Company NameAcholian Property Co.Limited
Company StatusDissolved
Company Number00614986
CategoryPrivate Limited Company
Incorporation Date17 November 1958(65 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Bills
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressRiverside Cottage
Forstal Road Sandling
Maidstone
Kent
Secretary NameMr Brian Moore
NationalityBritish
StatusCurrent
Appointed19 September 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressPine Lodge
Crouch Lane
Borough Green
Kent
TN15 8NU
Director NameTimothy James Pope
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(33 years after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Correspondence Address14 Ladbroke Square
London
W11 3NA
Director NameRebecca Lois Jarvis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(33 years after company formation)
Appointment Duration32 years, 5 months
RoleTrainee Solicitor
Correspondence Address125 London Wall
London
EC2Y 5AE

Location

Registered AddressPO Box 810
Cedric House
8-9 East Harding Street
London
EC4A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 February 1996Dissolved (1 page)
21 November 1995Return of final meeting in a members' voluntary winding up (6 pages)
21 November 1995Liquidators statement of receipts and payments (6 pages)
4 August 1995Liquidators statement of receipts and payments (6 pages)