Company number 04425349
Status Active
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address KIRKER & CO, CENTRE 645, 2 OLD BROMPTON ROAD, LONDON, SW7 3DQ
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2017; Notice of completion of voluntary arrangement; Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2016. The most likely internet sites of ENTERPRISE 2000 PROPERTIES LIMITED are www.enterprise2000properties.co.uk, and www.enterprise-2000-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Enterprise 2000 Properties Limited is a Private Limited Company.
The company registration number is 04425349. Enterprise 2000 Properties Limited has been working since 26 April 2002.
The present status of the company is Active. The registered address of Enterprise 2000 Properties Limited is Kirker Co Centre 645 2 Old Brompton Road London Sw7 3dq. . LAWSON, Claire Frances is a Director of the company. Secretary JONES, Marilyn Gladys Cooper has been resigned. Secretary JONES, Stephen Haydn has been resigned. Secretary BAGSHOT BUSINESS CONSULTANTS LIMITED has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director CURTIS, Andrew Craige has been resigned. Director JONES, Haydn has been resigned. Director MEEHAN, Graham has been resigned. Director MEEHAN, Graham has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Letting of own property".
Current Directors
Resigned Directors
Secretary
BAGSHOT BUSINESS CONSULTANTS LIMITED
Resigned: 15 July 2011
Appointed Date: 30 November 2006
Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002
Director
JONES, Haydn
Resigned: 30 November 2006
Appointed Date: 26 April 2002
80 years old
Director
MEEHAN, Graham
Resigned: 27 March 2015
Appointed Date: 30 November 2006
78 years old
Director
MEEHAN, Graham
Resigned: 31 March 2011
Appointed Date: 30 November 2006
78 years old
Director
ONLINE NOMINEES LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002
ENTERPRISE 2000 PROPERTIES LIMITED Events
23 Jan 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2017
23 Jan 2017
Notice of completion of voluntary arrangement
19 Dec 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2016
06 Dec 2016
Order of court to stay winding up
25 Sep 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2015
...
... and 60 more events
03 May 2002
Registered office changed on 03/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
03 May 2002
Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100
03 May 2002
Secretary resigned
03 May 2002
Director resigned
26 Apr 2002
Incorporation