Liquidation
Company Information for CUSTODIAN REAL ESTATE GP LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
07631899
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CUSTODIAN REAL ESTATE GP LIMITED | ||
Legal Registered Office | ||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in EC4N | ||
Previous Names | ||
|
Company Number | 07631899 | |
---|---|---|
Company ID Number | 07631899 | |
Date formed | 2011-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 05:29:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTIOLI WOODS LEGAL LIMITED |
||
EDWARD MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID IAN HUNTER |
Director | ||
IAN THOMAS MATTIOLI |
Director | ||
MARC NORDEN |
Director | ||
MICHAEL HOWARD WILLIAMS |
Director | ||
HUMPHREY RICHARD PERCY |
Director | ||
DEREK JONATHAN WEIST |
Director | ||
NIGEL BRODIE DENISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUSTODIAN REAL ESTATE NOMINEES LIMITED | Director | 2017-03-29 | CURRENT | 2011-06-07 | Liquidation | |
MW PRIVATE INVESTORS (CLEAR NURSERY) LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active - Proposal to Strike off | |
MW PRIVATE INVESTORS (PROSEED) GENERAL PARTNER LIMITED | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active | |
MW PRIVATE EQUITY (TUNGSTEN HANDCROSS) LIMITED | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
CITU (INVESTORS) LIMITED | Director | 2017-07-31 | CURRENT | 2017-03-03 | Dissolved 2018-01-30 | |
MW PRIVATE INVESTORS (SPRINGHILL MEADOWS) LIMITED | Director | 2017-07-31 | CURRENT | 2015-07-25 | Dissolved 2018-02-27 | |
MW PRIVATE EQUITY (ROTHERHILL) LIMITED | Director | 2017-07-31 | CURRENT | 2017-02-22 | Active | |
MW PRIVATE INVESTORS (CLIMBING THE WALLS 1) LIMITED | Director | 2017-07-31 | CURRENT | 2017-02-22 | Active - Proposal to Strike off | |
MW PRIVATE INVESTORS (RESIDENTIAL PROPERTY PORTFOLIO) GENERAL PARTNER LIMITED | Director | 2017-07-31 | CURRENT | 2017-02-22 | Active - Proposal to Strike off | |
MW PRIVATE INVESTORS (101) GENERAL PARTNER LIMITED | Director | 2017-07-31 | CURRENT | 2014-07-08 | Dissolved 2018-06-12 | |
APUK15003 LIMITED | Director | 2017-07-31 | CURRENT | 2014-12-12 | Active - Proposal to Strike off | |
APUK15002 LIMITED | Director | 2017-07-31 | CURRENT | 2014-12-15 | Active - Proposal to Strike off | |
MW PRIVATE INVESTORS (102) GENERAL PARTNER LIMITED | Director | 2017-07-31 | CURRENT | 2015-02-17 | Active | |
MW PRIVATE INVESTORS (103) GENERAL PARTNER LIMITED | Director | 2017-07-31 | CURRENT | 2015-03-12 | Active - Proposal to Strike off | |
MW PRIVATE INVESTORS (103) EPUT LIMITED | Director | 2017-07-31 | CURRENT | 2015-05-13 | Active - Proposal to Strike off | |
MW PRIVATE INVESTORS (105) GENERAL PARTNER LIMITED | Director | 2017-07-31 | CURRENT | 2015-09-01 | Active | |
MW PRIVATE INVESTORS (BEECH PROPERTIES) GENERAL PARTNER LIMITED | Director | 2017-07-31 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
MW PRIVATE INVESTORS (THE PRIEST HOUSE HOTEL) LIMITED | Director | 2017-07-31 | CURRENT | 2016-01-05 | Active | |
MW PRIVATE INVESTORS (BELFAST EXPEDIA 2) LIMITED | Director | 2017-07-31 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
MW PRIVATE INVESTORS (BELFAST EXPEDIA 3) LIMITED | Director | 2017-07-31 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
MW PRIVATE INVESTORS (WELBECK LAND) GENERAL PARTNER LIMITED | Director | 2017-07-31 | CURRENT | 2016-10-28 | Active | |
MW PRIVATE INVESTORS (BELFAST EXPEDIA 4) LIMITED | Director | 2017-07-31 | CURRENT | 2016-10-28 | Active - Proposal to Strike off | |
MW PRIVATE INVESTORS (PEAK RESORT) GENERAL PARTNER LIMITED | Director | 2017-07-31 | CURRENT | 2016-10-28 | Active - Proposal to Strike off | |
MW PRIVATE INVESTORS (WALRUS) LIMITED | Director | 2017-07-31 | CURRENT | 2017-02-22 | Active - Proposal to Strike off | |
MW PRIVATE INVESTORS (CITU) GENERAL PARTNER LIMITED | Director | 2017-07-31 | CURRENT | 2017-03-03 | Active | |
WELBECK STRATEGIC LAND III LIMITED | Director | 2017-07-31 | CURRENT | 2017-05-05 | Active | |
MW PROPERTIES NO 39 LIMITED | Director | 2017-07-25 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
MW PROPERTIES NO 64 LIMITED | Director | 2017-07-25 | CURRENT | 2007-09-03 | Active - Proposal to Strike off | |
MW PROPERTIES NO 34 LIMITED | Director | 2017-07-25 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
MW PROPERTIES (NO 56) LIMITED | Director | 2017-07-25 | CURRENT | 2007-01-16 | Active - Proposal to Strike off | |
CC PRIVATE (206) LIMITED | Director | 2017-07-25 | CURRENT | 2012-02-15 | Dissolved 2018-05-08 | |
MW PROPERTIES (HOUNDS GATE INCOME) LIMITED | Director | 2017-07-25 | CURRENT | 2004-05-28 | Dissolved 2018-05-08 | |
MW PROPERTIES (HOUNDS GATE GEARED) LIMITED | Director | 2017-07-25 | CURRENT | 2004-11-12 | Dissolved 2018-05-08 | |
CC PRIVATE (205) LIMITED | Director | 2017-07-25 | CURRENT | 2012-02-15 | Active | |
CC PRIVATE (204) LIMITED | Director | 2017-07-25 | CURRENT | 2012-02-15 | Active | |
CC PRIVATE (207) LTD | Director | 2017-07-25 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
MW PROPERTIES NO 25 LIMITED | Director | 2017-07-25 | CURRENT | 2005-05-27 | Active | |
MW PROPERTIES NO 32 LIMITED | Director | 2017-07-25 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
MW PROPERTIES (NO 49) LIMITED | Director | 2017-07-25 | CURRENT | 2006-09-26 | Active | |
MW PROPERTIES (NO 50) LIMITED | Director | 2017-07-25 | CURRENT | 2006-09-26 | Active | |
CUSTODIAN REAL ESTATE NOMINEES LIMITED | Director | 2017-03-29 | CURRENT | 2011-06-07 | Liquidation | |
MATTIOLI WOODS LEGAL LIMITED | Director | 2017-03-29 | CURRENT | 2008-05-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
AD02 | Register inspection address changed to 1 Penman Way Grove Park Enderby Leicester LE19 1SY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED EDWARD MOORE | |
AP02 | Appointment of Mattioli Woods Legal Limited as director on 2017-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MATTIOLI | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 13/10/2016 | |
AP01 | DIRECTOR APPOINTED MR IAN THOMAS MATTIOLI | |
AP01 | DIRECTOR APPOINTED MR DAVID IAN HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC NORDEN | |
RES15 | CHANGE OF COMPANY NAME 11/06/19 | |
CERTNM | COMPANY NAME CHANGED BLME (UK) GP LIMITED CERTIFICATE ISSUED ON 05/12/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076318990004 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6HL UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/16 FULL LIST | |
AR01 | 12/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOWARD WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMPHREY PERCY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM SHERBORNE HOUSE 119 CANNON STREET LONDON EC4N 5AT | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK WEIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076318990009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076318990010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RICHARD PERCY / 21/08/2014 | |
AP01 | DIRECTOR APPOINTED MR HUMPHREY RICHARD PERCY | |
AP01 | DIRECTOR APPOINTED MR MARC NORDEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076318990008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076318990007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DENISON | |
MISC | SECTION 519 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076318990006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076318990005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076318990004 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 05/12/2013 | |
AR01 | 12/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/05/12 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2012 TO 31/12/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CBRE LOAN SERVICING LIMITED AS SECURITY AGENT FOR THE SELLER PARTIES (SECURITY AGENT) | ||
Satisfied | CBRE LOAN SERVICING LIMITED AS SECURITY AGENT FOR THE SELLER PARTIES (SECURITY AGENT) | ||
Satisfied | CBRE LOAN SERVICING LIMITED | ||
Satisfied | CBRE LOAN SERVICING LIMITED | ||
Satisfied | CBRE LOAN SERVICING LIMITED | ||
Satisfied | CBRE LOAN SERVICING LIMITED | ||
Satisfied | CBRE LOAN SERVICING LIMITED | ||
CHARGE OVER PARTNERSHIP INTEREST | Satisfied | LIBF FUNDING PCC (THE SECURED PARTY) | |
DEBENTURE | Satisfied | LIBF FUNDING PCC (THE SECURED PARTY) | |
LEGAL MORTGAGE | Satisfied | LIBF FUNDING PCC (THE SECURED PARTY) |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | VP PACKAGING LIMITED | 2012-07-21 | Outstanding |
We have found 1 mortgage charges which are owed to CUSTODIAN REAL ESTATE GP LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CUSTODIAN REAL ESTATE GP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CUSTODIAN REAL ESTATE GP LIMITED | Event Date | 2017-03-31 |
Nature of Business: Management of real estate on a fee or contract basis; Buying and Selling of own real estate As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 April 2017 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 31 March 2017 . Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. Dated: 31 March 2017 Derek Neil Hyslop , Joint Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CUSTODIAN REAL ESTATE GP LIMITED | Event Date | 2017-03-31 |
On 31 March 2017 the following written resolution was passed by the shareholder of the Companies, as a special resolution: "THAT the Companies be wound up voluntarily and that Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up and any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 31 March 2017 . Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. Mattioli Woods Legal Limited , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CUSTODIAN REAL ESTATE GP LIMITED | Event Date | 2017-03-31 |
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. | |||
Initiating party | Event Type | ||
Defending party | CUSTODIAN REAL ESTATE GP LIMITED | Event Date | 2017-03-31 |
Nature of Business: Management of real estate on a fee or contract basis; Buying and Selling of own real estate As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 April 2017 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 31 March 2017 . Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. Dated: 31 March 2017 Derek Neil Hyslop , Joint Liquidator | |||
Initiating party | Event Type | ||
Defending party | CUSTODIAN REAL ESTATE GP LIMITED | Event Date | 2017-03-31 |
Nature of Business: Management of real estate on a fee or contract basis; Buying and Selling of own real estate As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 April 2017 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 31 March 2017 . Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. Dated: 31 March 2017 Derek Neil Hyslop , Joint Liquidator | |||
Initiating party | Event Type | ||
Defending party | CUSTODIAN REAL ESTATE GP LIMITED | Event Date | 2017-03-31 |
On 31 March 2017 the following written resolution was passed by the shareholder of the Companies, as a special resolution: "THAT the Companies be wound up voluntarily and that Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up and any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 31 March 2017 . Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. Mattioli Woods Legal Limited , Director : | |||
Initiating party | Event Type | ||
Defending party | CUSTODIAN REAL ESTATE GP LIMITED | Event Date | 2017-03-31 |
On 31 March 2017 the following written resolution was passed by the shareholder of the Companies, as a special resolution: "THAT the Companies be wound up voluntarily and that Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up and any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 31 March 2017 . Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. Mattioli Woods Legal Limited , Director : | |||
Initiating party | Event Type | ||
Defending party | CUSTODIAN REAL ESTATE GP LIMITED | Event Date | 2017-03-31 |
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. | |||
Initiating party | Event Type | ||
Defending party | CUSTODIAN REAL ESTATE GP LIMITED | Event Date | 2017-03-31 |
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Ian Parks at the offices of Ernst & Young LLP on 0131 777 2389. | |||
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. |