PROPERTY PARTNERSHIPS DEVELOPMENT MANAGERS (UK) LIMITED
LONDON POSSESSIO NO. 2 LIMITED POSSESIO NO. 2 LIMITED

Hellopages » City of London » City of London » EC2M 1QS

Company number 04294991
Status Liquidation
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address PRICE BAILEY INSOLVENCY & RECOVERY LLP, 7TH FLOOR DASHWOOD HOUSE, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are INSOLVENCY:annual progress report for period up to 21/07/2016; Insolvency:liquidators annual progress report to 21/07/2015; Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 8 August 2014. The most likely internet sites of PROPERTY PARTNERSHIPS DEVELOPMENT MANAGERS (UK) LIMITED are www.propertypartnershipsdevelopmentmanagersuk.co.uk, and www.property-partnerships-development-managers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Partnerships Development Managers Uk Limited is a Private Limited Company. The company registration number is 04294991. Property Partnerships Development Managers Uk Limited has been working since 27 September 2001. The present status of the company is Liquidation. The registered address of Property Partnerships Development Managers Uk Limited is Price Bailey Insolvency Recovery Llp 7th Floor Dashwood House London Ec2m 1qs. . GOSLING, Thomas Lentell is a Director of the company. Secretary GOSLING, Thomas Lentell has been resigned. Secretary WILKINS, Christopher John has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director CAVELL, Nigel David has been resigned. Director SMITH, Jeremy Larratt Gregory has been resigned. Director SOUTHALL, Richard Evelyn has been resigned. Director WILKINS, Christopher John has been resigned. The company operates in "Other business activities".


Current Directors

Director
GOSLING, Thomas Lentell
Appointed Date: 09 November 2001
61 years old

Resigned Directors

Secretary
GOSLING, Thomas Lentell
Resigned: 31 December 2003
Appointed Date: 09 November 2001

Secretary
WILKINS, Christopher John
Resigned: 22 May 2008
Appointed Date: 01 January 2004

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 09 November 2001
Appointed Date: 27 September 2001

Nominee Director
ALLSOPP, Nicholas James
Resigned: 09 November 2001
Appointed Date: 27 September 2001
67 years old

Director
CAVELL, Nigel David
Resigned: 11 July 2003
Appointed Date: 09 November 2001
71 years old

Director
SMITH, Jeremy Larratt Gregory
Resigned: 11 July 2003
Appointed Date: 09 November 2001
66 years old

Director
SOUTHALL, Richard Evelyn
Resigned: 31 December 2006
Appointed Date: 10 December 2004
62 years old

Director
WILKINS, Christopher John
Resigned: 22 May 2008
Appointed Date: 11 July 2003
61 years old

PROPERTY PARTNERSHIPS DEVELOPMENT MANAGERS (UK) LIMITED Events

11 Aug 2016
INSOLVENCY:annual progress report for period up to 21/07/2016
23 Sep 2015
Insolvency:liquidators annual progress report to 21/07/2015
08 Aug 2014
Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 8 August 2014
06 Aug 2014
Appointment of a liquidator
06 Oct 2010
Order of court to wind up
...
... and 35 more events
19 Dec 2001
New director appointed
19 Dec 2001
New director appointed
12 Oct 2001
Memorandum and Articles of Association
08 Oct 2001
Company name changed possesio no. 2 LIMITED\certificate issued on 08/10/01
27 Sep 2001
Incorporation

PROPERTY PARTNERSHIPS DEVELOPMENT MANAGERS (UK) LIMITED Charges

30 June 2004
Debenture
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…