DEANWATER ESTATES (BOLLINWATER) LIMITED
LONDON GOOCH WEBSTER LIMITED DEANWATER ESTATES LIMITED STATUSPRAISE LIMITED

Hellopages » Greater London » Westminster » W1U 7GA
Company number 04438903
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address 50 GEORGE STREET, LONDON, W1U 7GA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Register inspection address has been changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA; Register(s) moved to registered inspection location 52 George Street London W1U 7EA; Register(s) moved to registered inspection location 52 George Street London W1U 7EA. The most likely internet sites of DEANWATER ESTATES (BOLLINWATER) LIMITED are www.deanwaterestatesbollinwater.co.uk, and www.deanwater-estates-bollinwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Deanwater Estates Bollinwater Limited is a Private Limited Company. The company registration number is 04438903. Deanwater Estates Bollinwater Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Deanwater Estates Bollinwater Limited is 50 George Street London W1u 7ga. . AMEL-AZIZPOUR, Davoud is a Director of the company. MCFARLANE, Andrew James is a Director of the company. Secretary GOLDSOBEL, Howard has been resigned. Secretary RAMSBOTTOM, Nicola Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COHEN, Simon Philip has been resigned. Director DOYLE, David Colin has been resigned. Director IZETT, David Stewart has been resigned. Director LUBIENIECKI, Martin Victor has been resigned. Director SAMPLE, Mark John has been resigned. Director TIDY, Thomas Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
AMEL-AZIZPOUR, Davoud
Appointed Date: 21 September 2015
46 years old

Director
MCFARLANE, Andrew James
Appointed Date: 17 January 2007
60 years old

Resigned Directors

Secretary
GOLDSOBEL, Howard
Resigned: 14 May 2012
Appointed Date: 13 June 2002

Secretary
RAMSBOTTOM, Nicola Jane
Resigned: 19 April 2013
Appointed Date: 14 May 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 2002
Appointed Date: 15 May 2002

Director
COHEN, Simon Philip
Resigned: 17 January 2007
Appointed Date: 13 June 2002
67 years old

Director
DOYLE, David Colin
Resigned: 31 July 2008
Appointed Date: 17 January 2007
60 years old

Director
IZETT, David Stewart
Resigned: 29 July 2010
Appointed Date: 31 December 2008
69 years old

Director
LUBIENIECKI, Martin Victor
Resigned: 03 August 2015
Appointed Date: 01 April 2012
62 years old

Director
SAMPLE, Mark John
Resigned: 01 April 2012
Appointed Date: 31 July 2008
64 years old

Director
TIDY, Thomas Peter
Resigned: 02 June 2010
Appointed Date: 17 January 2007
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 June 2002
Appointed Date: 15 May 2002

DEANWATER ESTATES (BOLLINWATER) LIMITED Events

06 Jan 2017
Register inspection address has been changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA
06 Jan 2017
Register(s) moved to registered inspection location 52 George Street London W1U 7EA
05 Jan 2017
Register(s) moved to registered inspection location 52 George Street London W1U 7EA
05 Jan 2017
Register inspection address has been changed to 52 George Street London W1U 7EA
05 Oct 2016
Full accounts made up to 31 December 2015
...
... and 60 more events
30 Jul 2002
Registered office changed on 30/07/02 from: 1 mitchell lane bristol BS1 6BU
30 Jul 2002
New director appointed
24 Jul 2002
Director resigned
24 Jul 2002
Secretary resigned
15 May 2002
Incorporation

DEANWATER ESTATES (BOLLINWATER) LIMITED Charges

2 April 2009
Debenture
Delivered: 9 April 2009
Status: Satisfied on 6 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…