PAULO DA VINCI LIMITED
MONKS WALK, FARNHAM

Hellopages » Surrey » Waverley » GU9 8HT

Company number 01869633
Status Liquidation
Incorporation Date 7 December 1984
Company Type Private Limited Company
Address ADVANTAGE HOUSE, ABBEY NURSERIES, MONKS WALK, FARNHAM, SURREY, GU9 8HT
Home Country United Kingdom
Nature of Business 1717 - Preparation & spin of other textiles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Order of court to wind up ; Court order notice of winding up ; Registered office changed on 02/06/93 from: 11 howitt road london NW3 4LT . The most likely internet sites of PAULO DA VINCI LIMITED are www.paulodavinci.co.uk, and www.paulo-da-vinci.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Paulo Da Vinci Limited is a Private Limited Company. The company registration number is 01869633. Paulo Da Vinci Limited has been working since 07 December 1984. The present status of the company is Liquidation. The registered address of Paulo Da Vinci Limited is Advantage House Abbey Nurseries Monks Walk Farnham Surrey Gu9 8ht. . SPECTRUM SERVICES is a Secretary of the company. BIRCH, Terence Henry is a Director of the company. Secretary FARRANT, Michael Roy has been resigned. Director FARRANT, Ann Sylvia has been resigned. Director FARRANT, John Francis has been resigned. Director FARRANT, Michael Roy has been resigned. Director FARRANT, Roy Albert has been resigned. The company operates in "Preparation & spin of other textiles".


Current Directors

Secretary
SPECTRUM SERVICES
Appointed Date: 27 May 1993

Director
BIRCH, Terence Henry
Appointed Date: 27 May 1993
89 years old

Resigned Directors

Secretary
FARRANT, Michael Roy
Resigned: 27 May 1993

Director
FARRANT, Ann Sylvia
Resigned: 02 October 1992
81 years old

Director
FARRANT, John Francis
Resigned: 13 April 1993
57 years old

Director
FARRANT, Michael Roy
Resigned: 13 April 1993
59 years old

Director
FARRANT, Roy Albert
Resigned: 27 May 1993
82 years old

PAULO DA VINCI LIMITED Events

27 Jul 1993
Order of court to wind up

06 Jul 1993
Court order notice of winding up

02 Jun 1993
Registered office changed on 02/06/93 from: 11 howitt road london NW3 4LT

02 Jun 1993
Director resigned;new director appointed

02 Jun 1993
Secretary resigned;new secretary appointed

...
... and 29 more events
03 Jan 1989
Accounts made up to 31 March 1986

03 Jan 1989
Return made up to 31/12/87; full list of members

03 Jan 1989
Return made up to 31/12/87; full list of members

03 Jan 1989
Return made up to 31/12/86; full list of members

03 Jan 1989
Return made up to 31/12/86; full list of members

PAULO DA VINCI LIMITED Charges

5 March 1992
Debenture
Delivered: 16 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures see 395 for full details. Fixed…
29 May 1991
Mortgage debenture
Delivered: 31 May 1991
Status: Satisfied on 15 September 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 September 1989
Fixed and floating charge
Delivered: 27 September 1989
Status: Satisfied on 15 September 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…