ONSLOW DITCHLING LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7NJ

Company number 04673094
Status Liquidation
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address PHILLIP ROBERTS & PARTNERS, 25B THE BOROUGH, FARNHAM, SURREY, GU9 7NJ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 3 February 2015; Liquidators statement of receipts and payments to 3 August 2014; Liquidators statement of receipts and payments to 3 February 2014. The most likely internet sites of ONSLOW DITCHLING LIMITED are www.onslowditchling.co.uk, and www.onslow-ditchling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Onslow Ditchling Limited is a Private Limited Company. The company registration number is 04673094. Onslow Ditchling Limited has been working since 20 February 2003. The present status of the company is Liquidation. The registered address of Onslow Ditchling Limited is Phillip Roberts Partners 25b The Borough Farnham Surrey Gu9 7nj. . SPANNER, Godfrey Philip is a Secretary of the company. FROHLICH, Peter is a Director of the company. SPANNER, Godfrey Philip is a Director of the company. Secretary KOE, Adrian Michael has been resigned. Director LONDON PRESENCE LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
SPANNER, Godfrey Philip
Appointed Date: 20 February 2003

Director
FROHLICH, Peter
Appointed Date: 20 February 2003
84 years old

Director
SPANNER, Godfrey Philip
Appointed Date: 20 February 2003
86 years old

Resigned Directors

Secretary
KOE, Adrian Michael
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
LONDON PRESENCE LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

ONSLOW DITCHLING LIMITED Events

26 Feb 2015
Liquidators statement of receipts and payments to 3 February 2015
20 Aug 2014
Liquidators statement of receipts and payments to 3 August 2014
06 Feb 2014
Liquidators statement of receipts and payments to 3 February 2014
14 Aug 2013
Liquidators statement of receipts and payments to 3 August 2013
08 Jul 2013
Liquidators statement of receipts and payments to 3 February 2013
...
... and 27 more events
27 Mar 2003
New secretary appointed;new director appointed
27 Mar 2003
New director appointed
04 Mar 2003
Secretary resigned
04 Mar 2003
Director resigned
20 Feb 2003
Incorporation

ONSLOW DITCHLING LIMITED Charges

14 June 2004
Debenture
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the west side of ditchling depot, t/no ESX245307…
14 June 2004
Legal charge
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the west side of ditchling depot, t/no ESX245307…