LIDL U. K. PROPERTIES GMBH
49 PARKSIDE

Hellopages » Greater London » Merton » SW19 5NB

Company number FC017928
Status Active
Incorporation Date 1 January 1994
Company Type Other company type
Address PHILIPP SPANGENBERG, C/O JENNY LIND HOUSE, 49 PARKSIDE, WIMBLEDON LONDON, WEST GERMANY, SW19 5NB
Home Country WEST GERMANY
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Details changed for a UK establishment - BR013308 Address Change Philipp spangenberg, c/o jenny lind house, 49 parkside, wimbledon london, SW19 5NB, west germany,27 February 2012; Admin closure 20/03/02; Director resigned;new director appointed. The most likely internet sites of LIDL U. K. PROPERTIES GMBH are www.lidlukproperties.co.uk, and www.lidl-u-k-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 7.7 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lidl U K Properties Gmbh is a Other company type. The company registration number is FC017928. Lidl U K Properties Gmbh has been working since 01 January 1994. The present status of the company is Active. The registered address of Lidl U K Properties Gmbh is Philipp Spangenberg C O Jenny Lind House 49 Parkside Wimbledon London West Germany Sw19 5nb. . ALBRECHT, Holger Walter is a Director of the company. DENNHARDT, Thomas Joachim is a Director of the company. LEINEMANN, Arnd Axel is a Director of the company. SPANGENBERG, Philipp is a Director of the company. WISLSPERGER, Wolfgang is a Director of the company. Director BAILEY, Peter Stewart has been resigned. Director FALKENBURG, Johannes Leonard has been resigned. Director NIKOLAI, Rudiger has been resigned.


Current Directors

Director
ALBRECHT, Holger Walter
Appointed Date: 29 April 1994
66 years old

Director
DENNHARDT, Thomas Joachim
Appointed Date: 20 March 1997
56 years old

Director
LEINEMANN, Arnd Axel
Appointed Date: 20 March 1997
57 years old

Director
SPANGENBERG, Philipp
Appointed Date: 30 May 1995
65 years old

Director
WISLSPERGER, Wolfgang
Appointed Date: 18 January 2001
65 years old

Resigned Directors

Director
BAILEY, Peter Stewart
Resigned: 20 March 1997
Appointed Date: 16 January 1996
65 years old

Director
FALKENBURG, Johannes Leonard
Resigned: 15 July 1996
Appointed Date: 29 April 1994
70 years old

Director
NIKOLAI, Rudiger
Resigned: 20 March 1997
Appointed Date: 16 January 1996
65 years old

LIDL U. K. PROPERTIES GMBH Events

01 Mar 2012
Details changed for a UK establishment - BR013308 Address Change Philipp spangenberg, c/o jenny lind house, 49 parkside, wimbledon london, SW19 5NB, west germany,27 February 2012
20 Mar 2002
Admin closure 20/03/02
27 Feb 2001
Director resigned;new director appointed
13 Jun 1999
Business address changed 19 worple road wimbledon london SW19 4JS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Aug 1998
First pa details changed peter bailey 1,ridgway hill road, farnham surrey GU9 8LS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

...
... and 16 more events
31 Jan 1996
Particulars of mortgage/charge
01 Aug 1995
Particulars of mortgage/charge
24 Mar 1995
Full accounts made up to 28 February 1994
29 Apr 1994
Business address jenny lind house 49 parkside wimbledon london, SW19 5NB

29 Apr 1994
Place of business registration

LIDL U. K. PROPERTIES GMBH Charges

6 February 1996
Standard security
Delivered: 15 February 1996
Status: Outstanding
Persons entitled: Westdeutsche Landesbank
Description: All and whole that area of ground between glasgow road and…
2 February 1996
Standard security
Delivered: 15 February 1996
Status: Outstanding
Persons entitled: Westdeutsche Landesbank
Description: The subects 26-32 (even numbers) riverbank street…
11 July 1995
Legal charge
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: S Jennings Limited
Description: Land and buildings lying to the south of stanley terrace…
30 June 1995
Legal charge
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Gipton leeds -oak tree site t/no WYK351863. See the…
30 June 1995
Legal charge
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: Wesstdeutsche Landesbank Girozentrale
Description: Magna carta park lutterworth leicestershire LE17 4XW t/no…