WILLIAM OLD INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG
Company number 02944366
Status Liquidation
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Court order insolvency:c/o replacement of liquidator; Order of court to wind up; Appointment of a liquidator. The most likely internet sites of WILLIAM OLD INTERNATIONAL LIMITED are www.williamoldinternational.co.uk, and www.william-old-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Old International Limited is a Private Limited Company. The company registration number is 02944366. William Old International Limited has been working since 30 June 1994. The present status of the company is Liquidation. The registered address of William Old International Limited is Griffins Tavistock House South London Wc1h 9lg. . HUSSAIN, Manzoor is a Secretary of the company. AKHTER, Ijaz is a Director of the company. HUSSAIN, Manzoor is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director OLD, William Robert has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
HUSSAIN, Manzoor
Appointed Date: 11 August 1994

Director
AKHTER, Ijaz
Appointed Date: 09 March 2005
68 years old

Director
HUSSAIN, Manzoor
Appointed Date: 09 March 2005
71 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 11 August 1994
Appointed Date: 30 June 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 11 August 1994
Appointed Date: 30 June 1994

Director
OLD, William Robert
Resigned: 09 March 2005
Appointed Date: 11 August 1994
76 years old

WILLIAM OLD INTERNATIONAL LIMITED Events

13 Jan 2017
Court order insolvency:c/o replacement of liquidator
13 Jan 2017
Order of court to wind up
13 Jan 2017
Appointment of a liquidator
17 Nov 2009
Registered office address changed from 105-111 Euston Street London NW1 2EW on 17 November 2009
13 Nov 2009
Appointment of a liquidator
...
... and 47 more events
12 Sep 1994
Secretary resigned;new secretary appointed

16 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Aug 1994
Registered office changed on 16/08/94 from: 5 holywell hill st albans hertfordshire AL1 1EU

09 Aug 1994
Company name changed moclam LIMITED\certificate issued on 10/08/94

30 Jun 1994
Incorporation

WILLIAM OLD INTERNATIONAL LIMITED Charges

7 March 2006
Legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Land adjoining park farm duck's hill road northwood…
14 August 1996
Floating charge
Delivered: 22 August 1996
Status: Satisfied on 21 February 1998
Persons entitled: Granville Bank Limited
Description: Undertaking and all property and assets present and future…
14 August 1996
Third party legal charge
Delivered: 28 August 1996
Status: Satisfied on 21 February 1998
Persons entitled: Granville Bank Limited
Description: F/H-land situate at and k/a plot 2 being land on the west…
31 May 1996
Legal charge
Delivered: 13 June 1996
Status: Satisfied on 4 September 2009
Persons entitled: Charles Edward Breeden
Description: Plot 2 adjoining tessel dyke buckland aylesbury vale…
22 April 1996
Floating charge
Delivered: 8 May 1996
Status: Satisfied on 21 February 1998
Persons entitled: Granville Bank Limited
Description: Floating charge on all the undertaking property and other…
22 April 1996
Third party legal charge
Delivered: 8 May 1996
Status: Satisfied on 21 February 1998
Persons entitled: Granville Bank Limited
Description: F/H land on the west side of lower buckland road, buckland…