PROJECTS THIRTY SEVEN LIMITED
LONDON

Hellopages » Greater London » Camden » WC1E 6BJ

Company number 01661472
Status Liquidation
Incorporation Date 2 September 1982
Company Type Private Limited Company
Address HOBSON HOUSE, 155 GOWER STREET, LONDON, WC1E 6BJ
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators statement of receipts and payments This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. ; Liquidators statement of receipts and payments This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. ; Liquidators statement of receipts and payments. The most likely internet sites of PROJECTS THIRTY SEVEN LIMITED are www.projectsthirtyseven.co.uk, and www.projects-thirty-seven.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Projects Thirty Seven Limited is a Private Limited Company. The company registration number is 01661472. Projects Thirty Seven Limited has been working since 02 September 1982. The present status of the company is Liquidation. The registered address of Projects Thirty Seven Limited is Hobson House 155 Gower Street London Wc1e 6bj. . BERESFORD, Mark Christopher is a Director of the company. Secretary RICKETTS, Irene Margaret has been resigned. Secretary VENN, Judith Ethel has been resigned. Director RICKETTS, Irene Margaret has been resigned. Director RICKETTS, Irene Margaret has been resigned. Director RICKETTS, John has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Director
BERESFORD, Mark Christopher
Appointed Date: 09 August 1994
68 years old

Resigned Directors

Secretary
RICKETTS, Irene Margaret
Resigned: 12 August 1994

Secretary
VENN, Judith Ethel
Resigned: 09 December 1994
Appointed Date: 13 August 1994

Director
RICKETTS, Irene Margaret
Resigned: 12 August 1994
Appointed Date: 23 November 1993
85 years old

Director
RICKETTS, Irene Margaret
Resigned: 30 September 1992
85 years old

Director
RICKETTS, John
Resigned: 31 January 1995
90 years old

PROJECTS THIRTY SEVEN LIMITED Events

03 Nov 1998
Liquidators statement of receipts and payments
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 May 1998
Liquidators statement of receipts and payments
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1997
Liquidators statement of receipts and payments
07 May 1997
Liquidators statement of receipts and payments
31 Oct 1996
Liquidators statement of receipts and payments
...
... and 34 more events
28 Nov 1988
Return made up to 07/11/88; full list of members

15 Jul 1987
Accounts made up to 31 December 1986

15 Jul 1987
Return made up to 19/03/87; full list of members

09 Aug 1986
Full accounts made up to 31 December 1985

09 Aug 1986
Return made up to 20/04/86; full list of members

PROJECTS THIRTY SEVEN LIMITED Charges

23 August 1994
Fixed equitable charge
Delivered: 24 August 1994
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: By way of first equitable charge all debts the subject of…
1 September 1993
Fixed and floating charge
Delivered: 3 September 1993
Status: Satisfied on 13 August 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…