Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED
Company Information for

LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
00603386
Private Limited Company
Dissolved

Dissolved 2016-12-29

Company Overview

About London And Manchester (commercial Mortgages) Ltd
LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED was founded on 1958-04-24 and had its registered office in Southampton. The company was dissolved on the 2016-12-29 and is no longer trading or active.

Key Data
Company Name
LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 00603386
Date formed 1958-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-29
Type of accounts DORMANT
Last Datalog update: 2018-01-25 04:35:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED

Current Directors
Officer Role Date Appointed
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Company Secretary 2011-05-27
CLAIR LOUISE MARSHALL
Director 2016-07-07
DAVID ROWLEY ROSE
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
AVIVA DIRECTOR SERVICES LIMITED
Director 2016-03-31 2016-07-08
JONATHAN CHARLES PAYKEL
Director 2015-01-23 2016-07-08
IAN WILLIAMS
Director 2013-09-27 2016-02-10
JONATHAN STEPHEN MOSS
Director 2012-09-10 2015-11-30
AMANDA SISSON
Director 2013-09-27 2014-08-06
JAMES MASSON BLACK
Director 2012-09-21 2013-09-27
MICHAEL RONALD DOWNIE
Director 2012-09-21 2013-09-27
EVELYN BRIGID BOURKE
Director 2009-12-31 2012-09-21
DIANA MONGER
Director 2001-10-01 2012-04-27
DIANA MONGER
Company Secretary 2002-02-04 2011-05-27
ROBERT GORDON ELLIS
Director 2005-05-26 2009-12-31
BRIAN WILLIAM SWEETLAND
Director 1998-09-21 2005-05-26
ROGER MICHAEL WHIFFIN
Company Secretary 1998-09-21 2002-02-04
ROGER MICHAEL WHIFFIN
Director 1998-09-21 2001-10-01
STEVEN COLIN HORNBUCKLE
Company Secretary 1997-07-01 1998-09-21
RAYMOND JOHN ALEXANDER
Director 1993-01-31 1998-09-21
KEVIN EDWARD CURRAN
Director 1993-01-31 1998-09-21
DAVID LOW
Director 1993-01-31 1998-09-21
ANTHONY RICHARD SWINBURNE-JOHNSON
Director 1996-02-01 1998-09-21
ANTHONY RICHARD SWINBURNE-JOHNSON
Company Secretary 1993-01-31 1997-07-01
DAVID MARTIN JACKSON
Director 1995-03-28 1996-02-01
REGINALD WILLIAM AMMON
Director 1993-01-31 1995-03-28
SIMON MCCLEAN
Director 1993-01-31 1994-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIR LOUISE MARSHALL LONDON AND MANCHESTER GROUP LIMITED Director 2016-12-30 CURRENT 1981-11-02 Active
CLAIR LOUISE MARSHALL SYNERGY SUNRISE (BOWTHORPE) LIMITED Director 2016-12-30 CURRENT 2004-08-17 Dissolved 2017-12-19
CLAIR LOUISE MARSHALL FRIENDS PENSIONS LIMITED Director 2016-12-02 CURRENT 2010-06-28 Dissolved 2017-10-06
CLAIR LOUISE MARSHALL NBP DEVELOPMENTS LIMITED Director 2016-11-14 CURRENT 1936-12-31 Dissolved 2017-10-06
CLAIR LOUISE MARSHALL NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED Director 2016-11-14 CURRENT 1979-01-05 Dissolved 2017-10-25
CLAIR LOUISE MARSHALL FRIENDS LIFE WF LIMITED Director 2016-10-24 CURRENT 1998-01-02 Dissolved 2017-10-06
CLAIR LOUISE MARSHALL FP GROUP LIMITED Director 2016-10-24 CURRENT 1986-09-10 Dissolved 2017-10-06
CLAIR LOUISE MARSHALL NORTH BRITISH PROPERTIES LIMITED Director 2016-10-24 CURRENT 1978-04-17 Dissolved 2017-10-05
CLAIR LOUISE MARSHALL NUPPP HARD SERVICES LIMITED Director 2016-10-03 CURRENT 2001-01-11 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL NU LOCAL CARE CENTRES LIMITED Director 2016-10-03 CURRENT 2001-03-27 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL NU TECHNOLOGY AND LEARNING CENTRES LIMITED Director 2016-10-03 CURRENT 2001-04-30 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL NU COLLEGE FOR CANTERBURY LIMITED Director 2016-10-03 CURRENT 2001-08-29 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL NU OFFICES FOR SURREY LIMITED Director 2016-10-03 CURRENT 2001-08-29 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED Director 2016-10-03 CURRENT 2001-08-29 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL NETNERVE LIMITED Director 2016-10-03 CURRENT 2001-09-05 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL METROPATH LIMITED Director 2016-10-03 CURRENT 2001-09-05 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL NORWICH UNION (MALL GP) LIMITED Director 2016-10-03 CURRENT 2004-10-13 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL AVIVA INVESTORS UK REAL ESTATE RECOVERY (NOMINEE) LIMITED Director 2016-10-03 CURRENT 2010-01-06 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL AVIVA INVESTORS UK REAL ESTATE RECOVERY (NOMINEE TWO) LIMITED Director 2016-10-03 CURRENT 2010-12-13 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL NU LOCAL CARE CENTRES (WEST PARK) LIMITED Director 2016-10-03 CURRENT 2002-02-01 Dissolved 2017-10-05
CLAIR LOUISE MARSHALL NEWGATE STREET PROPERTIES LIMITED Director 2016-09-23 CURRENT 1998-08-07 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL 21/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED Director 2016-09-23 CURRENT 1999-02-10 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL ATLANTIC INDUSTRIAL NOMINEES LIMITED Director 2016-09-23 CURRENT 2000-09-04 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL CHURCH STREET NOMINEE NO.1 LIMITED Director 2016-09-23 CURRENT 2003-03-25 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL CHURCH STREET NOMINEE NO 2 LIMITED. Director 2016-09-23 CURRENT 2003-03-25 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL CHURCH STREET NOMINEE NO.3 LIMITED Director 2016-09-23 CURRENT 2003-03-26 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL HERAX NOMINEES (NO.1) LIMITED Director 2016-09-23 CURRENT 2003-10-14 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL HERAX NOMINEES (NO.2) LIMITED Director 2016-09-23 CURRENT 2003-10-15 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL COLONIAL MANAGEMENT LIMITED Director 2016-09-23 CURRENT 1994-03-25 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL DEXTRA COURT PROPERTIES LIMITED Director 2016-09-23 CURRENT 1996-10-22 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL REGIONAL PROPERTIES LIMITED Director 2016-09-23 CURRENT 1934-11-26 Dissolved 2017-10-05
CLAIR LOUISE MARSHALL FRIENDS SLUS LIMITED Director 2016-09-23 CURRENT 1978-09-25 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL FRIENDS SLOLAC LIMITED Director 2016-09-23 CURRENT 1991-08-16 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL REGIONAL PROPERTIES MANAGEMENT LIMITED Director 2016-09-23 CURRENT 1958-03-06 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL SILICON PROPERTIES LIMITED Director 2016-09-23 CURRENT 1996-04-04 Dissolved 2017-12-19
CLAIR LOUISE MARSHALL FP FINANCE LIMITED Director 2016-08-18 CURRENT 1996-09-19 Dissolved 2017-10-05
CLAIR LOUISE MARSHALL FRIENDS PROVIDENT PENSIONS SERVICES LIMITED Director 2016-08-18 CURRENT 1993-05-26 Dissolved 2017-08-04
CLAIR LOUISE MARSHALL FP FINANCIAL MANAGEMENT LIMITED Director 2016-07-07 CURRENT 1981-03-24 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIENDS MILESTONES LIMITED Director 2016-07-07 CURRENT 2001-03-20 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIENDS PROVIDENT FIRST CALL LIMITED Director 2016-07-07 CURRENT 1993-12-21 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL LONDON AND MANCHESTER (MORTGAGES) (NO.7) LIMITED Director 2016-07-07 CURRENT 1988-09-01 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED Director 2016-07-07 CURRENT 1911-03-29 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL ST CHRISTOPHER'S PLACE LIMITED Director 2016-07-07 CURRENT 1989-01-24 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL BELL, NOBLE, ELLIOTT, (BROKERS) LIMITED Director 2016-05-12 CURRENT 1972-11-16 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL BOX HILL INVESTMENTS LIMITED Director 2016-05-12 CURRENT 1908-02-01 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIENDS AELEM LIMITED Director 2016-05-12 CURRENT 1977-10-13 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIENDS SLPS LIMITED Director 2016-05-12 CURRENT 1867-01-08 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL GROWTH FUND LIMITED(THE) Director 2016-05-12 CURRENT 1982-07-09 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL LAND AND HOUSE PROPERTY CORPORATION LIMITED(THE) Director 2016-05-12 CURRENT 1881-07-08 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL LONDON CAPITAL HOLDINGS LIMITED Director 2016-05-12 CURRENT 1993-02-12 Dissolved 2017-10-05
CLAIR LOUISE MARSHALL UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION Director 2016-03-10 CURRENT 1981-01-01 Liquidation
CLAIR LOUISE MARSHALL COUNTY MALL (CRAWLEY) MANAGEMENT LIMITED Director 2016-03-10 CURRENT 1992-01-31 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FP (PORTFOLIO) NOMINEES LIMITED Director 2016-03-10 CURRENT 1983-12-12 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIARS SQUARE (AYLESBURY) MANAGEMENT LIMITED Director 2016-03-10 CURRENT 1992-01-31 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIENDS ALF LIMITED Director 2016-03-10 CURRENT 1988-09-09 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIENDS LIFE THE BLUE LINE LIMITED Director 2016-03-10 CURRENT 1996-01-15 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIENDS PROVIDENT PENSION SOLUTIONS DIRECT LIMITED Director 2016-03-10 CURRENT 2000-02-02 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIENDS PROVIDENT TRUSTEES LIMITED Director 2016-03-10 CURRENT 1972-12-13 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIENDS RETIREMENT INCOME LIMITED Director 2016-03-10 CURRENT 2010-06-28 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIENDS SLFA LIMITED Director 2016-03-10 CURRENT 1955-11-25 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIENDS SLFS LIMITED Director 2016-03-10 CURRENT 1955-03-14 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL JETSOLID LIMITED Director 2016-03-10 CURRENT 1988-01-25 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIENDS LIFE BHA LIMITED Director 2016-03-10 CURRENT 1992-12-18 Dissolved 2017-10-06
CLAIR LOUISE MARSHALL STAFF SCHEMES SAVE FROM PAY LTD Director 2016-03-10 CURRENT 1998-03-25 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL PRECIS (1994) LIMITED Director 2015-12-31 CURRENT 2001-02-28 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL FRIENDS LIFE SECRETARIAL SERVICES LIMITED Director 2015-10-14 CURRENT 2010-08-19 Liquidation
CLAIR LOUISE MARSHALL AVIVA DEPOSITS UK LIMITED Director 2015-08-01 CURRENT 1995-11-14 Dissolved 2016-12-29
CLAIR LOUISE MARSHALL UNDERSHAFT (NULLA) LIMITED Director 2015-08-01 CURRENT 1919-12-04 Active
CLAIR LOUISE MARSHALL UNDERSHAFT (NUCM) LIMITED Director 2015-08-01 CURRENT 1947-01-03 Dissolved 2016-12-29
DAVID ROWLEY ROSE AVIVA INVESTORS UK NOMINEES LIMITED Director 2018-07-31 CURRENT 2005-09-05 Active
DAVID ROWLEY ROSE AVIVA INVESTORS LONDON LIMITED Director 2018-07-20 CURRENT 1987-08-06 Active
DAVID ROWLEY ROSE SUNRISE RENEWABLES (BARRY) LIMITED Director 2018-04-25 CURRENT 2008-06-13 Liquidation
DAVID ROWLEY ROSE ORN CAPITAL SERVICES LIMITED Director 2018-04-17 CURRENT 1999-07-12 Liquidation
DAVID ROWLEY ROSE CE01 PEP LIMITED Director 2018-04-13 CURRENT 2013-06-25 Liquidation
DAVID ROWLEY ROSE CE07 PEP LIMITED Director 2018-04-13 CURRENT 2013-11-15 Liquidation
DAVID ROWLEY ROSE AD06 PEP LIMITED Director 2018-04-13 CURRENT 2014-04-15 Liquidation
DAVID ROWLEY ROSE SE06 PEP LIMITED Director 2018-04-13 CURRENT 2013-06-21 Liquidation
DAVID ROWLEY ROSE SE11 PEP LIMITED Director 2018-04-13 CURRENT 2013-06-24 Liquidation
DAVID ROWLEY ROSE SERVICED OFFICES UK (SERVICES) LIMITED Director 2018-03-28 CURRENT 2001-03-08 Liquidation
DAVID ROWLEY ROSE SERVICED OFFICES UK NOMINEE LIMITED Director 2018-03-28 CURRENT 2004-05-04 Liquidation
DAVID ROWLEY ROSE FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED Director 2018-01-22 CURRENT 2007-04-03 Liquidation
DAVID ROWLEY ROSE FRIENDS LIFE DISTRIBUTION LIMITED Director 2018-01-22 CURRENT 2011-02-24 Liquidation
DAVID ROWLEY ROSE THE DESIGNER RETAIL OUTLET CENTRES (LIVINGSTON) GENERAL PARTNER LIMITED Director 2017-08-14 CURRENT 2005-12-22 Dissolved 2018-06-20
DAVID ROWLEY ROSE FRIENDS LIFE INVESTMENTS LIMITED Director 2017-08-09 CURRENT 2010-07-23 Liquidation
DAVID ROWLEY ROSE EBISU INVESTMENTS LIMITED Director 2017-07-26 CURRENT 2011-12-15 Dissolved 2018-06-20
DAVID ROWLEY ROSE APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED Director 2017-05-03 CURRENT 2005-03-30 Dissolved 2018-01-04
DAVID ROWLEY ROSE LONDON AND MANCHESTER GROUP LIMITED Director 2017-04-24 CURRENT 1981-11-02 Active
DAVID ROWLEY ROSE BMG (MANSFIELD) GENERAL PARTNER LIMITED Director 2017-04-20 CURRENT 1998-07-24 Dissolved 2018-01-03
DAVID ROWLEY ROSE BMG (LIVINGSTON) GENERAL PARTNER LIMITED Director 2017-04-20 CURRENT 1998-07-24 Dissolved 2018-01-04
DAVID ROWLEY ROSE BMG (YORK) GENERAL PARTNER LIMITED Director 2017-04-20 CURRENT 1998-07-24 Dissolved 2018-01-04
DAVID ROWLEY ROSE NEW OXFORD STREET (GENERAL PARTNER) LIMITED Director 2017-04-20 CURRENT 2002-09-20 Dissolved 2018-01-03
DAVID ROWLEY ROSE SYNERGY SUNRISE (BOWTHORPE) LIMITED Director 2017-04-18 CURRENT 2004-08-17 Dissolved 2017-12-19
DAVID ROWLEY ROSE FRIENDS LIFE SECRETARIAL SERVICES LIMITED Director 2017-04-06 CURRENT 2010-08-19 Liquidation
DAVID ROWLEY ROSE FRIENDS LIFE MARKETING LIMITED Director 2017-04-05 CURRENT 2004-03-01 Dissolved 2018-06-20
DAVID ROWLEY ROSE CGU INTERNATIONAL HOLDINGS B.V. Director 2017-03-24 CURRENT 2007-01-01 Active
DAVID ROWLEY ROSE COMMERCIAL UNION TRUSTEES LIMITED Director 2017-02-22 CURRENT 1986-08-12 Liquidation
DAVID ROWLEY ROSE GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED Director 2017-02-22 CURRENT 1872-05-07 Liquidation
DAVID ROWLEY ROSE FRIENDS' PROVIDENT LIFE OFFICE Director 2017-01-16 CURRENT 1981-01-01 Active
DAVID ROWLEY ROSE FRIENDS AELLAS LIMITED Director 2017-01-16 CURRENT 1896-05-14 Active
DAVID ROWLEY ROSE FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED Director 2017-01-16 CURRENT 1921-01-24 Active
DAVID ROWLEY ROSE FRIENDS LIFE STAFF SCHEMES LIMITED Director 2017-01-16 CURRENT 1953-11-09 Liquidation
DAVID ROWLEY ROSE FRIENDS LIFE ASSURANCE SOCIETY LIMITED Director 2017-01-16 CURRENT 1963-10-04 Active
DAVID ROWLEY ROSE BMG (YORK) LIMITED Director 2016-12-09 CURRENT 1993-04-16 Dissolved 2017-10-06
DAVID ROWLEY ROSE BMG (YORK) PARTNERSHIP TRUSTCO LIMITED Director 2016-12-09 CURRENT 1999-11-09 Dissolved 2017-10-05
DAVID ROWLEY ROSE AVIVA INVESTORS UK LT RED GP LIMITED Director 2016-12-09 CURRENT 2013-02-28 Dissolved 2017-10-06
DAVID ROWLEY ROSE BMG (MANSFIELD) LIMITED Director 2016-12-09 CURRENT 1996-07-12 Liquidation
DAVID ROWLEY ROSE WOOD LANE (STADIUM) LIMITED Director 2016-12-08 CURRENT 2010-11-02 Dissolved 2017-10-05
DAVID ROWLEY ROSE FRIENDS PENSIONS LIMITED Director 2016-12-02 CURRENT 2010-06-28 Dissolved 2017-10-06
DAVID ROWLEY ROSE NBP DEVELOPMENTS LIMITED Director 2016-11-14 CURRENT 1936-12-31 Dissolved 2017-10-06
DAVID ROWLEY ROSE NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED Director 2016-11-14 CURRENT 1979-01-05 Dissolved 2017-10-25
DAVID ROWLEY ROSE FRIENDS LIFE WF LIMITED Director 2016-10-24 CURRENT 1998-01-02 Dissolved 2017-10-06
DAVID ROWLEY ROSE FP GROUP LIMITED Director 2016-10-24 CURRENT 1986-09-10 Dissolved 2017-10-06
DAVID ROWLEY ROSE NORTH BRITISH PROPERTIES LIMITED Director 2016-10-24 CURRENT 1978-04-17 Dissolved 2017-10-05
DAVID ROWLEY ROSE FRIENDS AELRIS LIMITED Director 2016-10-24 CURRENT 1882-05-16 Active
DAVID ROWLEY ROSE FRIENDS PROVIDENT INVESTMENT HOLDINGS LIMITED Director 2016-10-24 CURRENT 2000-09-21 Active
DAVID ROWLEY ROSE NU LOCAL CARE CENTRES (WEST PARK) LIMITED Director 2016-09-29 CURRENT 2002-02-01 Dissolved 2017-10-05
DAVID ROWLEY ROSE NUPPP HARD SERVICES LIMITED Director 2016-09-27 CURRENT 2001-01-11 Dissolved 2017-08-04
DAVID ROWLEY ROSE NU LOCAL CARE CENTRES LIMITED Director 2016-09-27 CURRENT 2001-03-27 Dissolved 2017-08-04
DAVID ROWLEY ROSE NU TECHNOLOGY AND LEARNING CENTRES LIMITED Director 2016-09-27 CURRENT 2001-04-30 Dissolved 2017-08-04
DAVID ROWLEY ROSE NU COLLEGE FOR CANTERBURY LIMITED Director 2016-09-27 CURRENT 2001-08-29 Dissolved 2017-08-04
DAVID ROWLEY ROSE NU OFFICES FOR SURREY LIMITED Director 2016-09-27 CURRENT 2001-08-29 Dissolved 2017-08-04
DAVID ROWLEY ROSE MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED Director 2016-09-27 CURRENT 2001-08-29 Dissolved 2017-08-04
DAVID ROWLEY ROSE NETNERVE LIMITED Director 2016-09-27 CURRENT 2001-09-05 Dissolved 2017-08-04
DAVID ROWLEY ROSE METROPATH LIMITED Director 2016-09-27 CURRENT 2001-09-05 Dissolved 2017-08-04
DAVID ROWLEY ROSE NORWICH UNION (MALL GP) LIMITED Director 2016-09-27 CURRENT 2004-10-13 Dissolved 2017-08-04
DAVID ROWLEY ROSE AVIVA INVESTORS UK REAL ESTATE RECOVERY (NOMINEE) LIMITED Director 2016-09-27 CURRENT 2010-01-06 Dissolved 2017-08-04
DAVID ROWLEY ROSE AVIVA INVESTORS UK REAL ESTATE RECOVERY (NOMINEE TWO) LIMITED Director 2016-09-27 CURRENT 2010-12-13 Dissolved 2017-08-04
DAVID ROWLEY ROSE NEWGATE STREET PROPERTIES LIMITED Director 2016-09-23 CURRENT 1998-08-07 Dissolved 2017-08-04
DAVID ROWLEY ROSE 21/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED Director 2016-09-23 CURRENT 1999-02-10 Dissolved 2017-08-04
DAVID ROWLEY ROSE ATLANTIC INDUSTRIAL NOMINEES LIMITED Director 2016-09-23 CURRENT 2000-09-04 Dissolved 2017-08-04
DAVID ROWLEY ROSE CHURCH STREET NOMINEE NO.1 LIMITED Director 2016-09-23 CURRENT 2003-03-25 Dissolved 2017-08-04
DAVID ROWLEY ROSE CHURCH STREET NOMINEE NO 2 LIMITED. Director 2016-09-23 CURRENT 2003-03-25 Dissolved 2017-08-04
DAVID ROWLEY ROSE CHURCH STREET NOMINEE NO.3 LIMITED Director 2016-09-23 CURRENT 2003-03-26 Dissolved 2017-08-04
DAVID ROWLEY ROSE HERAX NOMINEES (NO.1) LIMITED Director 2016-09-23 CURRENT 2003-10-14 Dissolved 2017-08-04
DAVID ROWLEY ROSE HERAX NOMINEES (NO.2) LIMITED Director 2016-09-23 CURRENT 2003-10-15 Dissolved 2017-08-04
DAVID ROWLEY ROSE COLONIAL MANAGEMENT LIMITED Director 2016-09-23 CURRENT 1994-03-25 Dissolved 2017-08-04
DAVID ROWLEY ROSE DEXTRA COURT PROPERTIES LIMITED Director 2016-09-23 CURRENT 1996-10-22 Dissolved 2017-08-04
DAVID ROWLEY ROSE REGIONAL PROPERTIES LIMITED Director 2016-09-23 CURRENT 1934-11-26 Dissolved 2017-10-05
DAVID ROWLEY ROSE FRIENDS SLUS LIMITED Director 2016-09-23 CURRENT 1978-09-25 Dissolved 2017-08-04
DAVID ROWLEY ROSE FRIENDS SLOLAC LIMITED Director 2016-09-23 CURRENT 1991-08-16 Dissolved 2017-08-04
DAVID ROWLEY ROSE REGIONAL PROPERTIES MANAGEMENT LIMITED Director 2016-09-23 CURRENT 1958-03-06 Dissolved 2017-08-04
DAVID ROWLEY ROSE SILICON PROPERTIES LIMITED Director 2016-09-23 CURRENT 1996-04-04 Dissolved 2017-12-19
DAVID ROWLEY ROSE UNDERSHAFT FAL LIMITED Director 2016-09-23 CURRENT 2007-09-06 Active
DAVID ROWLEY ROSE FP FINANCE LIMITED Director 2016-08-18 CURRENT 1996-09-19 Dissolved 2017-10-05
DAVID ROWLEY ROSE FRIENDS PROVIDENT PENSIONS SERVICES LIMITED Director 2016-08-18 CURRENT 1993-05-26 Dissolved 2017-08-04
DAVID ROWLEY ROSE CGU GROUP B.V. Director 2016-08-12 CURRENT 2002-02-01 Converted / Closed
DAVID ROWLEY ROSE FRIENDS LIFE GROUP LIMITED Director 2016-08-03 CURRENT 2013-04-25 Converted / Closed
DAVID ROWLEY ROSE MATCHTRACK LIMITED Director 2016-07-18 CURRENT 2002-07-08 Dissolved 2016-12-29
DAVID ROWLEY ROSE NEW OXFORD STREET (NOMINEE) LIMITED Director 2016-07-18 CURRENT 2002-10-03 Dissolved 2016-12-29
DAVID ROWLEY ROSE THE GALLERY GLOUCESTER GREEN NOMINEE ONE LIMITED Director 2016-07-15 CURRENT 2003-03-26 Dissolved 2016-12-29
DAVID ROWLEY ROSE THE GALLERY GLOUCESTER GREEN NOMINEE THREE LIMITED Director 2016-07-15 CURRENT 2003-03-26 Dissolved 2016-12-29
DAVID ROWLEY ROSE THE GALLERY GLOUCESTER GREEN NOMINEE TWO LIMITED Director 2016-07-15 CURRENT 2003-03-26 Dissolved 2016-12-29
DAVID ROWLEY ROSE CARDIFF BAY (CPS) LIMITED Director 2016-07-14 CURRENT 2005-10-12 Dissolved 2016-12-29
DAVID ROWLEY ROSE CARDIFF BAY NOMINEE 1 LIMITED Director 2016-07-14 CURRENT 2004-05-06 Dissolved 2016-12-29
DAVID ROWLEY ROSE CARDIFF BAY NOMINEE 2 LIMITED Director 2016-07-14 CURRENT 2004-05-06 Dissolved 2016-12-29
DAVID ROWLEY ROSE FP FINANCIAL MANAGEMENT LIMITED Director 2016-07-07 CURRENT 1981-03-24 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS MILESTONES LIMITED Director 2016-07-07 CURRENT 2001-03-20 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS PROVIDENT FIRST CALL LIMITED Director 2016-07-07 CURRENT 1993-12-21 Dissolved 2016-12-29
DAVID ROWLEY ROSE LONDON AND MANCHESTER (MORTGAGES) (NO.7) LIMITED Director 2016-07-07 CURRENT 1988-09-01 Dissolved 2016-12-29
DAVID ROWLEY ROSE LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED Director 2016-07-07 CURRENT 1911-03-29 Dissolved 2016-12-29
DAVID ROWLEY ROSE ST CHRISTOPHER'S PLACE LIMITED Director 2016-07-07 CURRENT 1989-01-24 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS ASLH LIMITED Director 2016-07-01 CURRENT 1997-12-05 Dissolved 2017-10-06
DAVID ROWLEY ROSE FRIENDS WUKH LIMITED Director 2016-07-01 CURRENT 1985-04-26 Dissolved 2016-12-29
DAVID ROWLEY ROSE AVIVA DEPOSITS UK LIMITED Director 2016-05-12 CURRENT 1995-11-14 Dissolved 2016-12-29
DAVID ROWLEY ROSE BELL, NOBLE, ELLIOTT, (BROKERS) LIMITED Director 2016-05-12 CURRENT 1972-11-16 Dissolved 2016-12-29
DAVID ROWLEY ROSE BOX HILL INVESTMENTS LIMITED Director 2016-05-12 CURRENT 1908-02-01 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS AELEM LIMITED Director 2016-05-12 CURRENT 1977-10-13 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS SLPS LIMITED Director 2016-05-12 CURRENT 1867-01-08 Dissolved 2016-12-29
DAVID ROWLEY ROSE GROWTH FUND LIMITED(THE) Director 2016-05-12 CURRENT 1982-07-09 Dissolved 2016-12-29
DAVID ROWLEY ROSE LAND AND HOUSE PROPERTY CORPORATION LIMITED(THE) Director 2016-05-12 CURRENT 1881-07-08 Dissolved 2016-12-29
DAVID ROWLEY ROSE LONDON CAPITAL HOLDINGS LIMITED Director 2016-05-12 CURRENT 1993-02-12 Dissolved 2017-10-05
DAVID ROWLEY ROSE FRIENDS AEL TRUSTEES LIMITED Director 2016-05-12 CURRENT 1980-05-22 Active
DAVID ROWLEY ROSE UNDERSHAFT (NUCM) LIMITED Director 2016-05-03 CURRENT 1947-01-03 Dissolved 2016-12-29
DAVID ROWLEY ROSE AVIVA RISK MANAGEMENT SOLUTIONS UK LIMITED Director 2016-04-18 CURRENT 1991-02-21 Dissolved 2016-12-29
DAVID ROWLEY ROSE AVIVA INVESTORS PROPERTY DEVELOPMENTS LIMITED Director 2016-04-07 CURRENT 1893-02-11 Dissolved 2016-12-29
DAVID ROWLEY ROSE DROC LIVINGSTON CP LIMITED Director 2016-04-07 CURRENT 2008-12-03 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS PPPLTC LIMITED Director 2016-04-01 CURRENT 1990-11-22 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS SLUA LIMITED Director 2016-04-01 CURRENT 1970-03-25 Active
DAVID ROWLEY ROSE UNDERSHAFT SLPM LIMITED Director 2016-04-01 CURRENT 1973-03-29 Active
DAVID ROWLEY ROSE FP (PORTFOLIO) NOMINEES LIMITED Director 2016-03-11 CURRENT 1983-12-12 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS PROVIDENT PENSION SOLUTIONS DIRECT LIMITED Director 2016-03-10 CURRENT 2000-02-02 Dissolved 2016-12-29
DAVID ROWLEY ROSE UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION Director 2016-02-10 CURRENT 1981-01-01 Liquidation
DAVID ROWLEY ROSE COUNTY MALL (CRAWLEY) MANAGEMENT LIMITED Director 2016-02-10 CURRENT 1992-01-31 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIARS SQUARE (AYLESBURY) MANAGEMENT LIMITED Director 2016-02-10 CURRENT 1992-01-31 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS ALF LIMITED Director 2016-02-10 CURRENT 1988-09-09 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS LIFE THE BLUE LINE LIMITED Director 2016-02-10 CURRENT 1996-01-15 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS PROVIDENT TRUSTEES LIMITED Director 2016-02-10 CURRENT 1972-12-13 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS RETIREMENT INCOME LIMITED Director 2016-02-10 CURRENT 2010-06-28 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS SLFA LIMITED Director 2016-02-10 CURRENT 1955-11-25 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS SLFS LIMITED Director 2016-02-10 CURRENT 1955-03-14 Dissolved 2016-12-29
DAVID ROWLEY ROSE JETSOLID LIMITED Director 2016-02-10 CURRENT 1988-01-25 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS LIFE BHA LIMITED Director 2016-02-10 CURRENT 1992-12-18 Dissolved 2017-10-06
DAVID ROWLEY ROSE PRECIS (1994) LIMITED Director 2016-02-10 CURRENT 2001-02-28 Dissolved 2016-12-29
DAVID ROWLEY ROSE STAFF SCHEMES SAVE FROM PAY LTD Director 2016-02-10 CURRENT 1998-03-25 Dissolved 2016-12-29
DAVID ROWLEY ROSE UNDERSHAFT FPLLA LIMITED Director 2016-02-10 CURRENT 1982-09-20 Active
DAVID ROWLEY ROSE FRIENDS PROVIDENT LIFE ASSURANCE LIMITED Director 2016-02-10 CURRENT 1963-11-28 Active
DAVID ROWLEY ROSE THE GALLERIES BRISTOL NOMINEE NO 2 LIMITED Director 2015-11-09 CURRENT 2002-02-19 Dissolved 2016-06-03
DAVID ROWLEY ROSE APIA NOMINEE 1 LIMITED Director 2015-11-09 CURRENT 2005-10-14 Dissolved 2016-06-03
DAVID ROWLEY ROSE APIA REGIONAL OFFICE FUND (NO.1) LIMITED Director 2015-11-09 CURRENT 2009-03-30 Dissolved 2016-06-03
DAVID ROWLEY ROSE BLUECYCLE.COM LIMITED Director 2015-11-09 CURRENT 1999-11-23 Dissolved 2016-06-03
DAVID ROWLEY ROSE APIA NOMINEE 2 LIMITED Director 2015-11-09 CURRENT 2005-10-14 Dissolved 2016-06-15
DAVID ROWLEY ROSE PERCUSSION PROPERTIES LIMITED Director 2015-07-02 CURRENT 2015-07-02 Dissolved 2018-06-20
DAVID ROWLEY ROSE MORLEY PROPERTIES LIMITED Director 2015-03-27 CURRENT 1966-03-29 Dissolved 2015-10-06
DAVID ROWLEY ROSE PADDINGTON CENTRAL IV PROPERTY ADVISER LIMITED Director 2015-03-27 CURRENT 2007-12-19 Dissolved 2015-10-02
DAVID ROWLEY ROSE GENERAL ACCIDENT DEVELOPMENTS LIMITED Director 2015-03-27 CURRENT 1989-05-22 Dissolved 2015-10-03
DAVID ROWLEY ROSE HOLLOWAYS PROPERTIES LIMITED Director 2015-03-27 CURRENT 1902-10-02 Dissolved 2015-10-03
DAVID ROWLEY ROSE THE FORUM, HORSHAM (NO. 1) LIMITED Director 2014-10-07 CURRENT 2006-09-11 Dissolved 2015-04-13
DAVID ROWLEY ROSE THE FORUM, HORSHAM (NO. 2) LIMITED Director 2014-10-07 CURRENT 2006-09-11 Dissolved 2015-04-13
DAVID ROWLEY ROSE COLNBROOK NOMINEE LIMITED Director 2014-09-30 CURRENT 2006-09-28 Dissolved 2015-04-13
DAVID ROWLEY ROSE COLNBROOK GENERAL PARTNER LIMITED Director 2014-09-30 CURRENT 2006-09-21 Dissolved 2015-04-13
DAVID ROWLEY ROSE AVIVA BRANDS (NO.2) LIMITED Director 2014-09-11 CURRENT 2009-02-20 Dissolved 2015-04-13
DAVID ROWLEY ROSE AVIVA BRANDS LIMITED Director 2014-09-11 CURRENT 1989-02-13 Active
DAVID ROWLEY ROSE AVIVA SHARE ACCOUNT LIMITED Director 2014-08-12 CURRENT 1997-04-28 Dissolved 2015-04-13
DAVID ROWLEY ROSE AVIVA OCEAN RACING LIMITED Director 2014-08-04 CURRENT 2006-10-31 Dissolved 2015-07-23
DAVID ROWLEY ROSE COMMERCIAL UNION CAPITAL LIMITED Director 2014-08-04 CURRENT 1986-08-11 Dissolved 2015-07-23
DAVID ROWLEY ROSE SOLUS AUTOMOTIVE LIMITED Director 2014-08-04 CURRENT 2002-12-19 Dissolved 2015-07-23
DAVID ROWLEY ROSE UNDERSHAFT LIMITED Director 2014-08-04 CURRENT 2000-09-21 Active
DAVID ROWLEY ROSE HILL HOUSE HAMMOND LIMITED Director 2014-07-24 CURRENT 1991-06-28 Dissolved 2015-07-23
DAVID ROWLEY ROSE XEL RETAIL GROUP LIMITED Director 2014-03-25 CURRENT 1958-10-06 Liquidation
DAVID ROWLEY ROSE AVIVA HOLDINGS (FRANCE) LIMITED Director 2014-03-12 CURRENT 1987-10-19 Dissolved 2014-10-30
DAVID ROWLEY ROSE UNDERSHAFT ALUK LIMITED Director 2013-12-16 CURRENT 2000-09-14 Dissolved 2014-10-30
DAVID ROWLEY ROSE HAMILTON LIFE ASSURANCE COMPANY LIMITED Director 2013-12-16 CURRENT 1982-08-06 Dissolved 2014-10-30
DAVID ROWLEY ROSE UNDERSHAFT ALIUK LIMITED Director 2013-12-16 CURRENT 2000-08-01 Dissolved 2014-10-24
DAVID ROWLEY ROSE AVIVA INVESTORS FUND SERVICES LIMITED Director 2011-07-10 CURRENT 2005-08-26 Dissolved 2015-07-23
DAVID ROWLEY ROSE AVIVA OVERSEAS HOLDINGS LIMITED Director 2008-09-23 CURRENT 1996-12-16 Active
DAVID ROWLEY ROSE UNDERSHAFT (NO.4) LIMITED Director 2007-06-22 CURRENT 1996-12-10 Dissolved 2017-01-10
DAVID ROWLEY ROSE SELLERS & BATTY (PETERBOROUGH) LIMITED Director 2007-05-24 CURRENT 1962-01-12 Dissolved 2017-01-24
DAVID ROWLEY ROSE YORKSHIRE INSURANCE COMPANY LIMITED Director 2007-02-16 CURRENT 1908-06-03 Active
DAVID ROWLEY ROSE WELSH INSURANCE CORPORATION LIMITED Director 2006-04-22 CURRENT 1911-05-19 Active
DAVID ROWLEY ROSE COMMERCIAL UNION NOMINEE HOLDINGS LIMITED Director 2003-10-23 CURRENT 1986-12-15 Dissolved 2017-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM PIXHAM END DORKING SURREY RH4 1QA
2016-08-054.70DECLARATION OF SOLVENCY
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-13AP01DIRECTOR APPOINTED MR DAVID ROWLEY ROSE
2016-07-13AP01DIRECTOR APPOINTED CLAIR LOUISE MARSHALL
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR AVIVA DIRECTOR SERVICES LIMITED
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAYKEL
2016-03-31AP02CORPORATE DIRECTOR APPOINTED AVIVA DIRECTOR SERVICES LIMITED
2016-02-28LATEST SOC28/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-28AR0101/02/16 FULL LIST
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-07AR0101/09/15 FULL LIST
2015-09-04AD02SAIL ADDRESS CHANGED FROM: SECRETARIAT FRIENDS LIFE 2ND FLOOR, ONE NEW CHANGE LONDON ENGLAND EC4M 9EF ENGLAND
2015-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-28AP01DIRECTOR APPOINTED MR JONATHAN CHARLES PAYKEL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0101/09/14 FULL LIST
2014-09-24AR0101/09/14 FULL LIST
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SISSON
2014-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-31AP01DIRECTOR APPOINTED AMANDA SISSON
2013-10-31AP01DIRECTOR APPOINTED IAN WILLIAMS
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWNIE
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-09AR0101/09/13 FULL LIST
2013-02-12AR0131/01/13 FULL LIST
2012-09-27AP01DIRECTOR APPOINTED JAMES MASSON BLACK
2012-09-26AP01DIRECTOR APPOINTED MICHAEL RONALD DOWNIE
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN BOURKE
2012-09-17AP01DIRECTOR APPOINTED JONATHAN STEPHEN MOSS
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MONGER
2012-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-04-03AD02SAIL ADDRESS CREATED
2012-02-29AR0131/01/12 FULL LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MONGER / 16/10/2011
2011-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-09AP04CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY DIANA MONGER
2011-03-01AR0131/01/11 FULL LIST
2010-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-23AR0131/01/10 FULL LIST
2010-01-11TM01TERMINATE DIR APPOINTMENT ROBERT ELLIS
2010-01-11AP01DIRECTOR APPOINTED MS EVELYN BRIGID BOURKE
2009-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-01-31363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-02363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-06-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-05AUDAUDITOR'S RESIGNATION
2003-02-04363aRETURN MADE UP TO 31/01/03; NO CHANGE OF MEMBERS
2002-06-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25288aNEW SECRETARY APPOINTED
2002-03-25288bSECRETARY RESIGNED
2002-01-31363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15288bDIRECTOR RESIGNED
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-12363aRETURN MADE UP TO 31/01/01; NO CHANGE OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-08363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-04-03 Satisfied LONDON AND MANCHESTER ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1992-03-25 Satisfied DEUTSCHE BANK AKTIENGESELLSCHAFT-LONDON
CHARGE 1975-04-21 Satisfied WELFARE INSURANCE COMPANY LTD.
1973-09-19 Satisfied WM. BRANDT'S SONS & CO.
LEGAL CHARGE 1973-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1973-07-10 Satisfied WELFARE INSURANCE CO. LTD.
MORTGAGE 1972-10-10 Satisfied WELFARE INSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED

Intangible Assets
Patents
We have not found any records of LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED
Trademarks
We have not found any records of LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE VARNEY INVESTMENTS LIMITED 1987-09-24 Outstanding
LEGAL CHARGE ALBANY HOUSE INVESTMENTS LIMITED 1987-10-06 Outstanding
STANDARD SECURITY REGISTERED IN SCOTLAND BRANDNIGHT LIMITED 1990-05-09 Outstanding
LEGAL CHARGE HIGHLAND HOUSE INVESTMENTS LIMITED 1990-01-11 Outstanding

We have found 4 mortgage charges which are owed to LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED

Income
Government Income
We have not found government income sources for LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 12 August 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Principal Trading Address: (All) Pixham End, Dorking, Surrey RH4 1QA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Companies for the purposes of each voluntary winding-up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.