KERRINGTON DEVELOPMENTS II PLC
LONDON

Hellopages » Greater London » Camden » WC1E 6BJ

Company number 02507531
Status Liquidation
Incorporation Date 1 June 1990
Company Type Public Limited Company
Address HOBSON HOUSE, 155 GOWER STREET, LONDON, WC1E 6BJ
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators statement of receipts and payments; Liquidators statement of receipts and payments; Liquidators statement of receipts and payments. The most likely internet sites of KERRINGTON DEVELOPMENTS II PLC are www.kerringtondevelopmentsii.co.uk, and www.kerrington-developments-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Kerrington Developments Ii Plc is a Public Limited Company. The company registration number is 02507531. Kerrington Developments Ii Plc has been working since 01 June 1990. The present status of the company is Liquidation. The registered address of Kerrington Developments Ii Plc is Hobson House 155 Gower Street London Wc1e 6bj. . GEMAL, Benjamin Alroy is a Secretary of the company. LEE, Gerard Alan is a Director of the company. LEE, Stewart Jonathan is a Director of the company. Director JACKSON, Colin Victor has been resigned. Director METZGER, Ronald has been resigned. Director SIMMONS, Philip Louis has been resigned. The company operates in "Letting of own property".


Current Directors


Director
LEE, Gerard Alan

73 years old

Director

Resigned Directors

Director
JACKSON, Colin Victor
Resigned: 18 September 1997
78 years old

Director
METZGER, Ronald
Resigned: 18 September 1997
91 years old

Director
SIMMONS, Philip Louis
Resigned: 18 September 1997
Appointed Date: 06 November 1992
80 years old

KERRINGTON DEVELOPMENTS II PLC Events

25 Apr 2001
Liquidators statement of receipts and payments
20 Nov 2000
Liquidators statement of receipts and payments
23 May 2000
Liquidators statement of receipts and payments
26 Nov 1999
Liquidators statement of receipts and payments
05 Oct 1999
C/O re change of liq
...
... and 51 more events
09 Aug 1990
New director appointed

09 Aug 1990
Director resigned

08 Aug 1990
Company name changed bidyear PUBLIC LIMITED COMPANY\certificate issued on 09/08/90

16 Jul 1990
Registered office changed on 16/07/90 from: 2 baches street london N1 6UB

01 Jun 1990
Incorporation

KERRINGTON DEVELOPMENTS II PLC Charges

25 March 1996
Legal charge
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings being church of st. Peter devonia…
4 June 1993
Mortgage debenture
Delivered: 9 June 1993
Status: Satisfied on 4 May 1996
Persons entitled: United Mizrahi Bank Limited
Description: L/H property k/a church of st peter devonia road islington…