Company number 02840202
Status Liquidation
Incorporation Date 28 July 1993
Company Type Private Limited Company
Address VERLUM ADVISORY LIMITED, FOUNTAIN COURT, 2 VICTORIA STREET, ST ALBANS, HERTS, AL1 3TF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to C/O Verlum Advisory Limited Fountain Court 2 Victoria Street St Albans Herts AL1 3TF on 28 November 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BLANDFORD GOLDSMITH (READING) LIMITED are www.blandfordgoldsmithreading.co.uk, and www.blandford-goldsmith-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Blandford Goldsmith Reading Limited is a Private Limited Company.
The company registration number is 02840202. Blandford Goldsmith Reading Limited has been working since 28 July 1993.
The present status of the company is Liquidation. The registered address of Blandford Goldsmith Reading Limited is Verlum Advisory Limited Fountain Court 2 Victoria Street St Albans Herts Al1 3tf. . LEWCZYNSKI, Richard Janusz is a Secretary of the company. WATKINS, Michael Mike is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director LEWCZYNSKI, Richard Janusz has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
BLANDFORD GOLDSMITH (READING) LIMITED Events
26 September 2012
Legal charge
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Richard Lewczynski
Description: 51 castle street, reading t/n BK39847; all options…
9 July 1997
Supplemental deed
Delivered: 11 July 1997
Status: Satisfied
on 9 October 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 51 castle street reading bk 39847 together with all…
7 April 1997
Assignment by way of charge
Delivered: 25 April 1997
Status: Satisfied
on 9 October 2012
Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and the Other Lenders or the Trustee
Description: All the rights titles benefits and interests and whether…
31 October 1996
Assignment by way of charge
Delivered: 14 November 1996
Status: Satisfied
on 9 October 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All tthe rights titls benefits and rights present or future…
31 October 1996
Deed of legal charge
Delivered: 14 November 1996
Status: Satisfied
on 9 October 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 46 chertsey road woking t/no;-sy 122154, part of 46…