CITY LOFTS (PRINCES DOCK) LIMITED
CITY LOFTS (CHAPEL WHARF) LIMITED

Hellopages » Greater London » Westminster » W1U 6JW

Company number 04909913
Status Live but Receiver Manager on at least one charge
Incorporation Date 24 September 2003
Company Type Private Limited Company
Address 109 GLOUCESTER PLACE, LONDON, W1U 6JW
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 9800 - Residents property management
Phone, email, etc

Since the company registration thirty-five 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 CITY LOFTS (PRINCES DOCK) LIMITED are www.cityloftsprincesdock.co.uk, and www.city-lofts-princes-dock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. City Lofts Princes Dock Limited is a Private Limited Company. The company registration number is 04909913. City Lofts Princes Dock Limited has been working since 24 September 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of City Lofts Princes Dock Limited is 109 Gloucester Place London W1u 6jw. . ROUZEL, Alan Keith is a Secretary of the company. 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 MOODY, Nicholas John has been resigned. Director WRIGHT, Stuart David Harrington has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
ROUZEL, Alan Keith
Appointed Date: 24 September 2003

Resigned Directors

Secretary
PHILLIPS, Bari William
Resigned: 01 July 2008
Appointed Date: 24 September 2003

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 24 September 2003
Appointed Date: 24 September 2003

Director
BROOKS, Anthony
Resigned: 10 June 2008
Appointed Date: 04 December 2003
63 years old

Director
HADCOCK, Michael Mark
Resigned: 30 September 2008
Appointed Date: 04 December 2003
62 years old

Director
MOODY, Nicholas John
Resigned: 30 May 2008
Appointed Date: 04 December 2003
56 years old

Director
WRIGHT, Stuart David Harrington
Resigned: 26 July 2005
Appointed Date: 24 September 2003
62 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 24 September 2003
Appointed Date: 24 September 2003

CITY LOFTS (PRINCES DOCK) 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 25 more events
03 Oct 2003
New secretary appointed
03 Oct 2003
Registered office changed on 03/10/03 from: 280 grays inn road london WC1X 8EB
03 Oct 2003
Director resigned
03 Oct 2003
Secretary resigned
24 Sep 2003
Incorporation

CITY LOFTS (PRINCES DOCK) LIMITED Charges

23 April 2007
Deed of charge over deposit
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The account numbers 06043596 and 06043609 sort code…
5 November 2004
Assignment by way of security
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its right, title and interest in and to the agreements…
25 September 2004
Legal charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Mersey Docks and Harbour Company Limited
Description: With full title guarantee the estate and interest in the…
25 August 2004
Legal charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property unit 1 princes dock liverpool. Fixed charge…
4 August 2004
Debenture
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…