PRINCEDOWN DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 02449379
Status Active
Incorporation Date 5 December 1989
Company Type Private Limited Company
Address ZOLFO COOPER, THE ZENITH BUILDING 26, SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Notice of a court order ending Administration; Administrator's progress report to 30 May 2014; Notice of extension of period of Administration. The most likely internet sites of PRINCEDOWN DEVELOPMENTS LIMITED are www.princedowndevelopments.co.uk, and www.princedown-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Princedown Developments Limited is a Private Limited Company. The company registration number is 02449379. Princedown Developments Limited has been working since 05 December 1989. The present status of the company is Active. The registered address of Princedown Developments Limited is Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1ab. . RUBIN, Linda is a Secretary of the company. RUBIN, Anthony Robert is a Director of the company. RUBIN, Linda is a Director of the company. RUBIN, Mark Daniel is a Director of the company. Secretary ROGERS, Joan Dorothy has been resigned. Director BELL, Peter Alistair has been resigned. Director LESSER, Leslie Hugh has been resigned. Director RUBIN, Rachelle Joy has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RUBIN, Linda
Appointed Date: 01 January 1995

Director

Director
RUBIN, Linda
Appointed Date: 01 January 1995
69 years old

Director
RUBIN, Mark Daniel

74 years old

Resigned Directors

Secretary
ROGERS, Joan Dorothy
Resigned: 05 November 2007
Appointed Date: 23 July 2004

Director
BELL, Peter Alistair
Resigned: 01 August 1992
78 years old

Director
LESSER, Leslie Hugh
Resigned: 11 January 1993
91 years old

Director
RUBIN, Rachelle Joy
Resigned: 25 November 1999
Appointed Date: 01 January 1995
66 years old

PRINCEDOWN DEVELOPMENTS LIMITED Events

29 Dec 2014
Notice of a court order ending Administration
20 Jun 2014
Administrator's progress report to 30 May 2014
20 Jun 2014
Notice of extension of period of Administration
21 Jan 2014
Administrator's progress report to 20 December 2013
10 Dec 2013
Appointment of receiver or manager
...
... and 104 more events
08 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Dec 1989
Company name changed thamesmajor properties LIMITED\certificate issued on 21/12/89

20 Dec 1989
Company name changed\certificate issued on 20/12/89
13 Dec 1989
Registered office changed on 13/12/89 from: classic house 174/180 old street london EC1V 9BP

05 Dec 1989
Incorporation

PRINCEDOWN DEVELOPMENTS LIMITED Charges

23 October 2008
An omnibus guarantee and set-off agreement
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
23 March 2007
Deed of assignment
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
23 March 2007
Supplemental deed
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 2/8 albert street and 1 castle street…
1 August 2006
Supplemental deed
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land k/a 520 birchwood boulevard, birchwood, warrington…
1 August 2006
Supplemental deed
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land on the south west side of george a green road…
1 August 2006
Supplemental deed
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a the gorse covert district shopping centre…
22 May 2006
An omnibus guarantee and set-off agreement
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
17 September 2004
Supplemental deed
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The leases in respect of f/h land k/a 9 castle quay, castle…
17 September 2004
Deed of assignment
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The leases in respect of f/h land k/a 510 birchwood…
1 September 2003
Supplemental deed to a deed of legal charge dated 30 april 2003
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of legal mortgage all l/h property k/a the gorse…
22 July 2003
Supplemental debenture to a deed of legal charge dated 30 april 2003
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h land on the south west of george a green road…
30 April 2003
Deed of legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Freehold property known as 77/83 high street southend on…
30 April 2003
Deed of assignment
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
20 August 2002
An omnibus guarantee and set-off agreement
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 July 2002
Deed of assignment
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
11 July 2000
Deed of assignment
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
11 July 2000
Supplemental deed
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 77-83 high street southend on sea essex - EX565920…
5 November 1998
Supplemental deed
Delivered: 21 November 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land being 3 5 and 7 whitegate road and 2 4 and 6…
5 November 1998
Assignment by way of charge
Delivered: 21 November 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies from time to time due owing or incurred to the…
28 August 1997
Supplemental deed
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a skippers lane industrial estate…
9 May 1997
Assignment by way of charge
Delivered: 15 May 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigns all rights titles benefits and interests to all…
10 December 1996
Deed amending an assignment by way of charge dated 2ND october 1995
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights title benefits and interest in all monies due…
10 December 1996
Deed of legal charge
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H land and buildings on the wast side of skippers lane…
10 December 1996
Assignment by way of charge
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights title benefits and interestin all monies due…
5 July 1996
Deed of futher charge and mortgage
Delivered: 19 July 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings on the east side of skippers lane eston…
6 December 1995
Deed of legal charge with cross charging provisions
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1) london house,primrose hill,preston title number LA344796…
2 October 1995
Deed of legal charge and mortgage
Delivered: 19 October 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1). london house primrose hill preston - t/n LA344796 2)…
28 November 1994
Deed of legal charge
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that l/h land and buildings on the east side of…
19 November 1992
Commercial mortgage deed
Delivered: 21 November 1992
Status: Satisfied on 18 October 1995
Persons entitled: Bristol and West Building Society
Description: All estates rights titile and other interests of the…
19 November 1992
Debenture
Delivered: 21 November 1992
Status: Satisfied on 18 October 1995
Persons entitled: Bristol and West Building Societyand/or Any Receiver
Description: Fixed and floating charges over the undertaking and all…