PARK PLACE (GENERAL PARTNER) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4HE
Company number 05430272
Status Liquidation
Incorporation Date 20 April 2005
Company Type Private Limited Company
Address 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators statement of receipts and payments to 15 December 2016; Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on 25 January 2016; Statement of affairs with form 4.19. The most likely internet sites of PARK PLACE (GENERAL PARTNER) LIMITED are www.parkplacegeneralpartner.co.uk, and www.park-place-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten 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.Park Place General Partner Limited is a Private Limited Company. The company registration number is 05430272. Park Place General Partner Limited has been working since 20 April 2005. The present status of the company is Liquidation. The registered address of Park Place General Partner Limited is 26 28 Bedford Row London Wc1r 4he. . WAGMAN, Colin Barry is a Director of the company. Secretary EZEKIEL, Ivan Howard has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director ALLWOOD, Peter John has been resigned. Director BUTLER, Robin Elliot has been resigned. Director COHEN, Michael George has been resigned. Director COSTER, Paul Antony has been resigned. Director EZEKIEL, Ivan Howard has been resigned. Director GARNHAM, Timothy Claude has been resigned. Director GOSWELL, Paul Jonathan has been resigned. Director HASAN, Salmaan has been resigned. Director LAMONT, Alexander Wilson has been resigned. Director PEERS, Jeffrey Nicholas has been resigned. Director PIPER, James Anthony has been resigned. Director ROSENFELD, Andrew Ian has been resigned. Director YEWMAN, Steven John has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WAGMAN, Colin Barry
Appointed Date: 26 November 2015
79 years old

Resigned Directors

Secretary
EZEKIEL, Ivan Howard
Resigned: 28 January 2015
Appointed Date: 15 July 2005

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 15 July 2005
Appointed Date: 20 April 2005

Director
ALLWOOD, Peter John
Resigned: 20 July 2007
Appointed Date: 02 February 2007
61 years old

Director
BUTLER, Robin Elliot
Resigned: 18 April 2008
Appointed Date: 02 October 2007
66 years old

Director
COHEN, Michael George
Resigned: 26 November 2015
Appointed Date: 31 December 2014
62 years old

Director
COSTER, Paul Antony
Resigned: 30 September 2005
Appointed Date: 15 July 2005
73 years old

Director
EZEKIEL, Ivan Howard
Resigned: 28 January 2015
Appointed Date: 15 July 2005
60 years old

Director
GARNHAM, Timothy Claude
Resigned: 28 January 2015
Appointed Date: 30 September 2005
69 years old

Director
GOSWELL, Paul Jonathan
Resigned: 26 November 2015
Appointed Date: 31 December 2014
61 years old

Director
HASAN, Salmaan
Resigned: 24 February 2012
Appointed Date: 15 July 2005
61 years old

Director
LAMONT, Alexander Wilson
Resigned: 26 November 2015
Appointed Date: 31 December 2014
47 years old

Director
PEERS, Jeffrey Nicholas
Resigned: 12 November 2007
Appointed Date: 20 April 2005
58 years old

Director
PIPER, James Anthony
Resigned: 26 November 2015
Appointed Date: 31 December 2014
42 years old

Director
ROSENFELD, Andrew Ian
Resigned: 30 September 2005
Appointed Date: 15 July 2005
63 years old

Director
YEWMAN, Steven John
Resigned: 14 October 2011
Appointed Date: 30 September 2005
56 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 20 April 2005
Appointed Date: 20 April 2005

PARK PLACE (GENERAL PARTNER) LIMITED Events

20 Feb 2017
Liquidators statement of receipts and payments to 15 December 2016
25 Jan 2016
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on 25 January 2016
14 Jan 2016
Statement of affairs with form 4.19
06 Jan 2016
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 40 Queen Anne Street London W1G 9EL on 6 January 2016
05 Jan 2016
Appointment of a voluntary liquidator
...
... and 71 more events
24 Aug 2005
S-div 15/07/05
24 Aug 2005
Resolutions
  • RES13 ‐ Sub div 15/07/05

24 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Aug 2005
Registered office changed on 24/08/05 from: york house, 7TH floor 23 kingsway london WC2B 6UJ
20 Apr 2005
Incorporation

PARK PLACE (GENERAL PARTNER) LIMITED Charges

7 September 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Lend Lease (Europe) Limited
Description: By way of security assignment the benefit of the charged…