00333593 LIMITED
LONDON SALFORD INVESTMENTS LIMITED WEST'S DOWELS & MOULDINGS LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1DD
Company number 00333593
Status Liquidation
Incorporation Date 12 November 1937
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Restoration by order of the court; Company name changed salford investments\certificate issued on 25/11/14; Final Gazette dissolved following liquidation. The most likely internet sites of 00333593 LIMITED are www.00333593.co.uk, and www.00333593.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and three months. 00333593 Limited is a Private Limited Company. The company registration number is 00333593. 00333593 Limited has been working since 12 November 1937. The present status of the company is Liquidation. The registered address of 00333593 Limited is Tower Bridge House St Katharine S Way London E1w 1dd. . OXENHAM, Alun Roy is a Secretary of the company. MOORE, Philip Edward is a Director of the company. OXENHAM, Alun Roy is a Director of the company. Secretary BOYCE, Desmond William Samuel has been resigned. Secretary HUGHES, William Terrance has been resigned. Secretary HUGHES, William Terrance has been resigned. Secretary LEA, Barbara has been resigned. Secretary WALSH, Conor has been resigned. Director ADAMS, Anne has been resigned. Director BARCLAY, Bryce has been resigned. Director BOARDMAN, Eric has been resigned. Director BROOMHEAD, Edwin has been resigned. Director GITTINS, Brian has been resigned. Director GUNN, William Andrew has been resigned. Director HINDLE MBE, Peter, Dr has been resigned. Director HUGHES, William Terrance has been resigned. Director KENWARD, Christopher Gabriel has been resigned. Director LAMBERT, Thierry has been resigned. Director LEA, Barbara has been resigned. Director LYNCH, Eugene Gabriel has been resigned. Director ROURKE, Sean Joseph has been resigned. Director TAYLOR, Geoffrey has been resigned. Director TOLLAND, James Ansley Lambert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OXENHAM, Alun Roy
Appointed Date: 17 July 2006

Director
MOORE, Philip Edward
Appointed Date: 18 August 2010
63 years old

Director
OXENHAM, Alun Roy
Appointed Date: 18 August 2010
69 years old

Resigned Directors

Secretary
BOYCE, Desmond William Samuel
Resigned: 17 July 2006
Appointed Date: 01 October 2002

Secretary
HUGHES, William Terrance
Resigned: 30 April 2001
Appointed Date: 31 March 2000

Secretary
HUGHES, William Terrance
Resigned: 08 December 1993

Secretary
LEA, Barbara
Resigned: 31 March 2000
Appointed Date: 08 December 1993

Secretary
WALSH, Conor
Resigned: 30 September 2002
Appointed Date: 30 April 2001

Director
ADAMS, Anne
Resigned: 31 March 2001
84 years old

Director
BARCLAY, Bryce
Resigned: 30 August 1994
Appointed Date: 01 January 1993
65 years old

Director
BOARDMAN, Eric
Resigned: 31 December 1995
93 years old

Director
BROOMHEAD, Edwin
Resigned: 31 December 1996
84 years old

Director
GITTINS, Brian
Resigned: 30 September 1996
92 years old

Director
GUNN, William Andrew
Resigned: 02 March 2001
Appointed Date: 01 January 1993
69 years old

Director
HINDLE MBE, Peter, Dr
Resigned: 18 August 2010
Appointed Date: 17 July 2006
72 years old

Director
HUGHES, William Terrance
Resigned: 30 April 2001
Appointed Date: 12 May 1999
84 years old

Director
KENWARD, Christopher Gabriel
Resigned: 18 August 2010
Appointed Date: 17 July 2006
68 years old

Director
LAMBERT, Thierry
Resigned: 18 August 2010
Appointed Date: 24 February 2009
55 years old

Director
LEA, Barbara
Resigned: 24 May 1999
Appointed Date: 14 May 1999
77 years old

Director
LYNCH, Eugene Gabriel
Resigned: 17 July 2006
Appointed Date: 06 April 2001
65 years old

Director
ROURKE, Sean Joseph
Resigned: 31 July 2001
Appointed Date: 30 March 2001
79 years old

Director
TAYLOR, Geoffrey
Resigned: 28 May 1993
86 years old

Director
TOLLAND, James Ansley Lambert
Resigned: 17 July 2006
Appointed Date: 06 April 2001
80 years old

00333593 LIMITED Events

25 Nov 2014
Restoration by order of the court
25 Nov 2014
Company name changed salford investments\certificate issued on 25/11/14
15 Mar 2012
Final Gazette dissolved following liquidation
15 Dec 2011
Return of final meeting in a members' voluntary winding up
17 Aug 2011
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011
...
... and 116 more events
18 May 1987
Return made up to 14/05/87; full list of members

07 Apr 1987
Director resigned

11 Jul 1986
Full accounts made up to 31 December 1985

11 Jul 1986
Return made up to 14/06/86; full list of members

19 Jun 1986
Director resigned

00333593 LIMITED Charges

18 May 1999
Legal mortgage
Delivered: 28 May 1999
Status: Satisfied on 1 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the west side of…
18 May 1999
Mortgage debenture
Delivered: 28 May 1999
Status: Satisfied on 19 June 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 May 1999
Debenture
Delivered: 26 May 1999
Status: Satisfied on 20 July 2011
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
31 December 1982
Legal charge
Delivered: 6 January 1983
Status: Satisfied on 22 March 1999
Persons entitled: Midland Bank PLC
Description: F/H land & premises on the south side of kellett street…
6 April 1982
Legal charge
Delivered: 13 April 1982
Status: Satisfied on 22 March 1999
Persons entitled: Midland Bank PLC
Description: Land lying on the south of kellett street salford title no…
16 July 1975
Mortgage
Delivered: 29 July 1975
Status: Satisfied on 22 March 1999
Persons entitled: Midland Bank LTD
Description: F/H land, hereditaments and premises situate at, east…