105 NORTH STREET LIMITED
RAYLEIGH

Hellopages » Essex » Castle Point » SS6 7UP

Company number 06126686
Status Live but Receiver Manager on at least one charge
Incorporation Date 23 February 2007
Company Type Private Limited Company
Address LEVEL 3, VANTAGE HOUSE 6-7 CLAYDONS LANE, RAYLEIGH, RAYLEIGH, ESSEX, SS6 7UP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Termination of appointment of David Alun Owen as a director on 11 January 2016; Receiver's abstract of receipts and payments to 12 August 2013; Receiver's abstract of receipts and payments to 12 August 2012. The most likely internet sites of 105 NORTH STREET LIMITED are www.105northstreet.co.uk, and www.105-north-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. 105 North Street Limited is a Private Limited Company. The company registration number is 06126686. 105 North Street Limited has been working since 23 February 2007. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of 105 North Street Limited is Level 3 Vantage House 6 7 Claydons Lane Rayleigh Rayleigh Essex Ss6 7up. . FEAST, Gary Victor is a Secretary of the company. ANDERSON, Christopher George is a Director of the company. FEAST, Gary Victor is a Director of the company. Director OWEN, David Alun has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FEAST, Gary Victor
Appointed Date: 23 February 2007

Director
ANDERSON, Christopher George
Appointed Date: 23 February 2007
61 years old

Director
FEAST, Gary Victor
Appointed Date: 23 February 2007
62 years old

Resigned Directors

Director
OWEN, David Alun
Resigned: 11 January 2016
Appointed Date: 12 March 2009
61 years old

105 NORTH STREET LIMITED Events

15 Jan 2016
Termination of appointment of David Alun Owen as a director on 11 January 2016
04 Nov 2013
Receiver's abstract of receipts and payments to 12 August 2013
13 Jun 2013
Receiver's abstract of receipts and payments to 12 August 2012
13 Jun 2013
Receiver's abstract of receipts and payments to 12 February 2013
02 Jan 2013
Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1,000

...
... and 19 more events
08 Oct 2008
Return made up to 23/02/08; full list of members
14 Apr 2007
Particulars of mortgage/charge
14 Apr 2007
Ad 23/02/07--------- £ si 998@1=998 £ ic 2/1000
03 Apr 2007
Particulars of mortgage/charge
23 Feb 2007
Incorporation

105 NORTH STREET LIMITED Charges

11 April 2007
Legal mortgage
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and adjoining 105 north street burwell cambridge…
28 March 2007
Debenture
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…