BISHOPSGATE PARKING LIMITED

BISHOPSGATE PARKING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBISHOPSGATE PARKING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04422293
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BISHOPSGATE PARKING LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BISHOPSGATE PARKING LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of BISHOPSGATE PARKING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHARESCREEN LIMITEDApr 23, 2002Apr 23, 2002

    What are the latest accounts for BISHOPSGATE PARKING LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What is the status of the latest annual return for BISHOPSGATE PARKING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BISHOPSGATE PARKING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Aug 27, 2014

    18 pages2.35B

    Administrator's progress report to Aug 15, 2014

    18 pages2.24B

    Satisfaction of charge 34 in full

    4 pagesMR04

    Administrator's progress report to Feb 15, 2014

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 30, 2013

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 18, 2013

    21 pages2.24B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Notice of deemed approval of proposals

    1 pagesF2.18

    Termination of appointment of Benjamin Broader as a director on Dec 14, 2012

    1 pagesTM01

    Statement of administrator's proposal

    52 pages2.17B

    legacy

    62 pagesMG06

    legacy

    58 pagesMG06

    legacy

    58 pagesMG06

    legacy

    65 pagesMG06

    legacy

    54 pagesMG06

    legacy

    51 pagesMG06

    Who are the officers of BISHOPSGATE PARKING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACCOMPLISH SECRETARIES LIMITED
    South Street, Mayfair
    W1K 1DG London
    18
    United Kingdom
    Secretary
    South Street, Mayfair
    W1K 1DG London
    18
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5752036
    121109170001
    BAILIE, Mark Mccracken
    43 Frankfurt Road
    SE24 9NX London
    Secretary
    43 Frankfurt Road
    SE24 9NX London
    British75972750001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    WARREN, Georgia
    6 Grange Fields
    SL9 9AG Chalfont St Peter
    Buckinghamshire
    Secretary
    6 Grange Fields
    SL9 9AG Chalfont St Peter
    Buckinghamshire
    British81882060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WISEBET LIMITED
    2nd Floor
    32 Wigmore Street
    W1U 2RP London
    Secretary
    2nd Floor
    32 Wigmore Street
    W1U 2RP London
    94023340001
    BOAG, Timothy John Donald
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    Director
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    British62111350002
    BROADER, Benjamin
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    IsraelBritish165999470001
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritish76313640003
    FEGGETTER, Fiona
    81c London Road
    Forest Hill
    SE23 3UZ London
    Director
    81c London Road
    Forest Hill
    SE23 3UZ London
    British81882070001
    GIFFIN, David Ronald
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    United KingdomBritish65377070001
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    MACRAE, Gregor Charles William
    South Street
    W1K 1DG London
    18
    United Kingdom
    Director
    South Street
    W1K 1DG London
    18
    United Kingdom
    United KingdomBritish151235850002
    MURRAY, Sean Anthony
    South Street
    W1K 1DG London
    18
    United Kingdom
    Director
    South Street
    W1K 1DG London
    18
    United Kingdom
    United KingdomBritish67091270001
    PECKHAM, Simon Antony
    White Cottage
    9 Meadway
    KT22 0LZ Oxshott
    Surrey
    Director
    White Cottage
    9 Meadway
    KT22 0LZ Oxshott
    Surrey
    British44948450001
    ROBERTSON, Ian Leith Johnston
    14 March Pines
    EH4 3PF Edinburgh
    Director
    14 March Pines
    EH4 3PF Edinburgh
    British84831140001
    RUDGE, David
    South Street
    W1K 1DG London
    18
    United Kingdom
    Director
    South Street
    W1K 1DG London
    18
    United Kingdom
    United KingdomBritish58543980004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    ULTRALINK LIMITED
    2nd Floor
    32 Wigmore Street
    W1U 2RP London
    Director
    2nd Floor
    32 Wigmore Street
    W1U 2RP London
    94023330001
    WISEBET LIMITED
    2nd Floor
    32 Wigmore Street
    W1U 2RP London
    Director
    2nd Floor
    32 Wigmore Street
    W1U 2RP London
    94023340001

    Does BISHOPSGATE PARKING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents intimation dated 7 april 2005 and
    Created On Feb 28, 2005
    Delivered On Apr 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rents.
    Persons Entitled
    • The Royal Bank of Scotland PLC, Acting as Trustee for the Beneficiaries
    Transactions
    • Apr 25, 2005Registration of a charge (395)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Assignation of rents intimation dated 7 april 2005 and
    Created On Feb 28, 2005
    Delivered On Apr 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rents.
    Persons Entitled
    • The Royal Bank of Scotland PLC Acting as Trustee for the Beneficiaries
    Transactions
    • Apr 25, 2005Registration of a charge (395)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Assignation of rents intimation dated 7 april 2005 and
    Created On Feb 28, 2005
    Delivered On Apr 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rents.
    Persons Entitled
    • The Royal Bank of Scotland PLC Acting as Trustee for the Beneficiaries
    Transactions
    • Apr 25, 2005Registration of a charge (395)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Supplemental standard security (incorporating deed of variation) which was presented for registration in scotland on the 14TH march 2005 and
    Created On Feb 28, 2005
    Delivered On Mar 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Car park on the north west side of willison street dundee t/n ANG4832.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 2005Registration of a charge (395)
    Supplemental standard security (incorporating deed of variation) which was presented for registration in scotland on the 14TH march 2005 and
    Created On Feb 28, 2005
    Delivered On Mar 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Multi-storey car park at 81-83 mitchell street glasgow t/n gla 144769.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 2005Registration of a charge (395)
    Supplemental standard security (incorporating deed of variation) which was presented for registration in scotland on the 14TH march 2005 and
    Created On Feb 28, 2005
    Delivered On Mar 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Multi-storey car park on the east side of oswald street glasgow t/n GLA109889.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 2005Registration of a charge (395)
    Debenture
    Created On Feb 28, 2005
    Delivered On Mar 16, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the senior beneficiaries, the stretch senior beneficiaries, the mezzanine beneficiaries, the hillstep senior beneficiaries the hillstep stretch senior beneficiaries and the hillstep mezzanine beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a 6 dublin road mscp belfast t/no. AN61821 county antrim the l/h property k/a 7 montgomery st. Belfast t/no AN22053L county antrim. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 16, 2005Registration of a charge (395)
    Debenture
    Created On Feb 28, 2005
    Delivered On Mar 16, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the senior beneficiaries, the stretch senior beneficiaries, the mezzanine beneficiaries, the hillstep senior beneficiaries the hillstep stretch senior beneficiaries and the hillstep mezzanine beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property k/a 3 arthur court t/n NGL683401, the f/h property k/a 4 cotton st. Ashton-under-lyne t/n GM620004, l/h property k/a 10 albany birmingham t/n WM677633 and WM677637 for further details of property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 16, 2005Registration of a charge (395)
    Supplemental charge
    Created On Mar 25, 2004
    Delivered On Apr 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from powerfocal to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage the additonal property (f/h property plot 402 spinningfields manchester t/n's GM852579, GM925600 and GM905307). By way of security assignments the additional assets. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Hotel Investments (No. 2) Limited (the Beneficiary)
    Transactions
    • Apr 14, 2004Registration of a charge (395)
    • Nov 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental charge
    Created On Mar 25, 2004
    Delivered On Apr 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the mezzanine beneficiaries, the stretch senior beneficiaries and the senior beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage the additonal property (f/h property plot 402 spinningfields manchester t/n's GM852579, GM925600 and GM905307). By way of security assignments the additional assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 14, 2004Registration of a charge (395)
    A standard security which was presented for registration in scotland on 30 january 2004 and
    Created On Nov 10, 2003
    Delivered On Feb 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from powerfocal limted to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the car park at willison street, dundee t/no ang 4835.
    Persons Entitled
    • Rbs Hotel Investments No 2 Limited
    Transactions
    • Feb 14, 2004Registration of a charge (395)
    • Nov 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Standard security which was presented for registration in scotland on 30TH january 2004 and
    Created On Nov 10, 2003
    Delivered On Feb 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Multi storey car park 81-83 mitchell street glasgow t/n GLA144769.
    Persons Entitled
    • Rbs Hotel Investments No 2 Limited
    Transactions
    • Feb 10, 2004Registration of a charge (395)
    • Nov 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Standard security which was presented for registration in scotland on 30TH january 2004 and
    Created On Nov 10, 2003
    Delivered On Feb 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Multi storey car park oswald street glasgow t/n GLA109889.
    Persons Entitled
    • Rbs Hotel Investments No 2 Limited
    Transactions
    • Feb 10, 2004Registration of a charge (395)
    • Nov 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Third party security
    Created On Nov 10, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from powerfocal to the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 3 arthur court t/n NGL683401, f/h 4 ashton-under-lyne cotton st t/n GM620004, l/h 10 birmingham albany t/n WM677633 and WM677637 (please refer to the formn 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Hotel Investments (No.2) Limited
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Nov 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Third party security
    Created On Nov 10, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from powerfocal to the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 6 belfast dublin rd mscp t/n AN61821 county antrim, l/h 7 belfast montogomery st t/n AN22053L county antrim. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Hotel Investments (No.2) Limited
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Nov 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Standard security which was presented for registration in scotland on 10/10/03 and
    Created On Sep 25, 2003
    Delivered On Oct 29, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the car park on the northwest side of willison street, dundee t/n ANG4835.
    Persons Entitled
    • The Royal Bank of Scotland PLC *as Security Trustee)
    Transactions
    • Oct 29, 2003Registration of a charge (395)
    Standard security which was presented for registration in scotland on 10/10/03 and
    Created On Sep 25, 2003
    Delivered On Oct 29, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the multi storey car park at 81-83 mitchell street, glasgow t/n GLA144769.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Oct 29, 2003Registration of a charge (395)
    Standard security which was presented for registration in scotland on 10/10/03 and
    Created On Sep 25, 2003
    Delivered On Oct 29, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the multi storey car park on the east side of oswald street, glasgow t/n GLA109889.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Oct 29, 2003Registration of a charge (395)
    Assignation of rents intimated on 14 november 2003 and
    Created On Sep 24, 2003
    Delivered On Nov 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the senior beneficiaries, the stretch senior beneficiaries and the mezzanine beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole right, title and interest in and to the rents.
    Persons Entitled
    • The Royal Bank of Scotland as Trustee for the Beneficiaries, and Its Successors, Transfereesfrom Time to Time
    Transactions
    • Nov 29, 2003Registration of a charge (395)
    • Feb 14, 2013Statement of satisfaction of a charge in full or part (MG02)
    Assignation of rents intimated on 14 november 2003 and
    Created On Sep 24, 2003
    Delivered On Nov 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the senior beneficiaries, the stretch senior beneficiaries and the mezzanine beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole right, title and interest in and to the rents.
    Persons Entitled
    • The Royal Bank of Scotland as Trustee for the Beneficiaries, and Its Successors, Transfereesfrom Time to Time
    Transactions
    • Nov 29, 2003Registration of a charge (395)
    • Feb 14, 2013Statement of satisfaction of a charge in full or part (MG02)
    Assignation of rents intimated on 14 november 2003 and
    Created On Sep 24, 2003
    Delivered On Nov 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the senior beneficiaries, the stretch senior beneficiaries and the mezzanine beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole right, title and interest in and to the rents.
    Persons Entitled
    • The Royal Bank of Scotland as Trustee for the Beneficiaries, and Its Successors, Assignees Andtransferees from Time to Time
    Transactions
    • Nov 29, 2003Registration of a charge (395)
    • Feb 14, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 02, 2003
    Delivered On Sep 22, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the mezzanine beneficiaries, the stretch senior beneficiaries and the senior beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Arthur court t/n NGL683401, ashton-under-lyne cotton st t/n GM620004, birmingham albany t/n's WM677633 and WM677637 for details of further property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets, investments, intellectual property and uncalled capital, distributions, debts, the accounts and any other accounts of the borrower. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 22, 2003Registration of a charge (395)
    Debenture
    Created On Sep 02, 2003
    Delivered On Sep 10, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the mezzanine beneficiaries, stretch senior beneficiaries and the senior beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Sep 10, 2003Registration of a charge (395)
    Debenture
    Created On Sep 10, 2002
    Delivered On Sep 27, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the trustee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Trustee for and on Behalf of the Secured Parties
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    Debenture
    Created On May 22, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Trustee for the Secured Parties)
    Transactions
    • May 29, 2002Registration of a charge (395)
    • Nov 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does BISHOPSGATE PARKING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2014Administration ended
    Oct 19, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0