METHOD INVESTMENTS LIMITED
LONDON BLENHEIM CHAMBERS (156) LIMITED

Hellopages » City of London » City of London » EC2R 6AY

Company number 04403284
Status In Administration
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address C/O SMITH & WILLIAMSON LLP, 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Administrator's progress report to 30 November 2016; Administrator's progress report to 31 May 2016; Notice of extension of period of Administration. The most likely internet sites of METHOD INVESTMENTS LIMITED are www.methodinvestments.co.uk, and www.method-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Method Investments Limited is a Private Limited Company. The company registration number is 04403284. Method Investments Limited has been working since 26 March 2002. The present status of the company is In Administration. The registered address of Method Investments Limited is C O Smith Williamson Llp 25 Moorgate London Ec2r 6ay. . VAN OPPEN, Annabel Claire is a Secretary of the company. VAN OPPEN, Annabel Claire is a Director of the company. Secretary DAKIN, Simon Mark has been resigned. Secretary GREENMAN, Christopher William Edwin has been resigned. Secretary PECK, Elizabeth Claire has been resigned. Director BOWER, Thomas Webster has been resigned. Director BRIDLE, Nicholas James has been resigned. Director HOPE, David Alan has been resigned. Director VAN OPPEN, James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VAN OPPEN, Annabel Claire
Appointed Date: 21 March 2007

Director
VAN OPPEN, Annabel Claire
Appointed Date: 01 April 2013
64 years old

Resigned Directors

Secretary
DAKIN, Simon Mark
Resigned: 22 August 2003
Appointed Date: 26 March 2002

Secretary
GREENMAN, Christopher William Edwin
Resigned: 04 May 2004
Appointed Date: 20 August 2003

Secretary
PECK, Elizabeth Claire
Resigned: 21 March 2007
Appointed Date: 04 May 2004

Director
BOWER, Thomas Webster
Resigned: 25 September 2003
Appointed Date: 10 June 2003
60 years old

Director
BRIDLE, Nicholas James
Resigned: 10 June 2003
Appointed Date: 26 March 2002
58 years old

Director
HOPE, David Alan
Resigned: 21 March 2007
Appointed Date: 25 September 2003
66 years old

Director
VAN OPPEN, James
Resigned: 02 July 2013
Appointed Date: 21 March 2007
57 years old

METHOD INVESTMENTS LIMITED Events

05 Jan 2017
Administrator's progress report to 30 November 2016
30 Aug 2016
Administrator's progress report to 31 May 2016
30 Aug 2016
Notice of extension of period of Administration
18 Apr 2016

18 Apr 2016
Notice of vacation of office by administrator
...
... and 55 more events
23 Jun 2003
Director resigned
17 May 2003
Return made up to 26/03/03; full list of members
19 Sep 2002
Ad 18/08/02--------- £ si 1@1=1 £ ic 1/2
27 Aug 2002
Company name changed blenheim chambers (156) LIMITED\certificate issued on 27/08/02
26 Mar 2002
Incorporation

METHOD INVESTMENTS LIMITED Charges

27 September 2007
Legal charge
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
Description: L/H first second and third floor together with lower ground…
11 June 2007
Legal charge
Delivered: 18 June 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
Description: F/H 44B and 46 western road leicester t/no LT246406 assigns…
19 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l-shaped warehouse union wharf leicester road market…
10 September 2003
Debenture
Delivered: 13 September 2003
Status: Satisfied on 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44B and 46 western road, leicester,. Fixed and floating…
10 September 2003
Legal charge
Delivered: 13 September 2003
Status: Satisfied on 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 44B and 46 western road, leicester LE3…
1 July 2003
Second legal charge
Delivered: 9 July 2003
Status: Satisfied on 9 December 2006
Persons entitled: Stonehurst Estates Limited
Description: 44B and 46 western road leicester.