LATIER PROPERTY DEVELOPMENT LIMITED
79 OXFORD STREET

Hellopages » Greater Manchester » Manchester » M1 6HT

Company number 05993513
Status Live but Receiver Manager on at least one charge
Incorporation Date 9 November 2006
Company Type Private Limited Company
Address C/O UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Receiver's abstract of receipts and payments to 15 June 2011; Notice of ceasing to act as receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of LATIER PROPERTY DEVELOPMENT LIMITED are www.latierpropertydevelopment.co.uk, and www.latier-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Latier Property Development Limited is a Private Limited Company. The company registration number is 05993513. Latier Property Development Limited has been working since 09 November 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Latier Property Development Limited is C O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6ht. . MUNRO, Brian Martin is a Secretary of the company. MUNRO, Brian Martin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director O'CONNOR, Gerard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
MUNRO, Brian Martin
Appointed Date: 04 January 2007

Director
MUNRO, Brian Martin
Appointed Date: 04 January 2007
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 January 2007
Appointed Date: 09 November 2006

Director
O'CONNOR, Gerard
Resigned: 10 November 2008
Appointed Date: 04 January 2007
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 January 2007
Appointed Date: 09 November 2006

LATIER PROPERTY DEVELOPMENT LIMITED Events

01 Jul 2011
Receiver's abstract of receipts and payments to 15 June 2011
01 Jul 2011
Notice of ceasing to act as receiver or manager
13 Jul 2010
Notice of appointment of receiver or manager
13 Jul 2010
Notice of appointment of receiver or manager
11 Dec 2009
Annual return made up to 9 November 2009 with full list of shareholders
Statement of capital on 2009-12-11
  • GBP 100

...
... and 15 more events
09 May 2007
Director resigned
05 May 2007
Particulars of mortgage/charge
05 May 2007
Particulars of mortgage/charge
11 Jan 2007
Registered office changed on 11/01/07 from: 788-790 finchley road london NW11 7TJ
09 Nov 2006
Incorporation

LATIER PROPERTY DEVELOPMENT LIMITED Charges

20 December 2007
Legal & general charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H property k/a 2 castle street bolton t/no GM591954.
20 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H property k/a 2 castle street bolton t/no GM591954 all…
4 May 2007
Debenture
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
4 May 2007
Mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: L/H 2 castle street bolton t/no GM591954.