LIBERTY PROPERTY TRUST UK LIMITED
WEST MALLING FANOFFICE LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 4RG
Company number 05340012
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address THE CONTROL TOWER 29 LIBERTY SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4RG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Michael Hagan as a director on 31 January 2017; Termination of appointment of George John Alburger Jr as a director on 31 January 2017; Confirmation statement made on 24 January 2017 with updates. The most likely internet sites of LIBERTY PROPERTY TRUST UK LIMITED are www.libertypropertytrustuk.co.uk, and www.liberty-property-trust-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Tonbridge Rail Station is 8 miles; to Chatham Rail Station is 9.1 miles; to Rochester Rail Station is 9.1 miles; to Gillingham (Kent) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberty Property Trust Uk Limited is a Private Limited Company. The company registration number is 05340012. Liberty Property Trust Uk Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Liberty Property Trust Uk Limited is The Control Tower 29 Liberty Square Kings Hill West Malling Kent Me19 4rg. . BLEVINS, Andrew Joseph is a Director of the company. HAGAN, Michael Thomas is a Director of the company. HANKOWSKY, William Paul is a Director of the company. ROCHE, Elizabeth Susan is a Director of the company. Secretary WILLIAMS, Robert Timothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALBURGER JR, George John has been resigned. Director CONDON, Nicholas Philip has been resigned. Director RUBINCAM III, Paul Rice has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BLEVINS, Andrew Joseph
Appointed Date: 15 February 2005
61 years old

Director
HAGAN, Michael Thomas
Appointed Date: 31 January 2017
68 years old

Director
HANKOWSKY, William Paul
Appointed Date: 02 December 2005
74 years old

Director
ROCHE, Elizabeth Susan
Appointed Date: 27 October 2005
52 years old

Resigned Directors

Secretary
WILLIAMS, Robert Timothy
Resigned: 15 May 2008
Appointed Date: 15 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2005
Appointed Date: 24 January 2005

Director
ALBURGER JR, George John
Resigned: 31 January 2017
Appointed Date: 02 December 2005
78 years old

Director
CONDON, Nicholas Philip
Resigned: 15 March 2010
Appointed Date: 15 February 2005
69 years old

Director
RUBINCAM III, Paul Rice
Resigned: 30 June 2014
Appointed Date: 08 March 2006
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Liberty Property Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIBERTY PROPERTY TRUST UK LIMITED Events

21 Feb 2017
Appointment of Michael Hagan as a director on 31 January 2017
17 Feb 2017
Termination of appointment of George John Alburger Jr as a director on 31 January 2017
07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
29 Dec 2016
Register inspection address has been changed from C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to C/O Cripps Llp Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
28 Dec 2016
Register(s) moved to registered inspection location C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
...
... and 68 more events
25 Feb 2005
Memorandum and Articles of Association
22 Feb 2005
Director resigned
22 Feb 2005
Secretary resigned
16 Feb 2005
Company name changed fanoffice LIMITED\certificate issued on 16/02/05
24 Jan 2005
Incorporation

LIBERTY PROPERTY TRUST UK LIMITED Charges

22 November 2006
Third party charge of securities
Delivered: 29 November 2006
Status: Satisfied on 17 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole of the companys right title and benefit to all…
14 December 2005
Jersey security agreement
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Ixis Corporate & Investment Bank (The Security Trustee)
Description: All right, title and interest in and to the security assets…