LONDON TOWER DEVELOPMENTS LIMITED
LONDON LONDON CHAMBERLAYNE DEVELOPMENTS LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 04785162
Status Liquidation
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address WILKINS KENNEDY LLP, BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 30 December 2016; Director's details changed for Mr Mark Anthony Harris on 23 May 2016; Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 19 January 2016. The most likely internet sites of LONDON TOWER DEVELOPMENTS LIMITED are www.londontowerdevelopments.co.uk, and www.london-tower-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. London Tower Developments Limited is a Private Limited Company. The company registration number is 04785162. London Tower Developments Limited has been working since 03 June 2003. The present status of the company is Liquidation. The registered address of London Tower Developments Limited is Wilkins Kennedy Llp Bridge House London Bridge London Se1 9qr. . HARRIS, Angela Maria is a Secretary of the company. HARRIS, Mark Anthony is a Director of the company. Secretary FRENCH, Szilvia has been resigned. Secretary TREGONING, James has been resigned. Secretary YOUNG, Allan John has been resigned. Secretary LONDON GREEN PROPERTIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARTER, Marc Anton has been resigned. Director GREEN, Philip John has been resigned. Director HARRIS, Angela has been resigned. Director MILLS, Brian Patrick has been resigned. Director PENDRIGH, Antony, Terence has been resigned. Director SEGEN, Michael Keith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARRIS, Angela Maria
Appointed Date: 19 March 2013

Director
HARRIS, Mark Anthony
Appointed Date: 19 March 2013
54 years old

Resigned Directors

Secretary
FRENCH, Szilvia
Resigned: 16 January 2009
Appointed Date: 21 June 2006

Secretary
TREGONING, James
Resigned: 19 March 2013
Appointed Date: 27 May 2010

Secretary
YOUNG, Allan John
Resigned: 21 June 2006
Appointed Date: 03 June 2003

Secretary
LONDON GREEN PROPERTIES LIMITED
Resigned: 27 May 2010
Appointed Date: 16 January 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 June 2003
Appointed Date: 03 June 2003

Director
CARTER, Marc Anton
Resigned: 31 March 2009
Appointed Date: 20 August 2003
64 years old

Director
GREEN, Philip John
Resigned: 19 March 2013
Appointed Date: 03 June 2003
73 years old

Director
HARRIS, Angela
Resigned: 13 May 2013
Appointed Date: 19 March 2013
53 years old

Director
MILLS, Brian Patrick
Resigned: 01 September 2008
Appointed Date: 26 April 2007
56 years old

Director
PENDRIGH, Antony, Terence
Resigned: 31 December 2008
Appointed Date: 13 January 2006
58 years old

Director
SEGEN, Michael Keith
Resigned: 21 January 2009
Appointed Date: 02 September 2005
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 June 2003
Appointed Date: 03 June 2003

LONDON TOWER DEVELOPMENTS LIMITED Events

07 Mar 2017
Liquidators statement of receipts and payments to 30 December 2016
22 Dec 2016
Director's details changed for Mr Mark Anthony Harris on 23 May 2016
19 Jan 2016
Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 19 January 2016
19 Jan 2016
Appointment of a voluntary liquidator
08 Jan 2016
Declaration of solvency
...
... and 58 more events
02 Jul 2003
New director appointed
21 Jun 2003
New secretary appointed
21 Jun 2003
Secretary resigned
21 Jun 2003
Director resigned
03 Jun 2003
Incorporation

LONDON TOWER DEVELOPMENTS LIMITED Charges

6 June 2014
Charge code 0478 5162 0004
Delivered: 9 June 2014
Status: Satisfied on 2 April 2015
Persons entitled: Handf Finance Limited
Description: 110 wood vale, london SE23 3EB. Hmlr title number: LN68884…
19 March 2013
Legal charge
Delivered: 9 April 2013
Status: Satisfied on 6 January 2016
Persons entitled: Handf Finance Limited
Description: Ranger mansions 25 jasper road upper norwood london.
19 March 2013
Debenture
Delivered: 26 March 2013
Status: Satisfied on 6 January 2016
Persons entitled: Handf Finance Limited
Description: Ranger mansions 25 jasper road upper norwood london fixed…
4 February 2013
Debenture
Delivered: 14 February 2013
Status: Satisfied on 3 June 2014
Persons entitled: Fern Trading Limited
Description: Ranger mansions, jasper road, london t/no LN134907. Fixed…