DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED
LONDON CASTLEMORE HAMPSHIRE TWO LIMITED INGLEBY (1418) LIMITED

Hellopages » Greater London » Westminster » W1J 6ER

Company number 04172136
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address 6TH FLOOR LANSDOWNE HOUSE, BERKELEY SQUARE, LONDON, W1J 6ER
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED are www.dv4propertiescastlepointno2uk.co.uk, and www.dv4-properties-castlepoint-no-2-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Dv4 Properties Castlepoint No 2 Uk Limited is a Private Limited Company. The company registration number is 04172136. Dv4 Properties Castlepoint No 2 Uk Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Dv4 Properties Castlepoint No 2 Uk Limited is 6th Floor Lansdowne House Berkeley Square London W1j 6er. . PARSONS, Andrew David is a Director of the company. DV4 ADMINISTRATION LIMITED is a Director of the company. Secretary CREDALI, Giuseppe Antonio has been resigned. Secretary ROBINSON, Joanne has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director HENDRIKS, Jozef has been resigned. Director SMITH, Kenneth William has been resigned. Director WHATELEY, Diana Leslie has been resigned. Director WHATELEY, John Grahame has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PARSONS, Andrew David
Appointed Date: 09 June 2015
66 years old

Director
DV4 ADMINISTRATION LIMITED
Appointed Date: 18 February 2010

Resigned Directors

Secretary
CREDALI, Giuseppe Antonio
Resigned: 18 February 2010
Appointed Date: 17 September 2003

Secretary
ROBINSON, Joanne
Resigned: 17 September 2003
Appointed Date: 28 September 2001

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 28 September 2001
Appointed Date: 05 March 2001

Director
HENDRIKS, Jozef
Resigned: 09 June 2015
Appointed Date: 18 February 2010
72 years old

Director
SMITH, Kenneth William
Resigned: 30 November 2003
Appointed Date: 31 October 2003
69 years old

Director
WHATELEY, Diana Leslie
Resigned: 25 November 2008
Appointed Date: 28 September 2001
74 years old

Director
WHATELEY, John Grahame
Resigned: 18 February 2010
Appointed Date: 28 September 2001
82 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 28 September 2001
Appointed Date: 05 March 2001

DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
17 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

14 Apr 2016
Director's details changed for Dv4 Administration Limited on 29 March 2016
19 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 54 more events
26 Nov 2001
Secretary resigned
09 Oct 2001
Accounting reference date shortened from 31/03/02 to 30/09/01
02 Oct 2001
Registered office changed on 02/10/01 from: 55 colmore row birmingham west midlands B3 2AS
28 Sep 2001
Company name changed ingleby (1418) LIMITED\certificate issued on 28/09/01
05 Mar 2001
Incorporation

DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED Charges

15 January 2013
Confirmatory security agreement
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge all estates or interests in…
18 February 2010
Security agreement
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge plant and machinery credit balances insurances…