CHESTER PROPERTIES EBBW VALE 2 LIMITED
LONDON NEWINCCO 689 LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 06192932
Status In Administration
Incorporation Date 29 March 2007
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Administrator's progress report to 6 January 2017; Notice of extension of period of Administration; Administrator's progress report to 8 August 2016. The most likely internet sites of CHESTER PROPERTIES EBBW VALE 2 LIMITED are www.chesterpropertiesebbwvale2.co.uk, and www.chester-properties-ebbw-vale-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chester Properties Ebbw Vale 2 Limited is a Private Limited Company. The company registration number is 06192932. Chester Properties Ebbw Vale 2 Limited has been working since 29 March 2007. The present status of the company is In Administration. The registered address of Chester Properties Ebbw Vale 2 Limited is 25 Farringdon Street London Ec4a 4ab. . Secretary EASTWOOD, Anthony George has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director GLYN, Stuart has been resigned. Director LYALL, Stephen Charles has been resigned. Director TYLER, Thomas Richard has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Dormant Company".


Resigned Directors

Secretary
EASTWOOD, Anthony George
Resigned: 21 October 2014
Appointed Date: 19 April 2007

Secretary
OLSWANG COSEC LIMITED
Resigned: 19 April 2007
Appointed Date: 29 March 2007

Director
GLYN, Stuart
Resigned: 19 May 2014
Appointed Date: 19 April 2007
78 years old

Director
LYALL, Stephen Charles
Resigned: 21 October 2014
Appointed Date: 19 April 2007
77 years old

Director
TYLER, Thomas Richard
Resigned: 21 October 2014
Appointed Date: 19 April 2007
53 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 19 April 2007
Appointed Date: 29 March 2007

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 19 April 2007
Appointed Date: 29 March 2007

CHESTER PROPERTIES EBBW VALE 2 LIMITED Events

15 Feb 2017
Administrator's progress report to 6 January 2017
15 Feb 2017
Notice of extension of period of Administration
16 Sep 2016
Administrator's progress report to 8 August 2016
25 Feb 2016
Administrator's progress report to 8 February 2016
25 Feb 2016
Notice of extension of period of Administration
...
... and 40 more events
12 Jun 2007
Ad 31/05/07--------- £ si 4@1=4 £ ic 1/5
12 Jun 2007
Director resigned
12 Jun 2007
Director resigned
17 Apr 2007
Company name changed newincco 689 LIMITED\certificate issued on 17/04/07
29 Mar 2007
Incorporation

CHESTER PROPERTIES EBBW VALE 2 LIMITED Charges

8 January 2014
Charge code 0619 2932 0002
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag as for the Finance Parties (Agent)
Description: F/H land at victoria village, ebbw vale, blaneau gwent part…
6 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International Ag as Agent of the Finance Parties
Description: F/H land being festival park factory shopping village ebbw…