4471672 LIMITED
EASTLEIGH SHELLEY MANOR APARTMENTS LIMITED CHARLES HIGGINS PRIMARY CARE LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 04471672
Status Liquidation
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Liquidators' statement of receipts and payments to 13 March 2016; Liquidators' statement of receipts and payments to 13 March 2015; Registered office address changed from Grosvenor House 70 Broadwater Avenue Parkstone Poole Dorset BH14 8QH on 26 March 2014. The most likely internet sites of 4471672 LIMITED are www.4471672.co.uk, and www.4471672.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. 4471672 Limited is a Private Limited Company. The company registration number is 04471672. 4471672 Limited has been working since 27 June 2002. The present status of the company is Liquidation. The registered address of 4471672 Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . DUNNE, Simon Jonathan is a Secretary of the company. DUNNE, Simon Jonathan is a Director of the company. PROCTOR, Anthony Philip is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HOWE, Jonathan Peter has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUNNE, Simon Jonathan
Appointed Date: 27 June 2002

Director
DUNNE, Simon Jonathan
Appointed Date: 27 June 2002
69 years old

Director
PROCTOR, Anthony Philip
Appointed Date: 27 June 2002
70 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Director
HOWE, Jonathan Peter
Resigned: 13 April 2012
Appointed Date: 16 April 2009
79 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

4471672 LIMITED Events

25 May 2016
Liquidators' statement of receipts and payments to 13 March 2016
26 May 2015
Liquidators' statement of receipts and payments to 13 March 2015
26 Mar 2014
Registered office address changed from Grosvenor House 70 Broadwater Avenue Parkstone Poole Dorset BH14 8QH on 26 March 2014
25 Mar 2014
Statement of affairs with form 4.19
25 Mar 2014
Appointment of a voluntary liquidator
...
... and 40 more events
19 Jul 2002
Director resigned
19 Jul 2002
New secretary appointed;new director appointed
19 Jul 2002
New director appointed
19 Jul 2002
Registered office changed on 19/07/02 from: 229 nether street, london, N3 1NT
27 Jun 2002
Incorporation

4471672 LIMITED Charges

6 January 2012
Legal charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment building shelley manor shelley park bournemouth…
27 December 2006
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shelley park beechwood avenue boscombe bournemouth. By way…
14 December 2006
Debenture
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…