ANGLE PROPERTY (BUCKINGHAM STREET PROJECT MANAGEMENT) LIMITED
LONDON ANGLE PROPERTY (BUCKINGHAM STREET) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 08091128
Status Liquidation
Incorporation Date 31 May 2012
Company Type Private Limited Company
Address C/O GEOFFREY MARTIN & CO, 1 WESTFERRY CIRCUS, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL to 1 Westferry Circus Canary Wharf London E14 4HD on 22 April 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of ANGLE PROPERTY (BUCKINGHAM STREET PROJECT MANAGEMENT) LIMITED are www.anglepropertybuckinghamstreetprojectmanagement.co.uk, and www.angle-property-buckingham-street-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Angle Property Buckingham Street Project Management Limited is a Private Limited Company. The company registration number is 08091128. Angle Property Buckingham Street Project Management Limited has been working since 31 May 2012. The present status of the company is Liquidation. The registered address of Angle Property Buckingham Street Project Management Limited is C O Geoffrey Martin Co 1 Westferry Circus London E14 4hd. . BUTTON, Christopher James is a Director of the company. GOOD, James Jonathan is a Director of the company. LOUIS, Sally Anne is a Director of the company. PALMER, Raymond John Stewart is a Director of the company. PRICE, Alexander David William is a Director of the company. SHELDON, Rupert Charles Thomas is a Director of the company. WILLIAMSON, Anthony Peter is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BUTTON, Christopher James
Appointed Date: 31 May 2012
50 years old

Director
GOOD, James Jonathan
Appointed Date: 31 May 2012
52 years old

Director
LOUIS, Sally Anne
Appointed Date: 06 June 2013
76 years old

Director
PALMER, Raymond John Stewart
Appointed Date: 31 May 2012
77 years old

Director
PRICE, Alexander David William
Appointed Date: 31 May 2012
54 years old

Director
SHELDON, Rupert Charles Thomas
Appointed Date: 06 June 2013
56 years old

Director
WILLIAMSON, Anthony Peter
Appointed Date: 31 May 2012
57 years old

ANGLE PROPERTY (BUCKINGHAM STREET PROJECT MANAGEMENT) LIMITED Events

22 Apr 2016
Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL to 1 Westferry Circus Canary Wharf London E14 4HD on 22 April 2016
23 Mar 2016
Appointment of a voluntary liquidator
23 Mar 2016
Declaration of solvency
23 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 13 more events
11 Jul 2012
Sub-division of shares on 4 July 2012
13 Jun 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Jun 2012
Company name changed angle property (buckingham street) LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
  • NM01 ‐ Change of name by resolution

06 Jun 2012
Appointment of Mr Christopher James Button as a director
31 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ANGLE PROPERTY (BUCKINGHAM STREET PROJECT MANAGEMENT) LIMITED Charges

26 July 2013
Charge code 0809 1128 0001
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H at 19 buckingham street london t/no.LN64106…