DOROTHY MEATPACKER PROPERTIES LIMITED
BRENTFORD SLADEHOVE LIMITED

Hellopages » Greater London » Hounslow » TW8 0QX

Company number 03522020
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address 26 ORCHARD ROAD, BRENTFORD, ENGLAND, TW8 0QX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOROTHY MEATPACKER PROPERTIES LIMITED are www.dorothymeatpackerproperties.co.uk, and www.dorothy-meatpacker-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Dorothy Meatpacker Properties Limited is a Private Limited Company. The company registration number is 03522020. Dorothy Meatpacker Properties Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Dorothy Meatpacker Properties Limited is 26 Orchard Road Brentford England Tw8 0qx. . LOCKHART, Derek Allan is a Secretary of the company. MOTION, Paul William is a Director of the company. Secretary HARVEY, Pamela Betty has been resigned. Secretary WATSON, Stewart has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LOCKHART, Derek Allan
Appointed Date: 01 July 2012

Director
MOTION, Paul William
Appointed Date: 05 March 1998
71 years old

Resigned Directors

Secretary
HARVEY, Pamela Betty
Resigned: 04 March 2001
Appointed Date: 05 March 1998

Secretary
WATSON, Stewart
Resigned: 07 March 2010
Appointed Date: 04 March 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 March 1998
Appointed Date: 04 March 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 March 1998
Appointed Date: 04 March 1998

DOROTHY MEATPACKER PROPERTIES LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2

16 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
18 Mar 1998
Secretary resigned
18 Mar 1998
New director appointed
18 Mar 1998
New secretary appointed
10 Mar 1998
Registered office changed on 10/03/98 from: 120 east road london N1 6AA
04 Mar 1998
Incorporation

DOROTHY MEATPACKER PROPERTIES LIMITED Charges

11 December 1998
Legal charge
Delivered: 19 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flat 4,12 versailles rd,anerley,london SE20. Assigns the…
2 September 1998
Legal charge
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a l/h 3 augustus court,205 church…
18 August 1998
Legal charge
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land being 231 orchard grove thicket road crystal…
15 May 1998
Legal charge
Delivered: 23 May 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a flat 3, 23B jasper road and parking…
15 May 1998
Debenture
Delivered: 23 May 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…