Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TONBRIDGE AND DISTRICT PROPERTIES LIMITED
Company Information for

TONBRIDGE AND DISTRICT PROPERTIES LIMITED

LONDON, EC1A,
Company Registration Number
00269976
Private Limited Company
Dissolved

Dissolved 2018-02-03

Company Overview

About Tonbridge And District Properties Ltd
TONBRIDGE AND DISTRICT PROPERTIES LIMITED was founded on 1932-11-05 and had its registered office in London. The company was dissolved on the 2018-02-03 and is no longer trading or active.

Key Data
Company Name
TONBRIDGE AND DISTRICT PROPERTIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00269976
Date formed 1932-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-02-03
Type of accounts SMALL
Last Datalog update: 2018-02-07 06:17:11
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 TONBRIDGE AND DISTRICT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES STACEY AUMONIER
Director 2015-07-31
ALDRED ROBERT ALEXANDER DRUMMOND
Director 2015-07-31
DOUGLAS PENDER SCOTT MCKENZIE
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE AMANDA BANKS
Director 2011-11-01 2015-07-31
PETER ANTHONY CONETTA
Director 2011-11-01 2015-07-31
SARAH ALEXANDRA HILL
Director 2001-12-07 2015-07-31
MICHAEL ANTHONY NORRIE
Director 2011-11-01 2015-07-31
PHILIP THOMAS
Director 2009-01-27 2015-07-31
WILLIAM BLAIKIE SHAFTO WASS
Director 2011-11-01 2015-07-31
STEPHEN LUFF
Company Secretary 1991-03-31 2011-12-31
PAMELA VERA BANKS
Director 1991-03-31 2011-05-09
JOHN VICTOR BANKS
Director 1991-03-31 2010-02-06
JOHN ALEXANDER BERTRAM
Director 1991-03-31 2004-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STACEY AUMONIER WORRIN & LAWSON LIMITED Director 2015-07-31 CURRENT 2007-04-02 Dissolved 2016-12-13
ALDRED ROBERT ALEXANDER DRUMMOND TONBRIDGE AND DISTRICT PROPERTY MANAGEMENT LIMITED Director 2015-11-26 CURRENT 2015-11-26 Liquidation
ALDRED ROBERT ALEXANDER DRUMMOND WORRIN & LAWSON LIMITED Director 2015-07-31 CURRENT 2007-04-02 Dissolved 2016-12-13
ALDRED ROBERT ALEXANDER DRUMMOND FAWLEY WATERSIDE LIMITED Director 2015-01-28 CURRENT 2014-12-10 Active
ALDRED ROBERT ALEXANDER DRUMMOND FAWLEY WATERSIDE MANAGEMENT LIMITED Director 2015-01-14 CURRENT 2014-10-23 Active
ALDRED ROBERT ALEXANDER DRUMMOND MELFORT ENTERPRISES LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
ALDRED ROBERT ALEXANDER DRUMMOND MELFORT VENTURES LTD Director 2013-07-15 CURRENT 2013-07-15 Active
ALDRED ROBERT ALEXANDER DRUMMOND ASHLETT PUB LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
ALDRED ROBERT ALEXANDER DRUMMOND MACHANY LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2015-09-22
ALDRED ROBERT ALEXANDER DRUMMOND MELFORT PROPERTIES LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2015-04-02
ALDRED ROBERT ALEXANDER DRUMMOND CADLAND RENEWABLE ENERGY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2015-10-14
ALDRED ROBERT ALEXANDER DRUMMOND EGLINTON DEVELOPMENTS LIMITED Director 2010-11-09 CURRENT 2010-09-21 Dissolved 2014-04-25
ALDRED ROBERT ALEXANDER DRUMMOND CLRG LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2015-03-31
ALDRED ROBERT ALEXANDER DRUMMOND ATTILA (BR) (NO. 2) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active - Proposal to Strike off
ALDRED ROBERT ALEXANDER DRUMMOND ATTILA (BR) LIMITED Director 2010-04-28 CURRENT 2010-04-28 Liquidation
ALDRED ROBERT ALEXANDER DRUMMOND ABACUS LAND 1 (A) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2013-08-20
ALDRED ROBERT ALEXANDER DRUMMOND ABACUS LAND 1 (B) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2013-08-20
ALDRED ROBERT ALEXANDER DRUMMOND ABACUS LAND 1 (C) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2013-08-20
ALDRED ROBERT ALEXANDER DRUMMOND ABACUS LAND 1 (D) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2013-08-20
ALDRED ROBERT ALEXANDER DRUMMOND ABACUS LAND 1 (E) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2013-08-20
ALDRED ROBERT ALEXANDER DRUMMOND ABACUS LAND 1 (F) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2013-08-20
DOUGLAS PENDER SCOTT MCKENZIE WORRIN & LAWSON LIMITED Director 2015-07-31 CURRENT 2007-04-02 Dissolved 2016-12-13

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
2018-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 28 BARDEN ROAD TONBRIDGE KENT TN9 1TX
2016-10-104.70DECLARATION OF SOLVENCY
2016-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002699760004
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 25816
2016-08-24AR0114/03/16 FULL LIST
2016-08-23AA01PREVSHO FROM 30/06/2016 TO 31/03/2016
2016-07-07AA01PREVEXT FROM 30/11/2015 TO 30/06/2016
2016-04-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 002699760004
2016-02-10AA01PREVSHO FROM 31/03/2016 TO 30/11/2015
2015-09-17AUDAUDITOR'S RESIGNATION
2015-08-21AP01DIRECTOR APPOINTED ALDRED ROBERT ALEXANDER DRUMMOND
2015-08-21AP01DIRECTOR APPOINTED DOUGLAS MCKENZIE
2015-08-21AP01DIRECTOR APPOINTED JAMES STACEY AUMONIER
2015-08-18RES01ALTER ARTICLES 03/08/2015
2015-08-18RES13ACCESSION DEED, DEBENTURE, SUBORDINATION AGREEMENT,FORMALITIES CERTIFICATE 03/08/2015
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HILL
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WASS
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORRIE
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BANKS
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CONETTA
2015-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-05SH0603/07/12 STATEMENT OF CAPITAL GBP 23290
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 002699760004
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 25816
2015-03-16AR0114/03/15 FULL LIST
2014-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-24SH0110/10/14 STATEMENT OF CAPITAL GBP 25816
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 23290
2014-03-19AR0114/03/14 FULL LIST
2013-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-12AUDAUDITOR'S RESIGNATION
2013-07-25AUDAUDITOR'S RESIGNATION
2013-03-14AR0114/03/13 FULL LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ALEXANDRA HILL / 02/03/2013
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE AMANDA BANKS / 01/11/2011
2013-02-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-25RES13SHARE PURCHASE AGREEMENT 27/06/2012
2012-04-13AR0114/03/12 FULL LIST
2012-04-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LUFF
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY NORRIE / 28/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY NORRIE / 28/03/2012
2012-01-25RES0107/12/2011
2011-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-10AP01DIRECTOR APPOINTED PETER ANTHONY CONETTA
2011-11-10AP01DIRECTOR APPOINTED MICHAEL ANTHONY NORRIE
2011-11-10AP01DIRECTOR APPOINTED MS LOUISE AMANDA BANKS
2011-11-10AP01DIRECTOR APPOINTED MR WILLIAM BLAIKIE SHAFTO WASS
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BANKS
2011-03-24AR0114/03/11 FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-18AR0114/03/10 FULL LIST
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANKS
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-20363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED PHILIP THOMAS
2008-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-02363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA BANKS / 13/03/2008
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BANKS / 13/03/2008
2008-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-17363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-25363aRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-29288bDIRECTOR RESIGNED
2004-04-08363aRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-21363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-10363sRETURN MADE UP TO 14/03/02; NO CHANGE OF MEMBERS
2002-04-10288aNEW DIRECTOR APPOINTED
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-14363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-30363sRETURN MADE UP TO 14/03/00; CHANGE OF MEMBERS
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-15363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-16363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-26363sRETURN MADE UP TO 14/03/97; CHANGE OF MEMBERS
1997-01-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-21363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1995-12-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-28363sRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to TONBRIDGE AND DISTRICT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-03
Notices to Creditors2016-10-03
Resolutions for Winding-up2016-10-03
Fines / Sanctions
No fines or sanctions have been issued against TONBRIDGE AND DISTRICT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
CHARGE 1937-12-10 Satisfied H. COLLINS
CHARGE 1937-11-16 Satisfied E CARDELL
CHARGE 1933-02-28 Satisfied J. NEWNHAM
Filed Financial Reports
Annual Accounts
2015-03-31

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 TONBRIDGE AND DISTRICT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TONBRIDGE AND DISTRICT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TONBRIDGE AND DISTRICT PROPERTIES LIMITED
Trademarks
We have not found any records of TONBRIDGE AND DISTRICT PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DQL ENERGY LLP 2010-02-09 Outstanding

We have found 1 mortgage charges which are owed to TONBRIDGE AND DISTRICT PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for TONBRIDGE AND DISTRICT PROPERTIES 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 (68201 - Renting and operating of Housing Association real estate) as TONBRIDGE AND DISTRICT PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where TONBRIDGE AND DISTRICT PROPERTIES 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 TypeAppointment of Liquidators
Defending partyTONBRIDGE AND DISTRICT PROPERTIES LIMITEDEvent Date2016-09-28
Jeremy Willmont , (IP No. 9044) and Stacey Brown , (IP No. 17950) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : For further details contact: Stacey Brown, Email: stacey.brown@moorestephens.com Tel: 020 7334 9191, Ref: L88164.
 
Initiating party Event TypeNotices to Creditors
Defending partyTONBRIDGE AND DISTRICT PROPERTIES LIMITEDEvent Date2016-09-28
I, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 28 Seotember 2016 I was appointed joint liquidator of Tonbridge and District Properties Limited by resolution of the members. Please note that this is a solvent liquidation. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Company are required, on or before the 23 November 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Jeremy Willmont, of 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make a distribution without regard to the claim of any person in respect of a debt not already proved by 23 November 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. Date of Appointment: 28 September 2016 Office Holder details: Jeremy Willmont , (IP No. 9044) and Stacey Brown , (IP No. 17950) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Stacey Brown, Email: stacey.brown@moorestephens.com Tel: 020 7334 9191, Ref: L88164.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTONBRIDGE AND DISTRICT PROPERTIES LIMITEDEvent Date2016-09-28
Notice is hereby given that at a general meeting of the Company held at 150 Aldersgate Street, London, EC1A 4AB, on 28 September 2016 , at 9.00 am, the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Jeremy Willmont , (IP No. 9044) and Stacey Brown , (IP No. 17950) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed Joint Liquidators for the purpose of the voluntary winding up of the Company. The Joint Liquidators are to act either alone or jointly. For further details contact: Stacey Brown, Email: stacey.brown@moorestephens.com Tel: 020 7334 9191, Ref: L88164.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TONBRIDGE AND DISTRICT PROPERTIES 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 TONBRIDGE AND DISTRICT PROPERTIES 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.
    Other companies at postcode EC1A