COUNTY ESTATE MANAGEMENT (PUBS) LIMITED
LONDON PUBFOLIO (MANAGEMENT) LIMITED DISKGOLD LIMITED

Hellopages » Greater London » Camden » WC1R 4HE

Company number 05242932
Status Liquidation
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address DAVID RUBIN & PARTNERS LLP, 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 18 October 2016; Liquidators' statement of receipts and payments to 18 October 2015; Liquidators' statement of receipts and payments to 18 October 2014. The most likely internet sites of COUNTY ESTATE MANAGEMENT (PUBS) LIMITED are www.countyestatemanagementpubs.co.uk, and www.county-estate-management-pubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve 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.County Estate Management Pubs Limited is a Private Limited Company. The company registration number is 05242932. County Estate Management Pubs Limited has been working since 27 September 2004. The present status of the company is Liquidation. The registered address of County Estate Management Pubs Limited is David Rubin Partners Llp 26 28 Bedford Row London Wc1r 4he. . BLACKLEDGE, David Albert is a Secretary of the company. BLACKLEDGE, David Albert is a Director of the company. RAYDEN, Clive is a Director of the company. RAYDEN, Paul is a Director of the company. Secretary POLLINS, Simon Joseph has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director ADAM, Paul James has been resigned. Director HATTER, Richard Mark has been resigned. Director SHALSON, Peter has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
BLACKLEDGE, David Albert
Appointed Date: 31 January 2006

Director
BLACKLEDGE, David Albert
Appointed Date: 16 May 2005
67 years old

Director
RAYDEN, Clive
Appointed Date: 06 December 2004
68 years old

Director
RAYDEN, Paul
Appointed Date: 27 January 2005
62 years old

Resigned Directors

Secretary
POLLINS, Simon Joseph
Resigned: 31 January 2006
Appointed Date: 06 December 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 06 December 2004
Appointed Date: 27 September 2004

Director
ADAM, Paul James
Resigned: 10 February 2005
Appointed Date: 27 January 2005
59 years old

Director
HATTER, Richard Mark
Resigned: 31 January 2006
Appointed Date: 06 December 2004
61 years old

Director
SHALSON, Peter
Resigned: 31 January 2006
Appointed Date: 27 January 2005
68 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 06 December 2004
Appointed Date: 27 September 2004

COUNTY ESTATE MANAGEMENT (PUBS) LIMITED Events

24 Nov 2016
Liquidators' statement of receipts and payments to 18 October 2016
27 Nov 2015
Liquidators' statement of receipts and payments to 18 October 2015
04 Dec 2014
Liquidators' statement of receipts and payments to 18 October 2014
04 Dec 2013
Liquidators' statement of receipts and payments to 18 October 2013
30 Oct 2012
Liquidators' statement of receipts and payments to 18 October 2012
...
... and 44 more events
14 Dec 2004
New director appointed
14 Dec 2004
Secretary resigned
14 Dec 2004
Director resigned
11 Dec 2004
Registered office changed on 11/12/04 from: 41 chalton street london NW1 1JD
27 Sep 2004
Incorporation