PIECEDRAFT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04601233
Status ADMINISTRATIVE RECEIVER
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration thirty-nine 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 PIECEDRAFT LIMITED are www.piecedraft.co.uk, and www.piecedraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Piecedraft Limited is a Private Limited Company. The company registration number is 04601233. Piecedraft Limited has been working since 26 November 2002. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Piecedraft Limited is Bdo Stoy Hayward Llp 55 Baker Street London W1u 7eu. . Secretary LANGRIDGE, Megan Joy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BESLEY, Ian Philip Andrew has been resigned. Director KLIMT, Peter Richard has been resigned. Director NAGGAR, Guy Anthony has been resigned. Director ROGERS, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying & sell own real estate".


Resigned Directors

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 September 2008
Appointed Date: 10 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 2002
Appointed Date: 26 November 2002

Director
BESLEY, Ian Philip Andrew
Resigned: 01 September 2008
Appointed Date: 10 December 2002
77 years old

Director
KLIMT, Peter Richard
Resigned: 08 August 2008
Appointed Date: 10 December 2002
79 years old

Director
NAGGAR, Guy Anthony
Resigned: 18 July 2008
Appointed Date: 10 December 2002
84 years old

Director
ROGERS, Paul
Resigned: 11 June 2008
Appointed Date: 10 December 2002
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 2002
Appointed Date: 26 November 2002

PIECEDRAFT 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
03 Oct 2008
Appointment terminated secretary megan langridge
...
... and 29 more events
11 Dec 2002
New secretary appointed
11 Dec 2002
Secretary resigned
11 Dec 2002
Director resigned
11 Dec 2002
Registered office changed on 11/12/02 from: 1 mitchell lane bristol BS1 6BU
26 Nov 2002
Incorporation

PIECEDRAFT LIMITED Charges

16 May 2003
Supplemental deed
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The l/h land k/a matalan unit, halton centre selby road…
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 matalan unit halton centre selby road…
21 March 2003
Deed of legal charge
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: London and Edinburgh Insurance Co LTD
Description: Land and buildings on the north west side of selby road…