SHORELINE CONSTRUCTION SERVICES LTD

Hellopages » City of London » City of London » EC4M 7BH
Company number 02067463
Status Liquidation
Incorporation Date 24 October 1986
Company Type Private Limited Company
Address 20 OLD BAILEY, LONDON, EC4M 7BH
Home Country United Kingdom
Nature of Business 4532 - Insulation work activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of SHORELINE CONSTRUCTION SERVICES LTD are www.shorelineconstructionservices.co.uk, and www.shoreline-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Shoreline Construction Services Ltd is a Private Limited Company. The company registration number is 02067463. Shoreline Construction Services Ltd has been working since 24 October 1986. The present status of the company is Liquidation. The registered address of Shoreline Construction Services Ltd is 20 Old Bailey London Ec4m 7bh. . ADAMS, Peter John is a Secretary of the company. ADAMS, Peter John is a Director of the company. MEADOWCROFT, Michael John is a Director of the company. Secretary DENNY, John Peter has been resigned. Director DENNY, John Peter has been resigned. Director KALNINS, Raymond has been resigned. Director NEAL, Gary Steven has been resigned. The company operates in "Insulation work activities".


Current Directors


Director
ADAMS, Peter John

84 years old

Director

Resigned Directors

Secretary
DENNY, John Peter
Resigned: 08 April 1993

Director
DENNY, John Peter
Resigned: 08 April 1993
Appointed Date: 23 July 1992
69 years old

Director
KALNINS, Raymond
Resigned: 02 June 1993
76 years old

Director
NEAL, Gary Steven
Resigned: 05 March 1993
Appointed Date: 16 August 1992
66 years old

SHORELINE CONSTRUCTION SERVICES LTD Events

06 Feb 1998
Receiver's abstract of receipts and payments
06 Feb 1998
Receiver ceasing to act
16 Oct 1997
Receiver's abstract of receipts and payments
15 Oct 1996
Receiver's abstract of receipts and payments
30 Oct 1995
Receiver's abstract of receipts and payments

...
... and 31 more events
21 Jan 1988
Particulars of mortgage/charge

27 Aug 1987
Registered office changed on 27/08/87 from: the manor house chapel street plymouth PL1 4DS

28 Jul 1987
Accounting reference date shortened from 31/03 to 30/11

27 Oct 1986
Secretary resigned

24 Oct 1986
Certificate of Incorporation

SHORELINE CONSTRUCTION SERVICES LTD Charges

6 January 1988
Mortgage debenture
Delivered: 21 January 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…