ASSETZ PROPERTY NOMINEES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1BZ

Company number 05671106
Status Live but Receiver Manager on at least one charge
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1BZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Accounts for a dormant company made up to 30 April 2015; Accounts for a dormant company made up to 30 April 2014. The most likely internet sites of ASSETZ PROPERTY NOMINEES LIMITED are www.assetzpropertynominees.co.uk, and www.assetz-property-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Assetz Property Nominees Limited is a Private Limited Company. The company registration number is 05671106. Assetz Property Nominees Limited has been working since 10 January 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Assetz Property Nominees Limited is 33 Wigmore Street London W1u 1bz. . HOBBS, Benjamin David is a Director of the company. CONSORTIUM DIRECTORS LIMITED is a Director of the company. Secretary TAYLOR, Wayne John Kennedy has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HAMMOND, David Eric has been resigned. Director KAVANAGH, Liam James has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HOBBS, Benjamin David
Appointed Date: 10 January 2006
53 years old

Director
CONSORTIUM DIRECTORS LIMITED
Appointed Date: 10 February 2009

Resigned Directors

Secretary
TAYLOR, Wayne John Kennedy
Resigned: 10 January 2009
Appointed Date: 10 January 2006

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Director
HAMMOND, David Eric
Resigned: 10 January 2011
Appointed Date: 10 January 2006
65 years old

Director
KAVANAGH, Liam James
Resigned: 31 August 2009
Appointed Date: 10 January 2006
48 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

ASSETZ PROPERTY NOMINEES LIMITED Events

28 Jan 2017
Accounts for a dormant company made up to 30 April 2016
02 Jan 2016
Accounts for a dormant company made up to 30 April 2015
20 Jan 2015
Accounts for a dormant company made up to 30 April 2014
10 Jun 2014
Appointment of receiver or manager
17 Mar 2014
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2

...
... and 42 more events
31 Jan 2006
New secretary appointed
31 Jan 2006
Accounting reference date extended from 31/01/07 to 30/04/07
17 Jan 2006
Secretary resigned
17 Jan 2006
Director resigned
10 Jan 2006
Incorporation

ASSETZ PROPERTY NOMINEES LIMITED Charges

16 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: Units 10 11 12 and 14 delta terrace west road ransomes…
3 March 2008
Legal mortgage
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a unit 3, howarth court, gateway crescent…
12 November 2007
Legal mortgage
Delivered: 14 November 2007
Status: Satisfied on 18 December 2009
Persons entitled: Aib Group (UK) PLC
Description: Property k/a unit 11 & 12 summit business park langer road…
30 July 2007
Legal mortgage
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Unit 18 (plot 4) hurricane court liverpo. By way of…
30 July 2007
Legal mortgage
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Unit 16 (plot 2) hurricane court liverpo. By way of…
30 July 2007
Legal mortgage
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Unit 17 (plot 3) hurricane court liverpo. By way of…
21 June 2007
Legal mortgage
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Unit 15 parker court stafford technology park. By way of…
21 June 2007
Legal mortgage
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a unit 5 hargreaves court stafford…