INVERBROOM ESTATE NOMINEES LIMITED
FLOATRIVER LIMITED

Hellopages » Greater London » Westminster » SW1V 1SH

Company number 04761065
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 2 UPPER TACHBROOK STREET, LONDON, SW1V 1SH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of INVERBROOM ESTATE NOMINEES LIMITED are www.inverbroomestatenominees.co.uk, and www.inverbroom-estate-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inverbroom Estate Nominees Limited is a Private Limited Company. The company registration number is 04761065. Inverbroom Estate Nominees Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Inverbroom Estate Nominees Limited is 2 Upper Tachbrook Street London Sw1v 1sh. . PEACHTREE SERVICES LIMITED is a Secretary of the company. LORIMER, Mark Basil Andrew is a Director of the company. CEDARTREE MANAGEMENT LTD is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLTHURST, Charles has been resigned. Director MOTCOMB INVESTMENTS LIMITED has been resigned. Director SABER ESTATES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director RODEL HOLDINGS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEACHTREE SERVICES LIMITED
Appointed Date: 03 June 2003

Director
LORIMER, Mark Basil Andrew
Appointed Date: 12 August 2010
71 years old

Director
CEDARTREE MANAGEMENT LTD
Appointed Date: 19 June 2006

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 2003
Appointed Date: 12 May 2003

Director
COLTHURST, Charles
Resigned: 19 June 2006
Appointed Date: 10 March 2004
70 years old

Director
MOTCOMB INVESTMENTS LIMITED
Resigned: 10 March 2004
Appointed Date: 15 January 2004

Director
SABER ESTATES LIMITED
Resigned: 10 March 2004
Appointed Date: 15 January 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 June 2003
Appointed Date: 12 May 2003

Director
RODEL HOLDINGS LIMITED
Resigned: 15 January 2004
Appointed Date: 03 June 2003

INVERBROOM ESTATE NOMINEES LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

04 Nov 2015
Accounts for a dormant company made up to 31 March 2015
05 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1

27 Nov 2014
Registration of charge 047610650005, created on 7 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 40 more events
25 Jun 2003
New secretary appointed
25 Jun 2003
New director appointed
19 Jun 2003
Secretary resigned
19 Jun 2003
Director resigned
12 May 2003
Incorporation

INVERBROOM ESTATE NOMINEES LIMITED Charges

7 November 2014
Charge code 0476 1065 0005
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 1 braemore walled gardens and 2 braemore walled gardens…
25 January 2011
Standard security dated 17/09/10
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: All and whole the property k/a number 1 inverbroom farm…
13 November 2008
Charge of deposit
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: The deposit initially of £150,000.00 credited to account…
16 October 2008
Standard security
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: The subjects k/a and forming inverbroom estate ullapool…
22 March 2004
Standard security which was presented for registration in scotland on 24TH march 2004 and
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the lands and estate of inverbroom in the…