NORTEL NETWORKS PROPERTIES LIMITED
LONDON NORTEL PROPERTIES LIMITED

Hellopages » Greater London » Southwark » SE1 2AF
Company number 00710790
Status Liquidation
Incorporation Date 15 December 1961
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Certificate that Creditors have been paid in full; Appointment of a voluntary liquidator; Court order insolvency:C.O. To remove/replace liquidators. The most likely internet sites of NORTEL NETWORKS PROPERTIES LIMITED are www.nortelnetworksproperties.co.uk, and www.nortel-networks-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Nortel Networks Properties Limited is a Private Limited Company. The company registration number is 00710790. Nortel Networks Properties Limited has been working since 15 December 1961. The present status of the company is Liquidation. The registered address of Nortel Networks Properties Limited is 1 More London Place London Se1 2af. . FREEMANTLE, Simon John is a Secretary of the company. FREEMANTLE, Simon John is a Director of the company. QUANE, David is a Director of the company. Secretary DAVIES, Gordon Allan has been resigned. Secretary ELBAZ, Nir has been resigned. Secretary GILL, Dara Singh has been resigned. Secretary LUCAS, Lynda Anne has been resigned. Secretary ROBERTS, David John Edward has been resigned. Secretary THOMPSON, Michael James has been resigned. Director BIRT, Henry has been resigned. Director BISHOP, John Edwin has been resigned. Director DAVIES, Gordon Allan has been resigned. Director DAWSON, Ian Grant has been resigned. Director GILL, Dara Singh has been resigned. Director GOLLOGLY, Michael Jerard has been resigned. Director HARRIS, Brian has been resigned. Director HOLINSKI, Stephen Allan has been resigned. Director HUNGLE, Terry Gerard has been resigned. Director MORGAN, Iain James has been resigned. Director PUGH, Gareth Alan David has been resigned. Director PUSEY, Stephen Charles has been resigned. Director ROBERTS, David John Edward has been resigned. Director ROLSTON, Sharon has been resigned. Director STEVENSON, Alick has been resigned. Director THOMPSON, Michael James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FREEMANTLE, Simon John
Appointed Date: 15 September 2010

Director
FREEMANTLE, Simon John
Appointed Date: 16 December 2008
60 years old

Director
QUANE, David
Appointed Date: 30 September 2010
64 years old

Resigned Directors

Secretary
DAVIES, Gordon Allan
Resigned: 17 January 2003
Appointed Date: 01 October 2001

Secretary
ELBAZ, Nir
Resigned: 15 September 2010
Appointed Date: 17 December 2008

Secretary
GILL, Dara Singh
Resigned: 17 December 2008
Appointed Date: 17 January 2003

Secretary
LUCAS, Lynda Anne
Resigned: 31 January 1995

Secretary
ROBERTS, David John Edward
Resigned: 01 October 2001
Appointed Date: 30 November 1996

Secretary
THOMPSON, Michael James
Resigned: 30 November 1996
Appointed Date: 31 January 1995

Director
BIRT, Henry
Resigned: 31 March 2007
Appointed Date: 16 December 2005
63 years old

Director
BISHOP, John Edwin
Resigned: 15 November 1993
89 years old

Director
DAVIES, Gordon Allan
Resigned: 17 January 2003
Appointed Date: 01 October 2001
63 years old

Director
DAWSON, Ian Grant
Resigned: 11 October 1996
Appointed Date: 15 November 1993
66 years old

Director
GILL, Dara Singh
Resigned: 17 December 2008
Appointed Date: 17 January 2003
57 years old

Director
GOLLOGLY, Michael Jerard
Resigned: 18 February 2003
Appointed Date: 22 February 2001
67 years old

Director
HARRIS, Brian
Resigned: 30 October 1998
Appointed Date: 25 October 1993
78 years old

Director
HOLINSKI, Stephen Allan
Resigned: 01 October 1993
79 years old

Director
HUNGLE, Terry Gerard
Resigned: 31 January 2001
Appointed Date: 10 November 1998
72 years old

Director
MORGAN, Iain James
Resigned: 30 April 2004
Appointed Date: 10 November 1998
78 years old

Director
PUGH, Gareth Alan David
Resigned: 16 December 2005
Appointed Date: 01 October 2001
73 years old

Director
PUSEY, Stephen Charles
Resigned: 01 May 1998
Appointed Date: 30 November 1996
64 years old

Director
ROBERTS, David John Edward
Resigned: 01 October 2001
Appointed Date: 11 October 1996
63 years old

Director
ROLSTON, Sharon
Resigned: 30 September 2010
Appointed Date: 31 March 2007
59 years old

Director
STEVENSON, Alick
Resigned: 31 October 1998
Appointed Date: 01 May 1998
78 years old

Director
THOMPSON, Michael James
Resigned: 30 November 1996
83 years old

NORTEL NETWORKS PROPERTIES LIMITED Events

14 Feb 2017
Certificate that Creditors have been paid in full
06 Sep 2016
Appointment of a voluntary liquidator
06 Sep 2016
Court order insolvency:C.O. To remove/replace liquidators
06 Sep 2016
Notice of ceasing to act as a voluntary liquidator
03 May 2016
Liquidators statement of receipts and payments to 23 February 2016
...
... and 140 more events
25 Aug 1978
Annual return made up to 04/08/78
11 Jul 1977
Annual return made up to 27/06/77
22 May 1976
Annual return made up to 20/05/76
24 May 1975
Annual return made up to 23/05/75
15 Dec 1961
Incorporation

NORTEL NETWORKS PROPERTIES LIMITED Charges

18 October 1996
Legal charge
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Welsh Development Agency
Description: F/H property being land at cwmcarn registered under title…
3 October 1995
Deed of amortisation
Delivered: 9 October 1995
Status: Outstanding
Persons entitled: The Welsh Development Agency
Description: ;Land forming part of queensway meadows industrial…