299/301 KINGS ROAD PROPERTIES LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7HG

Company number 02249340
Status Liquidation
Incorporation Date 28 April 1988
Company Type Private Limited Company
Address STERLING HOUSE, HIGH STREET, ASCOT, BERKSHIRE, SL5 7HG
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Order of court to wind up ; Company name changed maxwell gilbert homes LIMITED\certificate issued on 01/12/92 ; Full accounts made up to 31 May 1991 . The most likely internet sites of 299/301 KINGS ROAD PROPERTIES LIMITED are www.299301kingsroadproperties.co.uk, and www.299-301-kings-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. 299 301 Kings Road Properties Limited is a Private Limited Company. The company registration number is 02249340. 299 301 Kings Road Properties Limited has been working since 28 April 1988. The present status of the company is Liquidation. The registered address of 299 301 Kings Road Properties Limited is Sterling House High Street Ascot Berkshire Sl5 7hg. . MAXWELL, Ryner Dorothy is a Secretary of the company. GODDARD, Daniel Edmund is a Director of the company. MAXWELL, John Dingwall is a Director of the company. MAXWELL, Ryner Dorothy is a Director of the company.


Current Directors


Director

Director

Director

299/301 KINGS ROAD PROPERTIES LIMITED Events

17 Dec 1992
Order of court to wind up

30 Nov 1992
Company name changed maxwell gilbert homes LIMITED\certificate issued on 01/12/92

21 Sep 1992
Full accounts made up to 31 May 1991

01 Jul 1992
Registered office changed on 01/07/92 from: knol house knoll road camberley surrey GU15 3SY

17 Mar 1992
Return made up to 06/02/92; no change of members

...
... and 11 more events
19 Jul 1988
Secretary's particulars changed;director's particulars changed;new director appointed

26 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 May 1988
Registered office changed on 25/05/88 from: 124-128 city road london EC1V 2NJ

28 Apr 1988
Incorporation

299/301 KINGS ROAD PROPERTIES LIMITED Charges

13 February 1991
Loan agreement & legal charge
Delivered: 20 February 1991
Status: Outstanding
Persons entitled: Town and Country Building Society
Description: First fixed charge 299/301 kings road chelsea london t/n…