CAMPUS LIVING VILLAGES (SALFORD) UK LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5EB

Company number 06695279
Status Active
Incorporation Date 11 September 2008
Company Type Private Limited Company
Address 6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 066952790003, created on 28 October 2016; Confirmation statement made on 11 September 2016 with updates; Director's details changed for Mr Richard Handley Gabelich on 27 May 2016. The most likely internet sites of CAMPUS LIVING VILLAGES (SALFORD) UK LIMITED are www.campuslivingvillagessalforduk.co.uk, and www.campus-living-villages-salford-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campus Living Villages Salford Uk Limited is a Private Limited Company. The company registration number is 06695279. Campus Living Villages Salford Uk Limited has been working since 11 September 2008. The present status of the company is Active. The registered address of Campus Living Villages Salford Uk Limited is 6th Floor One London Wall London Ec2y 5eb. . GOODEN, Noella Rose is a Secretary of the company. GABELICH, Richard Handley is a Director of the company. LEWIS, David John is a Director of the company. Secretary EAST, David has been resigned. Secretary MCKEOWN, Sean has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ACHMAR, Joseph has been resigned. Director CLARKE, Gary David has been resigned. Director EARP, Martin Alistair John has been resigned. Director MCKEOWN, Sean Thomas has been resigned. Director SEXTON, Joanne Alison has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOODEN, Noella Rose
Appointed Date: 20 March 2015

Director
GABELICH, Richard Handley
Appointed Date: 19 November 2015
48 years old

Director
LEWIS, David John
Appointed Date: 19 November 2015
58 years old

Resigned Directors

Secretary
EAST, David
Resigned: 19 November 2015
Appointed Date: 20 March 2015

Secretary
MCKEOWN, Sean
Resigned: 19 November 2015
Appointed Date: 27 May 2011

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 11 September 2008

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 27 May 2011
Appointed Date: 31 December 2010

Director
ACHMAR, Joseph
Resigned: 19 November 2015
Appointed Date: 20 March 2015
59 years old

Director
CLARKE, Gary David
Resigned: 19 November 2015
Appointed Date: 11 September 2008
62 years old

Director
EARP, Martin Alistair John
Resigned: 12 March 2015
Appointed Date: 23 November 2012
57 years old

Director
MCKEOWN, Sean Thomas
Resigned: 19 November 2015
Appointed Date: 23 November 2012
55 years old

Director
SEXTON, Joanne Alison
Resigned: 09 February 2015
Appointed Date: 27 May 2011
46 years old

CAMPUS LIVING VILLAGES (SALFORD) UK LIMITED Events

01 Nov 2016
Registration of charge 066952790003, created on 28 October 2016
26 Sep 2016
Confirmation statement made on 11 September 2016 with updates
16 Jun 2016
Director's details changed for Mr Richard Handley Gabelich on 27 May 2016
07 Apr 2016
Full accounts made up to 30 June 2015
03 Dec 2015
Termination of appointment of Sean Mckeown as a secretary on 19 November 2015
...
... and 45 more events
03 Mar 2009
Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD
09 Feb 2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
04 Dec 2008
Particulars of a mortgage or charge / charge no: 1
18 Sep 2008
Accounting reference date shortened from 30/09/2009 to 30/06/2009
11 Sep 2008
Incorporation

CAMPUS LIVING VILLAGES (SALFORD) UK LIMITED Charges

28 October 2016
Charge code 0669 5279 0003
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land and buildings on the…
28 June 2012
Supplemental legal mortgage
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land on the north west side of canon…
2 December 2008
Debenture
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…