10 CABOT SQUARE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB

Company number 02571237
Status Liquidation
Incorporation Date 2 January 1991
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Order of court to wind up ; Notice of discharge of Administration Order ; Administrator's abstract of receipts and payments . The most likely internet sites of 10 CABOT SQUARE LIMITED are www.10cabotsquare.co.uk, and www.10-cabot-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. 10 Cabot Square Limited is a Private Limited Company. The company registration number is 02571237. 10 Cabot Square Limited has been working since 02 January 1991. The present status of the company is Liquidation. The registered address of 10 Cabot Square Limited is One Canada Square Canary Wharf London E14 5ab. . PRECIOUS, Martin David is a Secretary of the company. DENNIS, Michael Mark is a Director of the company. Secretary HICKS, Roland Douglas has been resigned. Secretary POTTER, Martin has been resigned. Secretary WILSON, Adrian John has been resigned. Director JOHN, Robert Llewellyn has been resigned. Director ROTHMAN, Gerald has been resigned. Director SPEIRS, Robert has been resigned. Director YOUNG, Charles Bellany has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRECIOUS, Martin David
Appointed Date: 03 October 1993

Director
DENNIS, Michael Mark

83 years old

Resigned Directors

Secretary
HICKS, Roland Douglas
Resigned: 02 June 1992
Appointed Date: 18 June 1991

Secretary
POTTER, Martin
Resigned: 03 October 1993
Appointed Date: 02 November 1992

Secretary
WILSON, Adrian John
Resigned: 02 November 1992
Appointed Date: 02 June 1992

Director
JOHN, Robert Llewellyn
Resigned: 02 November 1992
Appointed Date: 18 June 1991
77 years old

Director
ROTHMAN, Gerald
Resigned: 11 January 1994
87 years old

Director
SPEIRS, Robert
Resigned: 30 June 1993
Appointed Date: 18 June 1991
88 years old

Director
YOUNG, Charles Bellany
Resigned: 15 October 1992
Appointed Date: 18 June 1991
85 years old

10 CABOT SQUARE LIMITED Events

21 Jun 1994
Order of court to wind up

20 Jun 1994
Notice of discharge of Administration Order

13 Jun 1994
Administrator's abstract of receipts and payments

08 Apr 1994
Court order notice of winding up

21 Feb 1994
Administrator's abstract of receipts and payments

...
... and 39 more events
27 Jun 1991
Director resigned

27 Jun 1991
Director resigned

27 Jun 1991
Secretary resigned

19 Jun 1991
Company name changed daisywood LIMITED\certificate issued on 19/06/91

02 Jan 1991
Incorporation

10 CABOT SQUARE LIMITED Charges

11 May 1992
Supplemental debenture
Delivered: 22 May 1992
Status: Outstanding
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself the Paying Agent and Each Lender (As Defined)
Description: See form 395 M154L for full details. Fixed and floating…
20 March 1992
First supplemental debenture
Delivered: 2 April 1992
Status: Outstanding
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself, the Paying Agent and the Lenders
Description: (See form 395 doc 76 for details). Fixed and floating…
14 February 1992
Guarantee and debenture
Delivered: 25 February 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself,the Paying Agent Andthe Lenders
Description: Land and property k/as 10 cabot square canary wharf london…