LOFT PROJECTS (CHERTSEY) LIMITED
LONDON A1 LOFTS LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 04787877
Status Liquidation
Incorporation Date 4 June 2003
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 3 October 2016; Liquidators statement of receipts and payments to 3 October 2015. The most likely internet sites of LOFT PROJECTS (CHERTSEY) LIMITED are www.loftprojectschertsey.co.uk, and www.loft-projects-chertsey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loft Projects Chertsey Limited is a Private Limited Company. The company registration number is 04787877. Loft Projects Chertsey Limited has been working since 04 June 2003. The present status of the company is Liquidation. The registered address of Loft Projects Chertsey Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . MILLS, Melissa Jane is a Secretary of the company. MILLS, Stephen Arthur Fredrick is a Director of the company. Secretary COATES, Susan has been resigned. Secretary LEE, Brenda Phyllis has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director MILLS, Margaret has been resigned. Director MILLS, Melissa Jane has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
MILLS, Melissa Jane
Appointed Date: 06 October 2006

Director
MILLS, Stephen Arthur Fredrick
Appointed Date: 04 June 2003
69 years old

Resigned Directors

Secretary
COATES, Susan
Resigned: 06 October 2006
Appointed Date: 21 July 2005

Secretary
LEE, Brenda Phyllis
Resigned: 21 July 2005
Appointed Date: 04 June 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 04 June 2003
Appointed Date: 04 June 2003

Director
MILLS, Margaret
Resigned: 01 October 2008
Appointed Date: 26 April 2007
71 years old

Director
MILLS, Melissa Jane
Resigned: 01 October 2008
Appointed Date: 26 April 2007
47 years old

LOFT PROJECTS (CHERTSEY) LIMITED Events

02 Mar 2017
Return of final meeting in a creditors' voluntary winding up
02 Nov 2016
Liquidators statement of receipts and payments to 3 October 2016
01 Dec 2015
Liquidators statement of receipts and payments to 3 October 2015
24 Nov 2014
Liquidators statement of receipts and payments to 3 October 2014
28 Nov 2013
Liquidators statement of receipts and payments to 3 October 2013
...
... and 40 more events
10 Jun 2004
Return made up to 04/06/04; full list of members
28 Apr 2004
Accounting reference date extended from 30/06/04 to 30/11/04
14 Apr 2004
Particulars of mortgage/charge
05 Jun 2003
Secretary resigned
04 Jun 2003
Incorporation

LOFT PROJECTS (CHERTSEY) LIMITED Charges

8 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 melrose gardens hersham walton-on-thames surrey. By way…
6 April 2004
Charge of deposit
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…