ESTATES & GENERAL DEVELOPMENTS LIMITED

31st Floor 40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.00712831
CategoryPrivate Limited Company
Incorporated12 Jan 1962
Age62 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution04 Jan 2019
Years5 years, 4 months, 12 days

SUMMARY

ESTATES & GENERAL DEVELOPMENTS LIMITED is an dissolved private limited company with number 00712831. It was incorporated 62 years, 4 months, 4 days ago, on 12 January 1962 and it was dissolved 5 years, 4 months, 12 days ago, on 04 January 2019. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



People

BENADY, Maurice Moses

Director

Solicitor

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 6 months, 6 days

TRAFALGAR OFFICERS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 6 months, 6 days

HOLLAND, Philip John

Secretary

Chief Acc

RESIGNED

Assigned on 27 Jun 1996

Resigned on 22 Feb 2001

Time on role 4 years, 7 months, 25 days

ROBERTS, Geoffrey Michael

Secretary

RESIGNED

Assigned on

Resigned on 27 Jun 1996

Time on role 27 years, 10 months, 19 days

WHITE, Christine

Secretary

RESIGNED

Assigned on 22 Feb 2001

Resigned on 15 Jul 2004

Time on role 3 years, 4 months, 21 days

F&C REIT (CORPORATE SERVICES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jul 2004

Resigned on 08 Aug 2017

Time on role 13 years, 24 days

BLOOMFIELD, David William

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Jul 1993

Time on role 30 years, 10 months, 4 days

CLEGG, Barry Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jul 2004

Time on role 19 years, 10 months, 1 day

CULL, David Geoffrey Maurice

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 7 months, 16 days

DOSSETT, Roger John

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jul 2004

Time on role 19 years, 10 months, 1 day

HOLLAND, Philip John

Director

Chief Accountant

RESIGNED

Assigned on 22 Feb 2001

Resigned on 15 Jul 2004

Time on role 3 years, 4 months, 21 days

MALONE, Kenneth Daniel

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Sep 1998

Resigned on 15 Jul 2004

Time on role 5 years, 9 months, 15 days

TAYLOR, Robert Patrick

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Aug 1992

Time on role 31 years, 9 months, 13 days

WHITE, Christopher George

Director

Barrister At Law

RESIGNED

Assigned on 10 Nov 2008

Resigned on 11 Apr 2016

Time on role 7 years, 5 months, 1 day

REIT(CORPORATE DIRECTORS) LIMITED

Corporate-director

RESIGNED

Assigned on 15 Jul 2004

Resigned on 10 Nov 2008

Time on role 4 years, 3 months, 26 days


Some Companies

BRITISH-UKRAINIAN AID

154 HOLLAND PARK AVENUE,LONDON,W11 4UH

Number:09364712
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DALL BUILDING & CIVIL ENGINEERING LTD

106 HOLME LANE,SHEFFIELD,S6 4JW

Number:11762009
Status:ACTIVE
Category:Private Limited Company

ELLIS SINKLER CONSULTANTS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:07549812
Status:ACTIVE
Category:Private Limited Company

HYPNOS CONSULTING LIMITED

WYE MILL HOUSE BRIDGE STREET,ASHFORD,TN25 5EB

Number:10546786
Status:ACTIVE
Category:Private Limited Company

RAPID MAINTENANCE SOLUTIONS LIMITED

71 BEAUCHAMP ROAD,SOLIHULL,B91 2BU

Number:06969058
Status:ACTIVE
Category:Private Limited Company

S MARTIN CONSULTING LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:09094885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source