NHPV (GREATOREX) LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 06624713
Status Active
Incorporation Date 19 June 2008
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 31 January 2016; Registration of charge 066247130012, created on 2 September 2016; Registration of charge 066247130011, created on 2 September 2016. The most likely internet sites of NHPV (GREATOREX) LIMITED are www.nhpvgreatorex.co.uk, and www.nhpv-greatorex.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 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.Nhpv Greatorex Limited is a Private Limited Company. The company registration number is 06624713. Nhpv Greatorex Limited has been working since 19 June 2008. The present status of the company is Active. The registered address of Nhpv Greatorex Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . PATEL, Chirag is a Secretary of the company. KILIKITA, Russell George is a Director of the company. MONTANARO, Frank Carlos is a Director of the company. Secretary WILBOURN, Elizabeth Claire has been resigned. Director CARA, Helen Bina has been resigned. Director HEPBURN, Alastair John Harley has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PATEL, Chirag
Appointed Date: 19 June 2008

Director
KILIKITA, Russell George
Appointed Date: 19 June 2008
65 years old

Director
MONTANARO, Frank Carlos
Appointed Date: 19 June 2008
62 years old

Resigned Directors

Secretary
WILBOURN, Elizabeth Claire
Resigned: 19 June 2008
Appointed Date: 19 June 2008

Director
CARA, Helen Bina
Resigned: 19 June 2008
Appointed Date: 19 June 2008
53 years old

Director
HEPBURN, Alastair John Harley
Resigned: 25 August 2009
Appointed Date: 18 July 2008
56 years old

NHPV (GREATOREX) LIMITED Events

09 Nov 2016
Full accounts made up to 31 January 2016
09 Sep 2016
Registration of charge 066247130012, created on 2 September 2016
08 Sep 2016
Registration of charge 066247130011, created on 2 September 2016
06 Sep 2016
Registration of charge 066247130010, created on 2 September 2016
16 Aug 2016
Satisfaction of charge 3 in full
...
... and 41 more events
24 Jul 2008
Appointment terminated director helen cara
24 Jul 2008
Appointment terminated secretary elizabeth wilbourn
24 Jul 2008
Registered office changed on 24/07/2008 from derngate mews derngate northampton NN1 1UE
24 Jul 2008
Secretary appointed chirag patel
19 Jun 2008
Incorporation

NHPV (GREATOREX) LIMITED Charges

2 September 2016
Charge code 0662 4713 0012
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: No property information provided in the charge over deposit…
2 September 2016
Charge code 0662 4713 0011
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as 185C northchurch road…
2 September 2016
Charge code 0662 4713 0010
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as 185C northchurch road…
26 August 2014
Charge code 0662 4713 0009
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: F/H land and buildings being 58 highbury grove london t/no…
7 March 2014
Charge code 0662 4713 0008
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: F/H land and buildings being 76 hoxton street and land at…
1 May 2013
Charge code 0662 4713 0007
Delivered: 4 May 2013
Status: Satisfied on 1 March 2014
Persons entitled: United Trust Bank Limited
Description: Notification of addition to or amendment of charge…
6 December 2012
Legal mortgage
Delivered: 11 December 2012
Status: Satisfied on 1 March 2014
Persons entitled: United Trust Bank Limited
Description: L/H land and buildings k/a section a & b 91-99 fieldgate…
6 December 2012
Debenture
Delivered: 11 December 2012
Status: Satisfied on 1 March 2014
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charge over the undertaking and all…
27 March 2012
Mortgage debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 16 August 2016
Persons entitled: Jordan International Bank PLC
Description: Freehold land and buildings being 306 and 308 essex road…
27 March 2012
Legal charge
Delivered: 29 March 2012
Status: Satisfied on 11 April 2014
Persons entitled: Jason Vivian Davies
Description: The properties k/a 306 and 308 essex road, london. 138-142…
23 September 2008
Debenture
Delivered: 25 September 2008
Status: Satisfied on 27 March 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…