LIH COLCHESTER LIMITED
LONDON NH PROPCO LIMITED

Hellopages » Greater London » Westminster » SW1W 0EN

Company number 07267343
Status Active
Incorporation Date 27 May 2010
Company Type Private Limited Company
Address 10 LOWER GROSVENOR PLACE, 4TH FLOOR, LONDON, SW1W 0EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016. The most likely internet sites of LIH COLCHESTER LIMITED are www.lihcolchester.co.uk, and www.lih-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lih Colchester Limited is a Private Limited Company. The company registration number is 07267343. Lih Colchester Limited has been working since 27 May 2010. The present status of the company is Active. The registered address of Lih Colchester Limited is 10 Lower Grosvenor Place 4th Floor London Sw1w 0en. . BURNS, Aaron Jon is a Secretary of the company. DAKIN, Adam is a Director of the company. EDWARDS, Graham Henry is a Director of the company. GURNHILL, Russell Charles is a Director of the company. HUNTER, Graeme Richard William is a Director of the company. MORIARTY, Kevin Patrick Joseph is a Director of the company. PERSKY, Warren Ashley is a Director of the company. STONE, James Leslie, Director is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director HENFREY, Neil Francis, Dr has been resigned. Director HODSON, Christopher Mark has been resigned. Director MILLER, Stuart Purves has been resigned. Director RANDELL, Graham Frederick has been resigned. Director RICHARDS, Henry Lloyd has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BURNS, Aaron Jon
Appointed Date: 11 September 2015

Director
DAKIN, Adam
Appointed Date: 11 September 2015
62 years old

Director
EDWARDS, Graham Henry
Appointed Date: 11 September 2015
61 years old

Director
GURNHILL, Russell Charles
Appointed Date: 11 September 2015
55 years old

Director
HUNTER, Graeme Richard William
Appointed Date: 20 November 2015
62 years old

Director
MORIARTY, Kevin Patrick Joseph
Appointed Date: 04 August 2011
54 years old

Director
PERSKY, Warren Ashley
Appointed Date: 11 September 2015
60 years old

Director
STONE, James Leslie, Director
Appointed Date: 04 August 2011
50 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 11 September 2015
Appointed Date: 04 August 2011

Director
HENFREY, Neil Francis, Dr
Resigned: 04 August 2011
Appointed Date: 27 May 2010
64 years old

Director
HODSON, Christopher Mark
Resigned: 31 August 2016
Appointed Date: 04 August 2011
50 years old

Director
MILLER, Stuart Purves
Resigned: 04 August 2011
Appointed Date: 17 June 2010
76 years old

Director
RANDELL, Graham Frederick
Resigned: 04 August 2011
Appointed Date: 17 June 2010
76 years old

Director
RICHARDS, Henry Lloyd
Resigned: 11 September 2015
Appointed Date: 04 August 2011
73 years old

Persons With Significant Control

The Bank Of N T Butterfield & Son
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIH COLCHESTER LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 7 September 2016 with updates
01 Sep 2016
Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016
18 Aug 2016
Registration of charge 072673430002, created on 4 August 2016
01 Aug 2016
Director's details changed for Mr Christopher Mark Hodson on 1 March 2016
...
... and 52 more events
09 Jul 2010
Statement of capital following an allotment of shares on 17 June 2010
  • GBP 10,000

09 Jul 2010
Resolutions
  • RES13 ‐ Shares redesignated 17/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

02 Jul 2010
Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 2 July 2010
25 Jun 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 May 2010
Incorporation

LIH COLCHESTER LIMITED Charges

4 August 2016
Charge code 0726 7343 0002
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Lands improvement holdings landmatch S.à.R.l land at…
4 August 2011
Legal charge
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Cit Bank Limited
Description: F/H land k/a the orchard, which forms part of the land at…