CONSUMER ADVANTAGE LTD
LONDON SALISBURY COMMUNICATIONS LIMITED SALISBURY ASSOCIATES LIMITED

Hellopages » City of London » City of London » E1 7BS

Company number 02763680
Status Liquidation
Incorporation Date 11 November 1992
Company Type Private Limited Company
Address AMBASSADOR HOUSE, 2 WHITE KENNETT STREET, LONDON, E1 7BS
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of a liquidator; Court order notice of winding up; Written res re: SECT381(a) w/up. The most likely internet sites of CONSUMER ADVANTAGE LTD are www.consumeradvantage.co.uk, and www.consumer-advantage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consumer Advantage Ltd is a Private Limited Company. The company registration number is 02763680. Consumer Advantage Ltd has been working since 11 November 1992. The present status of the company is Liquidation. The registered address of Consumer Advantage Ltd is Ambassador House 2 White Kennett Street London E1 7bs. . HANCOCK, David Arthur is a Director of the company. Secretary ANTRAM, Carline has been resigned. Secretary FORBES, Andrew has been resigned. Secretary SPENCER, Keith Terence has been resigned. Secretary STANLEY, David George Edward has been resigned. Secretary LARPENT NEWTON & COMPANY LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANTRAM, Carline has been resigned. Director BISHOP, Leslie Albert has been resigned. Director BISHOP, Leslie Albert has been resigned. Director BISHOP, Leslie Albert has been resigned. Director BREESE, Charles Jonathon has been resigned. Director CATTELL, Michael Guthrie has been resigned. Director CATTELL, Michael Guthrie has been resigned. Director FORBES, Andrew has been resigned. Director HALL, Peter Laurence has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director QUINLAN, Ian has been resigned. Director SMITH, Martyn Gregory Leigh has been resigned. Director SPENCER, Keith Terence has been resigned. The company operates in "Other business activities".


Current Directors

Director
HANCOCK, David Arthur
Appointed Date: 19 January 1993
76 years old

Resigned Directors

Secretary
ANTRAM, Carline
Resigned: 17 December 1996
Appointed Date: 14 August 1995

Secretary
FORBES, Andrew
Resigned: 01 April 1998
Appointed Date: 13 September 1996

Secretary
SPENCER, Keith Terence
Resigned: 15 July 2002
Appointed Date: 01 April 1998

Secretary
STANLEY, David George Edward
Resigned: 18 July 1995
Appointed Date: 22 March 1995

Secretary
LARPENT NEWTON & COMPANY LIMITED
Resigned: 10 February 1995
Appointed Date: 10 December 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 December 1992
Appointed Date: 11 November 1992

Director
ANTRAM, Carline
Resigned: 13 September 1996
Appointed Date: 01 January 1996
76 years old

Director
BISHOP, Leslie Albert
Resigned: 26 February 2001
Appointed Date: 08 February 2000
90 years old

Director
BISHOP, Leslie Albert
Resigned: 13 April 1999
Appointed Date: 01 April 1997
90 years old

Director
BISHOP, Leslie Albert
Resigned: 31 July 1993
Appointed Date: 24 February 1993
90 years old

Director
BREESE, Charles Jonathon
Resigned: 10 February 1995
Appointed Date: 10 December 1992
79 years old

Director
CATTELL, Michael Guthrie
Resigned: 20 May 2003
Appointed Date: 01 October 1998
76 years old

Director
CATTELL, Michael Guthrie
Resigned: 18 December 1996
Appointed Date: 03 October 1995
76 years old

Director
FORBES, Andrew
Resigned: 03 June 1998
Appointed Date: 01 January 1996
79 years old

Director
HALL, Peter Laurence
Resigned: 06 October 2000
Appointed Date: 17 July 2000
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 November 1993
Appointed Date: 11 November 1992

Director
QUINLAN, Ian
Resigned: 18 December 1996
Appointed Date: 19 January 1993
75 years old

Director
SMITH, Martyn Gregory Leigh
Resigned: 29 October 2002
Appointed Date: 29 April 2002
64 years old

Director
SPENCER, Keith Terence
Resigned: 29 April 2002
Appointed Date: 01 June 1998
69 years old

CONSUMER ADVANTAGE LTD Events

09 Jan 2004
Appointment of a liquidator
06 Oct 2003
Court order notice of winding up
15 Aug 2003
Written res re: SECT381(a) w/up
30 Jul 2003
Director resigned
03 Dec 2002
Director resigned
...
... and 83 more events
08 Jan 1993
Secretary resigned;new secretary appointed

08 Jan 1993
Director resigned;new director appointed

08 Jan 1993
Registered office changed on 08/01/93 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Nov 1992
Incorporation

CONSUMER ADVANTAGE LTD Charges

8 December 2000
Rent deposit deed
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: M1 Limited
Description: All monies (including all interest accruing THERET0)…
24 February 1998
Mortgage debenture
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 December 1995
Debenture
Delivered: 7 December 1995
Status: Satisfied on 12 June 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1994
Deposit deed
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: Ndemi Investments Limited
Description: All the interest in the deposit account and all money from…
24 August 1994
Mortgage debenture
Delivered: 30 August 1994
Status: Satisfied on 3 June 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 February 1993
Debenture
Delivered: 5 March 1993
Status: Outstanding
Persons entitled: Larpent Newton & Co.Limited
Description: A specific equitable charge over all freehold and leasehold…