TARGETVIEW LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 01892595
Status Active
Incorporation Date 6 March 1985
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, ENGLAND, E1W 1YW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mr Howard Alan Pearlman as a secretary on 2 December 2016; Appointment of Mr Michael Robert Goldberger as a director on 2 December 2016; Appointment of Mr David Alan Pearlman as a director on 2 December 2016. The most likely internet sites of TARGETVIEW LIMITED are www.targetview.co.uk, and www.targetview.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Targetview Limited is a Private Limited Company. The company registration number is 01892595. Targetview Limited has been working since 06 March 1985. The present status of the company is Active. The registered address of Targetview Limited is Quadrant House Floor 6 4 Thomas More Square London England E1w 1yw. . PEARLMAN, Howard Alan is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary HORKAN, Breege has been resigned. Secretary HORKAN, Margaret Mary has been resigned. Director HORKAN, John has been resigned. Director HORKAN, Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEARLMAN, Howard Alan
Appointed Date: 02 December 2016

Director
GOLDBERGER, Michael Robert
Appointed Date: 02 December 2016
69 years old

Director
PEARLMAN, David Alan
Appointed Date: 02 December 2016
80 years old

Resigned Directors

Secretary
HORKAN, Breege
Resigned: 02 December 2016
Appointed Date: 01 May 1998

Secretary
HORKAN, Margaret Mary
Resigned: 02 December 2016

Director
HORKAN, John
Resigned: 02 December 2016
85 years old

Director
HORKAN, Patrick
Resigned: 02 December 2016
86 years old

Persons With Significant Control

Mr Patrick Horkan
Notified on: 7 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TARGETVIEW LIMITED Events

05 Dec 2016
Appointment of Mr Howard Alan Pearlman as a secretary on 2 December 2016
05 Dec 2016
Appointment of Mr Michael Robert Goldberger as a director on 2 December 2016
05 Dec 2016
Appointment of Mr David Alan Pearlman as a director on 2 December 2016
05 Dec 2016
Registered office address changed from 18 Meadow Hill Purley Surrey CR8 3HL to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 5 December 2016
05 Dec 2016
Termination of appointment of John Horkan as a director on 2 December 2016
...
... and 83 more events
07 Jul 1987
Declaration of satisfaction of mortgage/charge

11 Apr 1987
Full accounts made up to 31 March 1986

11 Apr 1987
Return made up to 19/08/86; full list of members

08 Apr 1987
Registered office changed on 08/04/87 from: 91A nightingale lane london SW12 8NX

06 Mar 1985
Incorporation

TARGETVIEW LIMITED Charges

2 April 1993
Mortgage debenture
Delivered: 14 April 1993
Status: Satisfied on 24 November 2015
Persons entitled: Allied Irish Banks PLC
Description: By way of legal mortgage the property k/a 10 to 14…
2 April 1993
Legal mortgage
Delivered: 14 April 1993
Status: Satisfied on 10 May 2016
Persons entitled: Allied Irish Banks PLC
Description: By way of legal mortgage all that f/h property k/a 264…
2 April 1993
Legal mortgage
Delivered: 14 April 1993
Status: Satisfied on 10 May 2016
Persons entitled: Allied Irish Banks PLC
Description: By way of legal mortgage all that f/h property k/a 10 to 14…
8 January 1990
Legal mortgage
Delivered: 12 January 1990
Status: Satisfied on 10 May 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 264 battersea park road, battersea l/b of wandsworth…
8 January 1990
Legal mortgage
Delivered: 12 January 1990
Status: Satisfied on 26 March 1994
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 17-25 (odd) battersea high street & 143 & 145 westbridge…
21 April 1986
Debenture
Delivered: 24 April 1986
Status: Satisfied
Persons entitled: Combined Housing Establishment
Description: F/H 17-35 battersea high street and 143 and 145 westbridge…
14 February 1986
Mortgage
Delivered: 5 March 1986
Status: Satisfied on 10 May 2016
Persons entitled: Allied Irish Banks PLC
Description: 23 morgan court, battersea high street, london SW11…
30 December 1985
Mortgage
Delivered: 2 January 1986
Status: Satisfied on 10 May 2016
Persons entitled: Allied Irish Banks PLC
Description: The property k/a 17-35 (odd numbers inclusive) battersea…