PHILIPFOR DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG
Company number 06411970
Status Active
Incorporation Date 29 October 2007
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Statement of capital on 4 April 2017 GBP 2,250 This document is being processed and will be available in 5 days. ; Statement by Directors This document is being processed and will be available in 5 days. ; Solvency Statement dated 06/03/17 This document is being processed and will be available in 5 days. . The most likely internet sites of PHILIPFOR DEVELOPMENTS LIMITED are www.philipfordevelopments.co.uk, and www.philipfor-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Philipfor Developments Limited is a Private Limited Company. The company registration number is 06411970. Philipfor Developments Limited has been working since 29 October 2007. The present status of the company is Active. The registered address of Philipfor Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. MILLER, Gareth is a Director of the company. Director BROWN, Dean Matthew has been resigned. Director CROWTHER, Mark Nicholas has been resigned. Director DODWELL, John Christopher has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director ROE, Peter Malcolm has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 29 October 2007

Director
DANIELS, Stephen Richards
Appointed Date: 20 January 2014
45 years old

Director
MILLER, Gareth
Appointed Date: 22 April 2014
47 years old

Resigned Directors

Director
BROWN, Dean Matthew
Resigned: 20 January 2014
Appointed Date: 29 October 2007
45 years old

Director
CROWTHER, Mark Nicholas
Resigned: 16 April 2013
Appointed Date: 29 October 2007
57 years old

Director
DODWELL, John Christopher
Resigned: 08 December 2011
Appointed Date: 12 September 2011
80 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 22 April 2014
Appointed Date: 16 April 2013
68 years old

Director
ROE, Peter Malcolm
Resigned: 09 July 2008
Appointed Date: 29 October 2007
84 years old

PHILIPFOR DEVELOPMENTS LIMITED Events

04 Apr 2017
Statement of capital on 4 April 2017
  • GBP 2,250
This document is being processed and will be available in 5 days.

04 Apr 2017
Statement by Directors
This document is being processed and will be available in 5 days.

04 Apr 2017
Solvency Statement dated 06/03/17
This document is being processed and will be available in 5 days.

04 Apr 2017
Resolutions
  • RES13 ‐ £22250 cancelled from share prem a/c 10/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
This document is being processed and will be available in 5 days.

04 Nov 2016
Confirmation statement made on 29 October 2016 with updates
...
... and 39 more events
28 Jan 2008
Resolutions
  • ELRES ‐ Elective resolution

20 Nov 2007
Director's particulars changed
13 Nov 2007
Accounting reference date shortened from 31/10/08 to 30/09/08
12 Nov 2007
Ad 29/10/07-29/10/07 £ si [email protected]=24999 £ ic 1/25000
29 Oct 2007
Incorporation