URBAN&CIVIC BISHOP AUCKLAND LIMITED
LONDON TERRACE HILL (BISHOP AUCKLAND) LIMITED DWSCO 2525 LIMITED

Hellopages » Greater London » Westminster » W1S 1BJ

Company number 05120788
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address 50 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 30 September 2016; Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016; Appointment of Mr David Wood as a director on 1 July 2016. The most likely internet sites of URBAN&CIVIC BISHOP AUCKLAND LIMITED are www.urbancivicbishopauckland.co.uk, and www.urban-civic-bishop-auckland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Urban Civic Bishop Auckland Limited is a Private Limited Company. The company registration number is 05120788. Urban Civic Bishop Auckland Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of Urban Civic Bishop Auckland Limited is 50 New Bond Street London United Kingdom W1s 1bj. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. LEECH, Philip Alexander Jeremy is a Director of the company. WOOD, David Lewis is a Director of the company. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary WALSH, Thomas Gerard has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. Director WALSH, Thomas Gerard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 21 July 2004

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 28 July 2004
62 years old

Director
WOOD, David Lewis
Appointed Date: 01 July 2016
54 years old

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 28 July 2004
Appointed Date: 06 May 2004

Secretary
WALSH, Thomas Gerard
Resigned: 01 June 2005
Appointed Date: 28 July 2004

Director
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 03 June 2013
69 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 28 July 2004
Appointed Date: 06 May 2004

Director
TURNBULL, Nigel James Cavers
Resigned: 11 September 2006
Appointed Date: 28 July 2004
82 years old

Director
WALSH, Thomas Gerard
Resigned: 01 July 2013
Appointed Date: 28 July 2004
64 years old

URBAN&CIVIC BISHOP AUCKLAND LIMITED Events

21 Mar 2017
Full accounts made up to 30 September 2016
06 Jul 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
06 Jul 2016
Appointment of Mr David Wood as a director on 1 July 2016
21 Jun 2016
Full accounts made up to 30 September 2015
11 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1

...
... and 50 more events
06 Aug 2004
Memorandum and Articles of Association
06 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jul 2004
Particulars of mortgage/charge
29 Jun 2004
Company name changed dwsco 2525 LIMITED\certificate issued on 29/06/04
06 May 2004
Incorporation

URBAN&CIVIC BISHOP AUCKLAND LIMITED Charges

6 November 2009
Deed of assignment of a licence and works agreement
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Aviva Investors Pensions Limited
Description: The assigned assets see image for full details.
6 November 2009
Mortgage
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Aviva Investors Pensions Limited
Description: L/H property at tindale crescent, west auckland, county…
6 November 2009
Deed of assignment of a highway works agreement
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Aviva Investors Pensions Limited
Description: The assigned assets see image for full details.
14 July 2004
Legal charge
Delivered: 28 July 2004
Status: Satisfied on 13 April 2010
Persons entitled: Ashtenne (Aif) Limited
Description: Property k/a unit 6 st. Helens industrial estate, bishop…