THE BUCKLAND PROJECT LTD
LONDON

Hellopages » Greater London » Westminster » NW1 5BY

Company number 03267941
Status Active
Incorporation Date 24 October 1996
Company Type Private Limited Company
Address 1 BELL STREET, 2ND FLOOR, LONDON, NW1 5BY
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 seventy events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 1.966197 . The most likely internet sites of THE BUCKLAND PROJECT LTD are www.thebucklandproject.co.uk, and www.the-buckland-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The Buckland Project Ltd is a Private Limited Company. The company registration number is 03267941. The Buckland Project Ltd has been working since 24 October 1996. The present status of the company is Active. The registered address of The Buckland Project Ltd is 1 Bell Street 2nd Floor London Nw1 5by. . FLEMING, William John Martin is a Secretary of the company. FLEMING, William John Martin is a Director of the company. GADHVI, Sanjay is a Director of the company. LAD, Nareshlal Vithalbhai is a Director of the company. SHAH, Harsha is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MULJI, Ajit Kumar has been resigned. Director PATEL, Kaushik Chimanbhai has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLEMING, William John Martin
Appointed Date: 24 October 1996

Director
FLEMING, William John Martin
Appointed Date: 24 October 1996
70 years old

Director
GADHVI, Sanjay
Appointed Date: 25 November 1996
68 years old

Director
LAD, Nareshlal Vithalbhai
Appointed Date: 22 February 2008
66 years old

Director
SHAH, Harsha
Appointed Date: 10 January 2008
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 October 1996
Appointed Date: 24 October 1996

Director
MULJI, Ajit Kumar
Resigned: 10 January 2008
Appointed Date: 24 October 1996
71 years old

Director
PATEL, Kaushik Chimanbhai
Resigned: 10 January 2008
Appointed Date: 24 October 1996
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 October 1996
Appointed Date: 24 October 1996

THE BUCKLAND PROJECT LTD Events

07 Nov 2016
Confirmation statement made on 24 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1.966197

04 Dec 2015
Secretary's details changed for Mr William John Martin Fleming on 4 December 2015
04 Dec 2015
Director's details changed for Mr William John Martin Fleming on 4 December 2015
...
... and 60 more events
29 Nov 1996
Director resigned
29 Nov 1996
New director appointed
29 Nov 1996
New director appointed
29 Nov 1996
New secretary appointed;new director appointed
24 Oct 1996
Incorporation

THE BUCKLAND PROJECT LTD Charges

31 May 2005
Legal charge
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a buckland hall, bwlch, powys. Fixed charge all…
6 May 2005
Debenture
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 December 1996
Mortgage deed
Delivered: 8 January 1997
Status: Satisfied on 19 November 2005
Persons entitled: Lloyds Bank PLC
Description: Buckland hall bwlch brecon present and future bookdets by…