LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7QF

Company number 03500210
Status Liquidation
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address 88 WOOD STREET, LONDON, EC2V 7QF
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 seventy-six events have happened. The last three records are Declaration of solvency; Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 22 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED are www.leaseholdaccommodationfortenantsincrockhamhill.co.uk, and www.leasehold-accommodation-for-tenants-in-crockham-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine 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 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leasehold Accommodation For Tenants in Crockham Hill Limited is a Private Limited Company. The company registration number is 03500210. Leasehold Accommodation For Tenants in Crockham Hill Limited has been working since 28 January 1998. The present status of the company is Liquidation. The registered address of Leasehold Accommodation For Tenants in Crockham Hill Limited is 88 Wood Street London Ec2v 7qf. . BIDDLECOMBE, Steven is a Director of the company. Secretary ADDISCOTT, Graham Malcolm has been resigned. Nominee Secretary DICTUM LIMITED has been resigned. Secretary HALL, Sharmaine Julia has been resigned. Director ADDISCOTT, Graham Malcolm has been resigned. Director BROWN, Thomas Franklin has been resigned. Director BURBIDGE, Ian Gervaise has been resigned. Director BURBIDGE, Ian Gervaise has been resigned. Director BURBIDGE, Patricia Elizabeth has been resigned. Director LANCASTER, Anthony Philip Dawson has been resigned. Nominee Director OBITER LIMITED has been resigned. Director STAPLETON, Peter Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BIDDLECOMBE, Steven
Appointed Date: 14 October 2014
61 years old

Resigned Directors

Secretary
ADDISCOTT, Graham Malcolm
Resigned: 31 July 2003
Appointed Date: 23 March 1998

Nominee Secretary
DICTUM LIMITED
Resigned: 23 March 1998
Appointed Date: 28 January 1998

Secretary
HALL, Sharmaine Julia
Resigned: 28 October 2014
Appointed Date: 31 July 2003

Director
ADDISCOTT, Graham Malcolm
Resigned: 31 July 2003
Appointed Date: 05 September 2000
84 years old

Director
BROWN, Thomas Franklin
Resigned: 18 September 2003
Appointed Date: 23 March 1998
90 years old

Director
BURBIDGE, Ian Gervaise
Resigned: 28 October 2014
Appointed Date: 01 January 2004
83 years old

Director
BURBIDGE, Ian Gervaise
Resigned: 31 July 2003
Appointed Date: 05 September 2000
83 years old

Director
BURBIDGE, Patricia Elizabeth
Resigned: 01 January 2004
Appointed Date: 31 July 2003
81 years old

Director
LANCASTER, Anthony Philip Dawson
Resigned: 31 July 2003
Appointed Date: 05 September 2000
83 years old

Nominee Director
OBITER LIMITED
Resigned: 23 March 1998
Appointed Date: 28 January 1998

Director
STAPLETON, Peter Francis
Resigned: 31 July 2003
Appointed Date: 05 September 2000
87 years old

LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED Events

06 Oct 2016
Declaration of solvency
22 Sep 2016
Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 22 September 2016
16 Sep 2016
Appointment of a voluntary liquidator
16 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-02

25 Aug 2016
Satisfaction of charge 1 in full
...
... and 66 more events
02 Apr 1998
New director appointed
02 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jan 1998
Incorporation

LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED Charges

24 September 1998
Mortgage deed
Delivered: 29 September 1998
Status: Satisfied on 25 August 2016
Persons entitled: Kent Reliance Building Society
Description: Part of crockham hill men's club church road crockham…