EXELVIA PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » WC1V 7PB

Company number 00890850
Status Active
Incorporation Date 31 October 1966
Company Type Private Limited Company
Address 6TH FLOOR, 322 HIGH HOLBORN, LONDON, WC1V 7PB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016; Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016. The most likely internet sites of EXELVIA PROPERTIES LIMITED are www.exelviaproperties.co.uk, and www.exelvia-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exelvia Properties Limited is a Private Limited Company. The company registration number is 00890850. Exelvia Properties Limited has been working since 31 October 1966. The present status of the company is Active. The registered address of Exelvia Properties Limited is 6th Floor 322 High Holborn London Wc1v 7pb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. FLEXON, William (Bill) is a Director of the company. LEHMAN, Mark Paul is a Director of the company. RAPERPORT, Eileen Annabelle is a Director of the company. ROSTRON, Guy is a Director of the company. Secretary CHARTER CENTRAL SERVICES LIMITED has been resigned. Director AVERY, John Leonard has been resigned. Director BRANNAN, Charles Scott has been resigned. Director CARELESS, Robert Arthur has been resigned. Director CLARK, Robin Hurst has been resigned. Director EILBECK, David Maurice has been resigned. Director GLASSCOCK, Malcolm John has been resigned. Director HERBERT, Jeffrey William, Dr has been resigned. Director PARKER, Charles Herbert has been resigned. Director PRYOR, Daniel Alexis has been resigned. Director PUCKETT, Anne Lynne has been resigned. Director ROBSON, Nigel Edward has been resigned. Director STOCKWELL, Andrew James has been resigned. Director THWAITE, Peter Maguire has been resigned. Director YAPP, Alison has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 02 April 2014

Director
FLEXON, William (Bill)
Appointed Date: 25 April 2012
62 years old

Director
LEHMAN, Mark Paul
Appointed Date: 25 April 2012
58 years old

Director
RAPERPORT, Eileen Annabelle
Appointed Date: 28 September 2012
74 years old

Director
ROSTRON, Guy
Appointed Date: 28 September 2012
64 years old

Resigned Directors

Secretary
CHARTER CENTRAL SERVICES LIMITED
Resigned: 31 March 2014

Director
AVERY, John Leonard
Resigned: 29 June 2012
Appointed Date: 20 December 2002
66 years old

Director
BRANNAN, Charles Scott
Resigned: 30 September 2016
Appointed Date: 17 January 2012
67 years old

Director
CARELESS, Robert Arthur
Resigned: 17 January 2012
Appointed Date: 22 April 2004
71 years old

Director
CLARK, Robin Hurst
Resigned: 30 November 2014
Appointed Date: 28 September 2012
45 years old

Director
EILBECK, David Maurice
Resigned: 22 April 2004
Appointed Date: 01 July 2001
68 years old

Director
GLASSCOCK, Malcolm John
Resigned: 21 December 2002
Appointed Date: 27 June 1997
78 years old

Director
HERBERT, Jeffrey William, Dr
Resigned: 25 April 2001
83 years old

Director
PARKER, Charles Herbert
Resigned: 31 December 1996
72 years old

Director
PRYOR, Daniel Alexis
Resigned: 30 September 2016
Appointed Date: 25 April 2012
57 years old

Director
PUCKETT, Anne Lynne
Resigned: 30 September 2016
Appointed Date: 17 January 2012
63 years old

Director
ROBSON, Nigel Edward
Resigned: 30 June 2001
Appointed Date: 01 January 1997
80 years old

Director
STOCKWELL, Andrew James
Resigned: 31 March 2013
Appointed Date: 25 April 2012
59 years old

Director
THWAITE, Peter Maguire
Resigned: 30 September 2001
78 years old

Director
YAPP, Alison
Resigned: 27 January 2006
Appointed Date: 01 October 2001
59 years old

Persons With Significant Control

Charter Consolidated Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXELVIA PROPERTIES LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2016
Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Charles Scott Brannan as a director on 30 September 2016
01 Aug 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 157 more events
09 May 1986
Director resigned;new director appointed

15 Oct 1983
Accounts made up to 31 December 1982
02 Nov 1975
Accounts made up to 2 November 1975
22 Aug 1969
Alter mem and arts
31 Oct 1966
Certificate of incorporation

EXELVIA PROPERTIES LIMITED Charges

30 April 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…