Company NameOld Chelsea Property Corporation Limited
DirectorsSamuel George Alder and Mark Anthony Fenwick
Company StatusDissolved
Company Number01826158
CategoryPrivate Limited Company
Incorporation Date20 June 1984(39 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSamuel George Alder
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(7 years, 9 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Correspondence Address5 Mallord Street
London
SW3 6DT
Director NameMr Mark Anthony Fenwick
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(7 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address4 Parkside Gardens
Wimbledon
London
SW19 5EY
Secretary NameSamuel George Alder
NationalityBritish
StatusCurrent
Appointed27 March 1992(7 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address5 Mallord Street
London
SW3 6DT
Director NameMargaret Elizabeth Baxter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 9 months after company formation)
Appointment Duration3 days (resigned 31 March 1992)
RoleCompany Director
Correspondence Address25 Lullington Garth
Elstree
Borehamwood
Hertfordshire
WD6 2HD

Location

Registered AddressP.O. Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 April 1996Dissolved (1 page)
12 January 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 1996Liquidators statement of receipts and payments (5 pages)
7 September 1995Liquidators statement of receipts and payments (10 pages)