JULIAN SMITH LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5DU

Company number 01944308
Status Liquidation
Incorporation Date 4 September 1985
Company Type Private Limited Company
Address REGENCY HOUSE, 21 THE ROPEWALK, NOTTINGHAM, NG1 5DU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office changed on 03/09/02 from: 27 dover street london W1X 3PA; Appointment of a liquidator; Appointment of a liquidator. The most likely internet sites of JULIAN SMITH LIMITED are www.juliansmith.co.uk, and www.julian-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Julian Smith Limited is a Private Limited Company. The company registration number is 01944308. Julian Smith Limited has been working since 04 September 1985. The present status of the company is Liquidation. The registered address of Julian Smith Limited is Regency House 21 The Ropewalk Nottingham Ng1 5du. . SMITH, Elizabeth Jane is a Secretary of the company. SMITH, Elizabeth Jane is a Director of the company. SMITH, Julian Robert is a Director of the company. The company operates in "Development & sell real estate".


Current Directors


Director

Director
SMITH, Julian Robert

77 years old

JULIAN SMITH LIMITED Events

03 Sep 2002
Registered office changed on 03/09/02 from: 27 dover street london W1X 3PA
30 Aug 2002
Appointment of a liquidator
27 Dec 2000
Appointment of a liquidator
09 Nov 2000
Order of court to wind up
29 Feb 2000
Declaration of satisfaction of mortgage/charge
...
... and 42 more events
27 Apr 1988
Accounts for a small company made up to 30 September 1986

22 Apr 1988
First gazette

17 Nov 1987
Particulars of mortgage/charge

12 Nov 1987
Registered office changed on 12/11/87 from: st alphage house (4TH floor) 2 fore street london EC2Y 5DH

25 Sep 1986
Particulars of mortgage/charge

JULIAN SMITH LIMITED Charges

24 June 1998
Charge over shares
Delivered: 9 July 1998
Status: Satisfied on 29 February 2000
Persons entitled: Clonlyon Investments Limited
Description: 500 ordinary shares of £1 each in the capital of belvedere…
18 August 1997
Mortgage
Delivered: 28 August 1997
Status: Outstanding
Persons entitled: Coastview International Limited
Description: New forest house tyrrells pass co. Westmeath republic of…
12 April 1991
Charge over shares
Delivered: 20 April 1991
Status: Outstanding
Persons entitled: Kleinwort Benson Limited
Description: By way of first fixed charge £500,000 preference shares in…
30 July 1990
Indenture of mortgage
Delivered: 18 August 1990
Status: Outstanding
Persons entitled: The Governor and Co. of the Bank of Ireland
Description: All that and those the hereditaments and premises k/a new…
30 July 1990
Deed of charge
Delivered: 18 August 1990
Status: Outstanding
Persons entitled: The Governor and Co. of the Bank of Ireland
Description: All that the hereditaments and premises comprised in folio…
17 November 1987
Mortgage
Delivered: 17 November 1987
Status: Satisfied on 8 October 1991
Persons entitled: S & W Berisford PLC
Description: (A)the right to receive the "repayable sums" as defined…
23 September 1986
Legal charge
Delivered: 25 September 1986
Status: Outstanding
Persons entitled: U.K. Civil Service Benefit Society Trustees LTD.
Description: Company's interest in the net proceeds of sale of all…