SILVERTREE ENGINEERING LIMITED
LONDON

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

Company number 02301565
Status Liquidation
Incorporation Date 3 October 1988
Company Type Private Limited Company
Address 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Pendle House Jubilee Trade Centre Jubilee Road Letchworth Garden City Hertfordshire SG6 1SP to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 July 2016; Declaration of solvency. The most likely internet sites of SILVERTREE ENGINEERING LIMITED are www.silvertreeengineering.co.uk, and www.silvertree-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one 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.Silvertree Engineering Limited is a Private Limited Company. The company registration number is 02301565. Silvertree Engineering Limited has been working since 03 October 1988. The present status of the company is Liquidation. The registered address of Silvertree Engineering Limited is 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. . BRIGGS, Emma Jayne is a Secretary of the company. HANCOCK, Martin Stuart, Dr is a Director of the company. ROBINSON, Ian Spencer is a Director of the company. ROBSON, Paul David is a Director of the company. Secretary FEARNLEY, Christopher John has been resigned. Director FEARNLEY, Christopher John has been resigned. Director KITLEY, David Timothy Alan has been resigned. Director LEWIS, Steven William has been resigned. Director RETZLER, Christopher Heinz, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRIGGS, Emma Jayne
Appointed Date: 01 May 2011

Director
HANCOCK, Martin Stuart, Dr
Appointed Date: 01 May 2011
67 years old

Director
ROBINSON, Ian Spencer
Appointed Date: 01 April 2011
55 years old

Director
ROBSON, Paul David
Appointed Date: 01 April 2011
60 years old

Resigned Directors

Secretary
FEARNLEY, Christopher John
Resigned: 01 April 2011

Director
FEARNLEY, Christopher John
Resigned: 01 April 2011
73 years old

Director
KITLEY, David Timothy Alan
Resigned: 01 April 2011
Appointed Date: 13 February 1996
79 years old

Director
LEWIS, Steven William
Resigned: 12 July 1993
71 years old

Director
RETZLER, Christopher Heinz, Dr
Resigned: 01 April 2011
Appointed Date: 31 December 1991
74 years old

SILVERTREE ENGINEERING LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Registered office address changed from Pendle House Jubilee Trade Centre Jubilee Road Letchworth Garden City Hertfordshire SG6 1SP to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 July 2016
04 Jul 2016
Declaration of solvency
04 Jul 2016
Appointment of a voluntary liquidator
04 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20

...
... and 91 more events
06 Feb 1989
Wd 17/01/89 ad 16/11/88--------- £ si 998@1=998 £ ic 2/1000

31 Jan 1989
Accounting reference date notified as 30/09

25 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Oct 1988
Registered office changed on 25/10/88 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Oct 1988
Incorporation

SILVERTREE ENGINEERING LIMITED Charges

19 October 2006
Fixed and floating charge
Delivered: 27 October 2006
Status: Satisfied on 11 May 2007
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 2001
Rent deposit deed
Delivered: 24 April 2001
Status: Satisfied on 11 May 2007
Persons entitled: Aztec (South West) PLC
Description: An initial rent deposit sum of £8,548.12 paid to the…
15 September 1995
Mortgage debenture
Delivered: 25 September 1995
Status: Satisfied on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…