RAYMOND BUSHELL LIMITED
LONDON

Hellopages » Greater London » Islington » WC2H 7WR

Company number 03116139
Status In Administration
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address SHIPLEYS LLP, 60317, 10 ORANGE STREET, LONDON, WC2H 7WR
Home Country United Kingdom
Nature of Business 7031 - Real estate agencies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Administrator's progress report to 14 April 2009; Result of meeting of creditors; Statement of administrator's proposal. The most likely internet sites of RAYMOND BUSHELL LIMITED are www.raymondbushell.co.uk, and www.raymond-bushell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve 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.Raymond Bushell Limited is a Private Limited Company. The company registration number is 03116139. Raymond Bushell Limited has been working since 20 October 1995. The present status of the company is In Administration. The registered address of Raymond Bushell Limited is Shipleys Llp 60317 10 Orange Street London Wc2h 7wr. . BROOKS, Julia Pauline is a Secretary of the company. COOMBS, Brian Edwin is a Director of the company. LISHAK, Jeffrey is a Director of the company. MARSHALL, John is a Director of the company. OGDEN, Edward Peter Martin is a Director of the company. WALKER, William Eric is a Director of the company. Secretary BROWNE, David Michael has been resigned. Secretary COOMBS, Brian Edwin has been resigned. Secretary OGDEN, Jayne Susanne has been resigned. Secretary THOMPSON, Julian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROWN, Colin has been resigned. Director GITTINS, George Raymond has been resigned. Director KING, Neil Mair has been resigned. Director LISHAK, Jeffrey has been resigned. Director MAILE, Alexander Guy has been resigned. Director STEELE, Ronald Frank has been resigned. Director STONE, Ian David has been resigned. Director THAKKAR, Uday has been resigned. Director THOMPSON, Julian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BROOKS, Julia Pauline
Appointed Date: 21 June 2007

Director
COOMBS, Brian Edwin
Appointed Date: 09 January 1996
88 years old

Director
LISHAK, Jeffrey
Appointed Date: 20 May 2004
69 years old

Director
MARSHALL, John
Appointed Date: 20 May 2004
76 years old

Director
OGDEN, Edward Peter Martin
Appointed Date: 19 December 2007
69 years old

Director
WALKER, William Eric
Appointed Date: 14 May 2008
59 years old

Resigned Directors

Secretary
BROWNE, David Michael
Resigned: 09 January 1996
Appointed Date: 20 October 1995

Secretary
COOMBS, Brian Edwin
Resigned: 04 July 1997
Appointed Date: 09 January 1996

Secretary
OGDEN, Jayne Susanne
Resigned: 21 June 2007
Appointed Date: 31 May 2000

Secretary
THOMPSON, Julian
Resigned: 31 May 2000
Appointed Date: 04 July 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
BROWN, Colin
Resigned: 16 April 2007
Appointed Date: 11 September 2003
59 years old

Director
GITTINS, George Raymond
Resigned: 17 September 1996
Appointed Date: 09 January 1996
82 years old

Director
KING, Neil Mair
Resigned: 06 February 1997
Appointed Date: 11 September 1996
79 years old

Director
LISHAK, Jeffrey
Resigned: 06 March 1998
Appointed Date: 15 May 1997
69 years old

Director
MAILE, Alexander Guy
Resigned: 20 October 2003
Appointed Date: 03 August 1999
60 years old

Director
STEELE, Ronald Frank
Resigned: 06 March 1998
Appointed Date: 06 February 1997
82 years old

Director
STONE, Ian David
Resigned: 03 April 2008
Appointed Date: 15 May 1997
59 years old

Director
THAKKAR, Uday
Resigned: 09 January 1996
Appointed Date: 20 October 1995
69 years old

Director
THOMPSON, Julian
Resigned: 31 May 2000
Appointed Date: 04 July 1997
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

RAYMOND BUSHELL LIMITED Events

24 Apr 2009
Administrator's progress report to 14 April 2009
31 Dec 2008
Result of meeting of creditors
11 Dec 2008
Statement of administrator's proposal
01 Dec 2008
Statement of affairs with form 2.14B
24 Oct 2008
Registered office changed on 24/10/2008 from julco house 5TH floor 26-28 great portland street london W1W 8AS
...
... and 62 more events
22 Jan 1996
Registered office changed on 22/01/96 from: 1WARNER house,harrrovian busines village. Bessborough road harrow middlesex HA1 3EX
28 Nov 1995
Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100
28 Nov 1995
Accounting reference date notified as 31/12
17 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Oct 1995
Incorporation

RAYMOND BUSHELL LIMITED Charges

26 April 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 2002
Stakeholder security deposit deed
Delivered: 14 August 2002
Status: Satisfied on 1 February 2008
Persons entitled: The Trustees of the Breydon Construction Retirement Benefit Scheme
Description: £5,350.
7 April 1998
Debenture
Delivered: 16 April 1998
Status: Satisfied on 1 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1996
Debenture
Delivered: 7 February 1996
Status: Satisfied on 10 June 2003
Persons entitled: Financial & General Bank PLC
Description: Fixed and floating charges over the undertaking and all…