed Date: 04 November 1992

Director
BRADLEY, Graham Michael
Resigned: 15 February 2000
Appointed Date: 01 April 1995
80 years old

Director
GRADDON, Anthony John
Resigned: 07 November 2005
Appointed Date: 04 November 1992
65 years old

Director
GRADDON, Sian Margaret
Resigned: 17 April 1993
Appointed Date: 04 November 1992
65 years old

Director
JARVIS, Mark Alan
Resigned: 04 August 2008
Appointed Date: 03 August 2006
54 years old

Director
LAWRENCE, David Alan
Resigned: 07 November 2005
Appointed Date: 15 February 2002
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 November 1992
Appointed Date: 04 November 1992

COMSITE PROJECTS LIMITED Events

14 Dec 2016
Liquidators' statement of receipts and payments to 12 November 2016
31 May 2016
Liquidators' statement of receipts and payments to 12 May 2016
10 Dec 2015
Liquidators' statement of receipts and payments to 12 November 2015
10 Jun 2015
Liquidators' statement of receipts and payments to 12 May 2015
02 Dec 2014
Liquidators' statement of receipts and payments to 12 November 2014
...
... and 91 more events
12 Nov 1992
New director appointed

12 Nov 1992
New director appointed

12 Nov 1992
Secretary resigned;new secretary appointed;director resigned

12 Nov 1992
Registered office changed on 12/11/92 from: 31 corsham street london N1 6DR

04 Nov 1992
Incorporation

COMSITE PROJECTS LIMITED Charges

28 August 2008
Debenture
Delivered: 30 August 2008
Status: Satisfied on 6 February 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 February 2005
Deed of charge over credit balances
Delivered: 23 February 2005
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re comsite projects limited business…
1 May 2002
Guarantee & debenture
Delivered: 8 May 2002
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2001
Guarantee & debenture
Delivered: 29 November 2001
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1997
Deed of charge over credit balances
Delivered: 17 September 1997
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: 80685240. the charge creates a fixed charge over all the…
15 March 1996
Deed of charge over credit balances
Delivered: 21 March 1996
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) being all sums of…