CMC KINGSBRIDGE HOUSE LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2UU

Company number 06584954
Status Live but Receiver Manager on at least one charge
Incorporation Date 6 May 2008
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2UU
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Satisfaction of charge 1 in full; Receiver's abstract of receipts and payments to 16 April 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of CMC KINGSBRIDGE HOUSE LIMITED are www.cmckingsbridgehouse.co.uk, and www.cmc-kingsbridge-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Cmc Kingsbridge House Limited is a Private Limited Company. The company registration number is 06584954. Cmc Kingsbridge House Limited has been working since 06 May 2008. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Cmc Kingsbridge House Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2uu. . THOMPSON, Ralph is a Secretary of the company. STROUD, Paul Simon is a Director of the company. THOMPSON, Ralph is a Director of the company. Secretary ALDBURY SECRETARIES LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
THOMPSON, Ralph
Appointed Date: 06 May 2008

Director
STROUD, Paul Simon
Appointed Date: 06 May 2008
58 years old

Director
THOMPSON, Ralph
Appointed Date: 06 May 2008
57 years old

Resigned Directors

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 06 May 2008
Appointed Date: 06 May 2008

CMC KINGSBRIDGE HOUSE LIMITED Events

18 Feb 2016
Satisfaction of charge 1 in full
07 May 2015
Receiver's abstract of receipts and payments to 16 April 2015
07 May 2015
Notice of ceasing to act as receiver or manager
07 May 2015
Receiver's abstract of receipts and payments to 19 January 2015
06 Jan 2015
Receiver's abstract of receipts and payments to 19 July 2014
...
... and 16 more events
08 May 2009
Registered office changed on 08/05/2009 from 45 days lane biddenham bedford MK40 4AE united kingdom
25 Mar 2009
Registered office changed on 25/03/2009 from 2 chandos place bletchley milton keynes buckinghamshire MK2 2SQ
02 Aug 2008
Particulars of a mortgage or charge / charge no: 1
12 May 2008
Appointment terminated secretary aldbury secretaries LIMITED
06 May 2008
Incorporation

CMC KINGSBRIDGE HOUSE LIMITED Charges

30 July 2008
Legal charge
Delivered: 2 August 2008
Status: Satisfied on 18 February 2016
Persons entitled: National Westminster Bank PLC
Description: Kingsbridge house 702 south seventh street milton keynes by…