LONDON & ABERDARE (EGHAM) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04223455
Status ADMINISTRATIVE RECEIVER
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 7020 - Letting of own property, 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Receiver's abstract of receipts and payments to 13 July 2009; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of LONDON & ABERDARE (EGHAM) LIMITED are www.londonaberdareegham.co.uk, and www.london-aberdare-egham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. London Aberdare Egham Limited is a Private Limited Company. The company registration number is 04223455. London Aberdare Egham Limited has been working since 25 May 2001. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of London Aberdare Egham Limited is Bdo Stoy Hayward Llp 55 Baker Street London W1u 7eu. . Secretary BURTON, Stanley Philip James has been resigned. Secretary LANGRIDGE, Megan Joy has been resigned. Secretary PRITCHARD, Stephen Guy has been resigned. Secretary SACHON, Mark Lewis has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BESLEY, Ian Philip Andrew has been resigned. Director COOKE, David Harold has been resigned. Director KING, Stephen William has been resigned. Director KINGSTON, Malcolm has been resigned. Director KLIMT, Peter Richard has been resigned. Director RAYNER, Michael Neil has been resigned. Director SACHON, Mark Lewis has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Letting of own property".


Resigned Directors

Secretary
BURTON, Stanley Philip James
Resigned: 28 June 2002
Appointed Date: 28 September 2001

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 September 2008
Appointed Date: 16 May 2003

Secretary
PRITCHARD, Stephen Guy
Resigned: 16 May 2003
Appointed Date: 27 June 2002

Secretary
SACHON, Mark Lewis
Resigned: 28 September 2001
Appointed Date: 25 May 2001

Nominee Secretary
THOMAS, Howard
Resigned: 25 May 2001
Appointed Date: 25 May 2001

Director
BESLEY, Ian Philip Andrew
Resigned: 01 September 2008
Appointed Date: 16 May 2003
77 years old

Director
COOKE, David Harold
Resigned: 16 May 2003
Appointed Date: 28 September 2001
69 years old

Director
KING, Stephen William
Resigned: 16 May 2003
Appointed Date: 28 September 2001
68 years old

Director
KINGSTON, Malcolm
Resigned: 24 September 2001
Appointed Date: 25 May 2001
86 years old

Director
KLIMT, Peter Richard
Resigned: 08 August 2008
Appointed Date: 07 July 2004
79 years old

Director
RAYNER, Michael Neil
Resigned: 28 September 2001
Appointed Date: 25 May 2001
73 years old

Director
SACHON, Mark Lewis
Resigned: 28 September 2001
Appointed Date: 25 May 2001
65 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 25 May 2001
Appointed Date: 25 May 2001
63 years old

LONDON & ABERDARE (EGHAM) LIMITED Events

02 Sep 2009
Receiver's abstract of receipts and payments to 13 July 2009
02 Sep 2009
Notice of ceasing to act as receiver or manager
02 Sep 2009
Notice of ceasing to act as receiver or manager
22 Oct 2008
Administrative Receiver's report
02 Oct 2008
Appointment terminated secretary megan langridge
...
... and 42 more events
07 Jun 2001
Secretary resigned
07 Jun 2001
New secretary appointed;new director appointed
07 Jun 2001
New director appointed
07 Jun 2001
New director appointed
25 May 2001
Incorporation

LONDON & ABERDARE (EGHAM) LIMITED Charges

16 May 2003
Supplemental deed
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h land k/a 133 to 135 high street egham and 136 to…
16 May 2003
Deed of assignment
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h land k/a 133 to 135 high street egham and 136 to…
28 September 2001
Commercial mortgage deed
Delivered: 9 October 2001
Status: Satisfied on 9 July 2004
Persons entitled: Kent Reliance Building Society
Description: 133-135 high street egham and 136-138 high street egham…