WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 00549448
Status Liquidation
Incorporation Date 19 May 1955
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from 40 Dukes Place London EC3A 7NH to 25 Farringdon Street London EC4A 4AB on 27 May 2016; Declaration of solvency. The most likely internet sites of WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED are www.wereldhavepropertymanagementco.co.uk, and www.wereldhave-property-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 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.Wereldhave Property Management Co Limited is a Private Limited Company. The company registration number is 00549448. Wereldhave Property Management Co Limited has been working since 19 May 1955. The present status of the company is Liquidation. The registered address of Wereldhave Property Management Co Limited is 25 Farringdon Street London Ec4a 4ab. . ANBEEK, Dirk is a Director of the company. LAKER, John Frederick is a Director of the company. Secretary COOK, Brian Robert has been resigned. Secretary SMART, Robert Kevin has been resigned. Secretary WATSON, John Stewart Lacon has been resigned. Director JUKES, Michael Lewis has been resigned. Director SMART, Robert Kevin has been resigned. Director SPEAKMAN-BROWN, Jonathan James has been resigned. Director SPEAKMAN-BROWN, Jonathan James has been resigned. Director SPENCER, Graham John has been resigned. Director TURTON, Andrew James Mason has been resigned. Director WATSON, John Stewart Lacon has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ANBEEK, Dirk
Appointed Date: 13 June 2012
62 years old

Director
LAKER, John Frederick
Appointed Date: 17 September 2012
79 years old

Resigned Directors

Secretary
COOK, Brian Robert
Resigned: 31 January 2012
Appointed Date: 18 May 1993

Secretary
SMART, Robert Kevin
Resigned: 05 June 2013
Appointed Date: 18 December 2002

Secretary
WATSON, John Stewart Lacon
Resigned: 14 September 1999

Director
JUKES, Michael Lewis
Resigned: 18 December 2002
80 years old

Director
SMART, Robert Kevin
Resigned: 05 June 2013
Appointed Date: 31 January 2012
60 years old

Director
SPEAKMAN-BROWN, Jonathan James
Resigned: 30 September 2010
Appointed Date: 18 December 2002
75 years old

Director
SPEAKMAN-BROWN, Jonathan James
Resigned: 18 December 2002
Appointed Date: 14 September 1999
75 years old

Director
SPENCER, Graham John
Resigned: 01 July 1999
82 years old

Director
TURTON, Andrew James Mason
Resigned: 13 August 2012
Appointed Date: 08 February 2010
54 years old

Director
WATSON, John Stewart Lacon
Resigned: 14 September 1999
86 years old

WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED Events

06 Apr 2017
Return of final meeting in a members' voluntary winding up
27 May 2016
Registered office address changed from 40 Dukes Place London EC3A 7NH to 25 Farringdon Street London EC4A 4AB on 27 May 2016
25 May 2016
Declaration of solvency
25 May 2016
Appointment of a voluntary liquidator
25 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-09

...
... and 114 more events
31 Dec 1986
Full accounts made up to 24 June 1986

31 Dec 1986
Return made up to 05/12/86; full list of members

17 Dec 1986
Director resigned

11 May 1978
Company name changed\certificate issued on 11/05/78
19 May 1955
Incorporation

WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED Charges

29 September 1966
Deed of release and legal charge
Delivered: 14 October 1966
Status: Satisfied on 18 February 2016
Persons entitled: Eaglestar Insurance Company LTD
Description: F/H: the estate office, station square petts wood, kent.
17 December 1963
Deed of variation covenant and further charge
Delivered: 20 December 1963
Status: Satisfied on 18 February 2016
Persons entitled: Trustees of the Royal Liver Friendly Socy
Description: Farley house, and 2 crestview drive, petts wood, kent.
1 December 1958
Mortgage
Delivered: 12 December 1958
Status: Satisfied on 18 February 2016
Persons entitled: Trustees of the Royal Liver Friendly Socy
Description: Farley house, crestview drive, petts wood kent.