JAMES GREEN & NEPHEW (LONDON) LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL4 8AN

Company number 01174389
Status Liquidation
Incorporation Date 18 June 1974
Company Type Private Limited Company
Address THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8AN
Home Country United Kingdom
Nature of Business 5144 - Wholesale of china, wallpaper etc.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators statement of receipts and payments to 12 November 2016; Liquidators statement of receipts and payments to 12 May 2016; Registered office address changed from Verulam House 110 Luton Road Harpenden Hertfordshire AL5 3BL to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 9 February 2016. The most likely internet sites of JAMES GREEN & NEPHEW (LONDON) LIMITED are www.jamesgreennephewlondon.co.uk, and www.james-green-nephew-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. James Green Nephew London Limited is a Private Limited Company. The company registration number is 01174389. James Green Nephew London Limited has been working since 18 June 1974. The present status of the company is Liquidation. The registered address of James Green Nephew London Limited is The Old Brewhouse 49 51 Brewhouse Hill Wheathampstead St Albans Hertfordshire Al4 8an. . PRATT, Anne Margaret is a Secretary of the company. PRATT, Anne Margaret is a Director of the company. PRATT, Douglas Frederick is a Director of the company. Director JEFFERSON, George William has been resigned. The company operates in "Wholesale of china, wallpaper etc.".


Current Directors


Director
PRATT, Anne Margaret
Appointed Date: 24 October 1996
82 years old

Director

Resigned Directors

Director
JEFFERSON, George William
Resigned: 28 December 2001
110 years old

JAMES GREEN & NEPHEW (LONDON) LIMITED Events

22 Dec 2016
Liquidators statement of receipts and payments to 12 November 2016
01 Jun 2016
Liquidators statement of receipts and payments to 12 May 2016
09 Feb 2016
Registered office address changed from Verulam House 110 Luton Road Harpenden Hertfordshire AL5 3BL to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 9 February 2016
04 Jan 2016
Court order insolvency:C.O. To remove/replace liquidator
04 Jan 2016
Appointment of a voluntary liquidator
...
... and 73 more events
11 Apr 1984
Accounts made up to 31 December 1979
10 Apr 1984
Accounts made up to 31 December 1981
30 Jun 1981
Annual return made up to 31/12/81
06 Jun 1979
Accounts made up to 31 December 1977
18 Jun 1974
Incorporation

JAMES GREEN & NEPHEW (LONDON) LIMITED Charges

7 July 1988
Mortgage
Delivered: 20 July 1988
Status: Satisfied on 21 June 2008
Persons entitled: Lloyds Bank PLC
Description: C g l house, rectory lane, loughton, essex goodwill…
7 May 1982
Mortgage
Delivered: 20 May 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 40 station road chingford london E4 title no ex 41322.
25 January 1982
Legal charge
Delivered: 9 February 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 10 station road, chingford london E4 london borough of…
5 March 1979
Single debenture
Delivered: 22 March 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 109 station rd, chingford waltham forest, london egl 50751.