THAYER PROPERTIES LIMITED
LONDON BINDFORD LIMITED

Hellopages » Greater London » Southwark » SE1 2RT

Company number 04108259
Status Liquidation
Incorporation Date 15 November 2000
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Liquidators' statement of receipts and payments to 31 October 2016; Registered office address changed from Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 30 March 2016; Liquidators' statement of receipts and payments to 31 October 2015. The most likely internet sites of THAYER PROPERTIES LIMITED are www.thayerproperties.co.uk, and www.thayer-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Thayer Properties Limited is a Private Limited Company. The company registration number is 04108259. Thayer Properties Limited has been working since 15 November 2000. The present status of the company is Liquidation. The registered address of Thayer Properties Limited is Pricewaterhousecoopers Llp 7 More London Riverside London Se1 2rt. . ANDERSON, Randolph John is a Director of the company. GLEEK, Julian is a Director of the company. PORTER, Barry is a Director of the company. Secretary SMITH, Margaret has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BLAKEMORE, James Corry has been resigned. Director GAMESTER, Peter Anthony has been resigned. Director HANSELL, Peter Edward Joseph has been resigned. Director LAWIE, Ronald has been resigned. Director LEE, Wilson Yao-Chang has been resigned. Director NEWMAN, Mark has been resigned. Director PETTIT, Andrew John has been resigned. Director TANGHE, Christophe has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
ANDERSON, Randolph John
Appointed Date: 20 February 2001
76 years old

Director
GLEEK, Julian
Appointed Date: 20 February 2001
67 years old

Director
PORTER, Barry
Appointed Date: 15 July 2004
63 years old

Resigned Directors

Secretary
SMITH, Margaret
Resigned: 18 March 2010
Appointed Date: 04 December 2000

Nominee Secretary
THOMAS, Howard
Resigned: 04 December 2000
Appointed Date: 15 November 2000

Director
BLAKEMORE, James Corry
Resigned: 05 November 2008
Appointed Date: 15 July 2004
57 years old

Director
GAMESTER, Peter Anthony
Resigned: 07 July 2005
Appointed Date: 04 December 2000
73 years old

Director
HANSELL, Peter Edward Joseph
Resigned: 23 October 2008
Appointed Date: 07 July 2005
59 years old

Director
LAWIE, Ronald
Resigned: 07 July 2005
Appointed Date: 12 February 2004
69 years old

Director
LEE, Wilson Yao-Chang
Resigned: 15 July 2004
Appointed Date: 04 December 2000
64 years old

Director
NEWMAN, Mark
Resigned: 06 July 2009
Appointed Date: 10 December 2001
67 years old

Director
PETTIT, Andrew John
Resigned: 29 January 2004
Appointed Date: 04 December 2000
57 years old

Director
TANGHE, Christophe
Resigned: 25 July 2006
Appointed Date: 10 December 2001
62 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 December 2000
Appointed Date: 15 November 2000
63 years old

THAYER PROPERTIES LIMITED Events

09 Jan 2017
Liquidators' statement of receipts and payments to 31 October 2016
30 Mar 2016
Registered office address changed from Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 30 March 2016
31 Dec 2015
Liquidators' statement of receipts and payments to 31 October 2015
31 Dec 2014
Liquidators' statement of receipts and payments to 31 October 2014
19 Dec 2013
Liquidators' statement of receipts and payments to 31 October 2013
...
... and 84 more events
06 Dec 2000
New director appointed
06 Dec 2000
New director appointed
06 Dec 2000
New secretary appointed
04 Dec 2000
Company name changed bindford LIMITED\certificate issued on 04/12/00
15 Nov 2000
Incorporation

THAYER PROPERTIES LIMITED Charges

29 March 2001
A guarantee and security agreement between thayer properties limited (the "guarantor") and morgan stanley mortgage servicing limited (as agent and trustee for the secured parties) (the "security trustee")
Delivered: 9 April 2001
Status: Satisfied on 15 October 2001
Persons entitled: Morgan Stanley Mortgage Servicing Limited
Description: 170,999 ordinary shares of £1 each in thayer properties…
21 February 2001
Debenture
Delivered: 12 March 2001
Status: Satisfied on 11 April 2001
Persons entitled: Lehman Brothers Holdings. Inc., London Branch as Security Agent
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Charge over account
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The account (as defined) and all right,title and interest…