SERVCO (GENERAL PARTNER) LIMITED
LONDON ASSET AND PROPERTY SERVICES (GENERAL PARTNER) LIMITED MWB MANAGEMENT GENERAL PARTNER LIMITED FINLAW 331 LIMITED

Hellopages » Greater London » Hackney » EC2M 2PL

Company number 04388265
Status Liquidation
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address 37 SUN STREET, LONDON, EC2M 2PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014; Registered office address changed from 179 Great Portland Street London W1W 5LS on 6 August 2013; Declaration of solvency. The most likely internet sites of SERVCO (GENERAL PARTNER) LIMITED are www.servcogeneralpartner.co.uk, and www.servco-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Servco General Partner Limited is a Private Limited Company. The company registration number is 04388265. Servco General Partner Limited has been working since 06 March 2002. The present status of the company is Liquidation. The registered address of Servco General Partner Limited is 37 Sun Street London Ec2m 2pl. . BIBRING, Michael Albert is a Secretary of the company. FILEX SERVICES LIMITED is a Nominee Secretary of the company. BALFOUR-LYNN, Richard Gary is a Director of the company. PANKHANIA, Keval is a Director of the company. Director BLURTON, Andrew Francis has been resigned. Nominee Director FILEX NOMINEES LIMITED has been resigned. Director HARRIES, Paul Ronayne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BIBRING, Michael Albert
Appointed Date: 24 June 2002

Nominee Secretary
FILEX SERVICES LIMITED
Appointed Date: 06 March 2002

Director
BALFOUR-LYNN, Richard Gary
Appointed Date: 26 February 2008
72 years old

Director
PANKHANIA, Keval
Appointed Date: 17 February 2004
53 years old

Resigned Directors

Director
BLURTON, Andrew Francis
Resigned: 12 January 2010
Appointed Date: 26 February 2008
71 years old

Nominee Director
FILEX NOMINEES LIMITED
Resigned: 15 May 2002
Appointed Date: 06 March 2002

Director
HARRIES, Paul Ronayne
Resigned: 17 February 2004
Appointed Date: 15 May 2002
56 years old

SERVCO (GENERAL PARTNER) LIMITED Events

22 Apr 2014
Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
06 Aug 2013
Registered office address changed from 179 Great Portland Street London W1W 5LS on 6 August 2013
05 Aug 2013
Declaration of solvency
05 Aug 2013
Resolution insolvency:ordinary resolution ;- "in specie"
05 Aug 2013
Resolutions
  • LRESSP ‐ Special resolution to wind up

...
... and 35 more events
28 May 2002
New director appointed
15 May 2002
Company name changed asset and property services (gen eral partner) LIMITED\certificate issued on 15/05/02
25 Mar 2002
Company name changed mwb management general partner l imited\certificate issued on 25/03/02
21 Mar 2002
Company name changed finlaw 331 LIMITED\certificate issued on 21/03/02
06 Mar 2002
Incorporation