ROADFORM CONTRACTS LTD
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3DQ

Company number 07221781
Status Liquidation
Incorporation Date 13 April 2010
Company Type Private Limited Company
Address SUITE 527, 2 OLD BROMPTON ROAD, LONDON, SW7 3DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Order of court to wind up; Appointment of Mr Yordan Zhekov Dimitrov as a director; Registered office address changed from Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG on 5 September 2012. The most likely internet sites of ROADFORM CONTRACTS LTD are www.roadformcontracts.co.uk, and www.roadform-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Roadform Contracts Ltd is a Private Limited Company. The company registration number is 07221781. Roadform Contracts Ltd has been working since 13 April 2010. The present status of the company is Liquidation. The registered address of Roadform Contracts Ltd is Suite 527 2 Old Brompton Road London Sw7 3dq. . FAKALIEV, Petar is a Secretary of the company. DIMITROV, Yordan Zhekov is a Director of the company. FAKALIEV, Petar is a Director of the company. Secretary MURPHY, Patrick Martin has been resigned. Director ANTHONY, Gerard Honohan has been resigned. Director BYRNE, John has been resigned. Director MURPHY, Patrick Martin has been resigned. Director O REGAN, Chris has been resigned. Director O'REGAN, Chris has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FAKALIEV, Petar
Appointed Date: 07 July 2012

Director
DIMITROV, Yordan Zhekov
Appointed Date: 07 April 2012
45 years old

Director
FAKALIEV, Petar
Appointed Date: 07 July 2012
60 years old

Resigned Directors

Secretary
MURPHY, Patrick Martin
Resigned: 07 July 2012
Appointed Date: 13 April 2010

Director
ANTHONY, Gerard Honohan
Resigned: 26 October 2011
Appointed Date: 14 July 2011
50 years old

Director
BYRNE, John
Resigned: 15 July 2011
Appointed Date: 20 May 2010
52 years old

Director
MURPHY, Patrick Martin
Resigned: 07 July 2012
Appointed Date: 13 April 2010
46 years old

Director
O REGAN, Chris
Resigned: 20 May 2010
Appointed Date: 13 April 2010
61 years old

Director
O'REGAN, Chris
Resigned: 07 July 2012
Appointed Date: 26 October 2011
61 years old

ROADFORM CONTRACTS LTD Events

30 Oct 2012
Order of court to wind up
21 Sep 2012
Appointment of Mr Yordan Zhekov Dimitrov as a director
05 Sep 2012
Registered office address changed from Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG on 5 September 2012
05 Sep 2012
Termination of appointment of Patrick Murphy as a secretary
05 Sep 2012
Termination of appointment of Patrick Murphy as a director
...
... and 10 more events
01 Feb 2011
Particulars of a mortgage or charge / charge no: 1
31 Jan 2011
Registered office address changed from Suite 101 Junction House Junction Business Park, Rake Lane Swinton Manchester M27 8LR United Kingdom on 31 January 2011
25 May 2010
Appointment of Gavin Byrne as a director
25 May 2010
Termination of appointment of Chris O Regan as a director
13 Apr 2010
Incorporation

ROADFORM CONTRACTS LTD Charges

20 January 2011
Charge of deposit
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £30,000 and all amounts in the future…