BALDERTON LAND SWANSEA LIMITED
MARLOW KENMORE LAND SWANSEA LIMITED KENMORE LAND CARDIFF LIMITED SOUTHVIEW LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1NS
Company number 05893300
Status Liquidation
Incorporation Date 1 August 2006
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS
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 sixty-three events have happened. The last three records are Registered office address changed from 105 Wigmore Street London W1U 1QY to 81 Station Road Marlow Buckinghamshire SL7 1NS on 15 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BALDERTON LAND SWANSEA LIMITED are www.baldertonlandswansea.co.uk, and www.balderton-land-swansea.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Balderton Land Swansea Limited is a Private Limited Company. The company registration number is 05893300. Balderton Land Swansea Limited has been working since 01 August 2006. The present status of the company is Liquidation. The registered address of Balderton Land Swansea Limited is 81 Station Road Marlow Buckinghamshire Sl7 1ns. . MITCHELL, Richard Bruce is a Secretary of the company. KILLICK, William James is a Director of the company. PETTIT, Andrew John is a Director of the company. WEST, Nicholas Ashley is a Director of the company. Secretary BROWN, John Kenneth has been resigned. Secretary MCCALL, Peter Michael has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BROOK, Robert William Middleton has been resigned. Director KENNEDY, John Anthony Bingham has been resigned. Director WHITE, Andrew Edward has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MITCHELL, Richard Bruce
Appointed Date: 23 June 2010

Director
KILLICK, William James
Appointed Date: 17 October 2006
53 years old

Director
PETTIT, Andrew John
Appointed Date: 17 October 2006
57 years old

Director
WEST, Nicholas Ashley
Appointed Date: 23 June 2010
53 years old

Resigned Directors

Secretary
BROWN, John Kenneth
Resigned: 03 March 2008
Appointed Date: 01 August 2006

Secretary
MCCALL, Peter Michael
Resigned: 01 September 2009
Appointed Date: 03 March 2008

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 August 2006
Appointed Date: 01 August 2006

Director
BROOK, Robert William Middleton
Resigned: 24 February 2010
Appointed Date: 01 March 2007
59 years old

Director
KENNEDY, John Anthony Bingham
Resigned: 04 December 2009
Appointed Date: 23 August 2006
74 years old

Director
WHITE, Andrew Edward
Resigned: 14 December 2009
Appointed Date: 23 August 2006
62 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 August 2006
Appointed Date: 01 August 2006

BALDERTON LAND SWANSEA LIMITED Events

15 Jun 2016
Registered office address changed from 105 Wigmore Street London W1U 1QY to 81 Station Road Marlow Buckinghamshire SL7 1NS on 15 June 2016
13 Jun 2016
Statement of affairs with form 4.19
13 Jun 2016
Appointment of a voluntary liquidator
13 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25

13 Jun 2016
Appointment of receiver or manager
...
... and 53 more events
31 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Aug 2006
Secretary resigned
31 Aug 2006
Director resigned
31 Aug 2006
Registered office changed on 31/08/06 from: 12 york place leeds LS1 2DS
01 Aug 2006
Incorporation

BALDERTON LAND SWANSEA LIMITED Charges

9 October 2007
Debenture
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…