ASSESSVALUE LIMITED

Hellopages » Greater London » Westminster » W1U 6JW

Company number 03775991
Status Live but Receiver Manager on at least one charge
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address 109 GLOUCESTER PLACE, LONDON, W1U 6JW
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Receiver's abstract of receipts and payments to 30 June 2009; Appointment terminated director michael hadcock; Notice of appointment of receiver or manager. The most likely internet sites of ASSESSVALUE LIMITED are www.assessvalue.co.uk, and www.assessvalue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Assessvalue Limited is a Private Limited Company. The company registration number is 03775991. Assessvalue Limited has been working since 24 May 1999. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Assessvalue Limited is 109 Gloucester Place London W1u 6jw. . ROUZEL, Alan Keith is a Secretary of the company. Secretary HADCOCK, Michael Mark has been resigned. Secretary PHILLIPS, Bari William has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BROOKS, Anthony has been resigned. Director HADCOCK, Michael Mark has been resigned. Director MANSOORI-DARA, Rossano has been resigned. Director MOODY, Nicholas John has been resigned. Director WRIGHT, Stuart David Harrington has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Dormant company".


Current Directors

Secretary
ROUZEL, Alan Keith
Appointed Date: 25 May 1999

Resigned Directors

Secretary
HADCOCK, Michael Mark
Resigned: 15 March 2004
Appointed Date: 03 September 2001

Secretary
PHILLIPS, Bari William
Resigned: 01 July 2008
Appointed Date: 14 January 2003

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 25 May 1999
Appointed Date: 24 May 1999

Director
BROOKS, Anthony
Resigned: 10 June 2008
Appointed Date: 17 December 2001
63 years old

Director
HADCOCK, Michael Mark
Resigned: 30 September 2008
Appointed Date: 20 December 2000
62 years old

Director
MANSOORI-DARA, Rossano
Resigned: 10 June 2008
Appointed Date: 17 October 2001
62 years old

Director
MOODY, Nicholas John
Resigned: 30 May 2008
Appointed Date: 17 December 2001
56 years old

Director
WRIGHT, Stuart David Harrington
Resigned: 26 July 2005
Appointed Date: 25 May 1999
62 years old

Director
LUCIENE JAMES LIMITED
Resigned: 25 May 1999
Appointed Date: 24 May 1999

ASSESSVALUE LIMITED Events

11 Aug 2009
Receiver's abstract of receipts and payments to 30 June 2009
01 Nov 2008
Appointment terminated director michael hadcock
28 Jul 2008
Notice of appointment of receiver or manager
03 Jul 2008
Appointment terminated secretary bari phillips
03 Jul 2008
Appointment terminated director anthony brooks
...
... and 44 more events
18 Jun 1999
Secretary resigned
18 Jun 1999
New director appointed
17 Jun 1999
Registered office changed on 17/06/99 from: 83 leonard street london EC2A 4QS
17 Jun 1999
New secretary appointed
24 May 1999
Incorporation

ASSESSVALUE LIMITED Charges

22 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land situated on the north side of the close and to the…
22 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land situated on the north side of the close and to the…
18 June 2004
Assignment by way of security
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its rights title and interest in and to the agreements…
21 December 2001
Legal charge
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a clavering place, newcastle upon tyne…
21 December 2001
Debenture
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2001
Legal charge
Delivered: 3 February 2001
Status: Satisfied on 7 December 2006
Persons entitled: Worldtown Limited
Description: The f/h property k/a 56, 58 and 60 the close newcastle upon…
2 January 2001
Legal charge
Delivered: 17 January 2001
Status: Satisfied on 7 December 2006
Persons entitled: Sidedale Limited
Description: The property k/a 55 to 55 the close 1 clavering place land…
16 November 2000
Legal charge
Delivered: 30 November 2000
Status: Satisfied on 23 February 2006
Persons entitled: World Town Limited
Description: The f/h property k/a 56, 58 and 60 the close newcastle upon…