WHERRY ROAD NORWICH PROPCO LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 07476775
Status Liquidation
Incorporation Date 22 December 2010
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Termination of appointment of Christopher Grant Forsyth as a director on 19 January 2016; Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 1 April 2016. The most likely internet sites of WHERRY ROAD NORWICH PROPCO LIMITED are www.wherryroadnorwichpropco.co.uk, and www.wherry-road-norwich-propco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Wherry Road Norwich Propco Limited is a Private Limited Company. The company registration number is 07476775. Wherry Road Norwich Propco Limited has been working since 22 December 2010. The present status of the company is Liquidation. The registered address of Wherry Road Norwich Propco Limited is Greyfriars Court Paradise Square Oxford Ox1 1be. . PINDORIA, Shilla is a Secretary of the company. DOBSON, Gary is a Director of the company. SCOULAR, Guy William Noel is a Director of the company. Secretary MURRAY, Dominic has been resigned. Director FORSYTH, Christopher Grant has been resigned. Director STEVENS, Paul Francis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PINDORIA, Shilla
Appointed Date: 19 January 2011

Director
DOBSON, Gary
Appointed Date: 19 June 2012
63 years old

Director
SCOULAR, Guy William Noel
Appointed Date: 19 June 2012
57 years old

Resigned Directors

Secretary
MURRAY, Dominic
Resigned: 19 January 2011
Appointed Date: 22 December 2010

Director
FORSYTH, Christopher Grant
Resigned: 19 January 2016
Appointed Date: 22 December 2010
60 years old

Director
STEVENS, Paul Francis
Resigned: 19 June 2012
Appointed Date: 22 December 2010
69 years old

WHERRY ROAD NORWICH PROPCO LIMITED Events

02 Mar 2017
Return of final meeting in a members' voluntary winding up
08 Apr 2016
Termination of appointment of Christopher Grant Forsyth as a director on 19 January 2016
01 Apr 2016
Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 1 April 2016
31 Mar 2016
Declaration of solvency
31 Mar 2016
Appointment of a voluntary liquidator
...
... and 15 more events
04 Feb 2011
Director's details changed for Mr Paul Francis Stevens on 2 February 2011
02 Feb 2011
Current accounting period extended from 31 December 2011 to 31 March 2012
24 Jan 2011
Appointment of Ms Shilla Pindoria as a secretary
24 Jan 2011
Termination of appointment of Dominic Murray as a secretary
22 Dec 2010
Incorporation

WHERRY ROAD NORWICH PROPCO LIMITED Charges

10 July 2012
Legal charge
Delivered: 16 July 2012
Status: Satisfied on 18 February 2016
Persons entitled: Investec Bank PLC
Description: Land on the south west side of wherry road nowrich t/no…