ST. MODWEN PROPERTIES PLC
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B31 2UQ

Company number 00349201
Status Active
Incorporation Date 3 February 1939
Company Type Public Limited Company
Address PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, UNITED KINGDOM, B31 2UQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares RES13 ‐ Short notice of general meetings 29/03/2017 RES10 ‐ Resolution of allotment of securities ; Termination of appointment of Stephen James Burke as a director on 13 March 2017; Auditor's resignation. The most likely internet sites of ST. MODWEN PROPERTIES PLC are www.stmodwenproperties.co.uk, and www.st-modwen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eight months. St Modwen Properties Plc is a Public Limited Company. The company registration number is 00349201. St Modwen Properties Plc has been working since 03 February 1939. The present status of the company is Active. The registered address of St Modwen Properties Plc is Park Point 17 High Street Longbridge Birmingham United Kingdom B31 2uq. . STOTE, Tanya is a Secretary of the company. ALLAN, Mark Christopher is a Director of the company. BULL, Ian Alan is a Director of the company. CHALDECOTT, Kay Elizabeth is a Director of the company. CLARKE, Simon William is a Director of the company. HUDSON, Robert Jan is a Director of the company. JAMES, Lesley is a Director of the company. MULLY, Richard Stephen is a Director of the company. SHANNON, William Mervyn Frew Carey is a Director of the company. Secretary DOONA, Paul Ernest has been resigned. Secretary DUNN, Michael Edward has been resigned. Secretary GREEN, Antony Charles has been resigned. Secretary HAYWOOD, Timothy Paul has been resigned. Secretary HAYWOOD, Timothy Paul has been resigned. Secretary HAYWOOD, Timothy Paul has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary MESSENT, Jon has been resigned. Secretary OLIVER, William Alder has been resigned. Secretary STOKES, Reeta has been resigned. Secretary ST MODWEN CORPORATE SERVICES LIMITED has been resigned. Director BURKE, Stephen James has been resigned. Director CLARKE, Stanley William, Sir has been resigned. Director DOONA, Paul Ernest has been resigned. Director DUNN, Michael Edward has been resigned. Director FRANCIS, Mary Elizabeth has been resigned. Director FROGGATT, Richard Lindsay has been resigned. Director GARMAN, David Noel Christopher has been resigned. Director GLOSSOP, Charles Compton Anthony has been resigned. Director HAYWOOD, Timothy Paul has been resigned. Director INNES KER, Katherine Christina Mary has been resigned. Director LEAVESLEY, James David has been resigned. Director LEWIS, Clive Hewitt has been resigned. Director MENZIES-GOW, Robert Ian has been resigned. Director NAPIER, Iain John Grant has been resigned. Director OLIVER, William Alder has been resigned. Director RIGG, Douglas Paul has been resigned. Director ROSHIER, Christopher Edward has been resigned. Director SALMON, John Howard has been resigned. Director SHAW, James Norman has been resigned. Director TRIPPIER, David Austin, Sir has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STOTE, Tanya
Appointed Date: 05 March 2012

Director
ALLAN, Mark Christopher
Appointed Date: 01 November 2016
53 years old

Director
BULL, Ian Alan
Appointed Date: 01 September 2014
64 years old

Director
CHALDECOTT, Kay Elizabeth
Appointed Date: 22 October 2012
63 years old

Director
CLARKE, Simon William
Appointed Date: 11 October 2004
60 years old

Director
HUDSON, Robert Jan
Appointed Date: 28 September 2015
52 years old

Director
JAMES, Lesley
Appointed Date: 19 October 2009
76 years old

Director
MULLY, Richard Stephen
Appointed Date: 01 September 2013
64 years old

Director
SHANNON, William Mervyn Frew Carey
Appointed Date: 01 November 2010
75 years old

Resigned Directors

Secretary
DOONA, Paul Ernest
Resigned: 26 November 1999

Secretary
DUNN, Michael Edward
Resigned: 05 March 2012
Appointed Date: 09 November 2011

Secretary
GREEN, Antony Charles
Resigned: 24 January 2000
Appointed Date: 26 November 1999

Secretary
HAYWOOD, Timothy Paul
Resigned: 23 November 2009
Appointed Date: 28 November 2008

Secretary
HAYWOOD, Timothy Paul
Resigned: 02 July 2007
Appointed Date: 12 February 2007

Secretary
HAYWOOD, Timothy Paul
Resigned: 01 November 2006
Appointed Date: 14 April 2003

Secretary
HUMPHREYS, John Christopher
Resigned: 12 February 2007
Appointed Date: 01 November 2006

Secretary
MESSENT, Jon
Resigned: 28 November 2008
Appointed Date: 02 July 2007

Secretary
OLIVER, William Alder
Resigned: 14 April 2003
Appointed Date: 24 January 2000

Secretary
STOKES, Reeta
Resigned: 08 November 2011
Appointed Date: 23 November 2009

Secretary
ST MODWEN CORPORATE SERVICES LIMITED
Resigned: 28 November 2008
Appointed Date: 28 November 2008

Director
BURKE, Stephen James
Resigned: 13 March 2017
Appointed Date: 30 November 2006
66 years old

Director
CLARKE, Stanley William, Sir
Resigned: 19 September 2004
92 years old

Director
DOONA, Paul Ernest
Resigned: 26 November 1999
73 years old

Director
DUNN, Michael Edward
Resigned: 31 May 2015
Appointed Date: 01 December 2010
57 years old

Director
FRANCIS, Mary Elizabeth
Resigned: 30 September 2009
Appointed Date: 01 June 2005
77 years old

Director
FROGGATT, Richard Lindsay
Resigned: 27 July 2006
Appointed Date: 18 December 1995
76 years old

Director
GARMAN, David Noel Christopher
Resigned: 27 March 2013
Appointed Date: 19 April 2010
73 years old

Director
GLOSSOP, Charles Compton Anthony
Resigned: 22 March 2011
83 years old

Director
HAYWOOD, Timothy Paul
Resigned: 26 November 2010
Appointed Date: 14 April 2003
62 years old

Director
INNES KER, Katherine Christina Mary
Resigned: 27 March 2013
Appointed Date: 19 October 2009
65 years old

Director
LEAVESLEY, James David
Resigned: 19 April 2002
95 years old

Director
LEWIS, Clive Hewitt
Resigned: 19 April 2002
89 years old

Director
MENZIES-GOW, Robert Ian
Resigned: 22 March 2011
Appointed Date: 23 July 2002
83 years old

Director
NAPIER, Iain John Grant
Resigned: 10 January 2002
Appointed Date: 24 July 2001
76 years old

Director
OLIVER, William Alder
Resigned: 30 November 2016
Appointed Date: 24 January 2000
69 years old

Director
RIGG, Douglas Paul
Resigned: 26 March 2010
Appointed Date: 01 November 2004
79 years old

Director
ROSHIER, Christopher Edward
Resigned: 03 April 2009
79 years old

Director
SALMON, John Howard
Resigned: 27 March 2015
Appointed Date: 17 October 2005
80 years old

Director
SHAW, James Norman
Resigned: 22 April 2005
Appointed Date: 17 October 2001
81 years old

Director
TRIPPIER, David Austin, Sir
Resigned: 23 April 2004
Appointed Date: 19 May 1992
79 years old

ST. MODWEN PROPERTIES PLC Events

05 Apr 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings 29/03/2017
  • RES10 ‐ Resolution of allotment of securities

30 Mar 2017
Termination of appointment of Stephen James Burke as a director on 13 March 2017
22 Mar 2017
Auditor's resignation
01 Dec 2016
Termination of appointment of William Alder Oliver as a director on 30 November 2016
22 Nov 2016
Registration of charge 003492010024, created on 21 November 2016
...
... and 240 more events
13 Nov 1992
Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital

20 Jun 1992
New director appointed

19 May 1992
Return made up to 12/04/92; bulk list available separately

17 Mar 1992
Full group accounts made up to 30 November 1991
07 Jun 1991
Full group accounts made up to 30 November 1990

ST. MODWEN PROPERTIES PLC Charges

21 November 2016
Charge code 0034 9201 0024
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: Contains fixed charge…
1 July 2016
Charge code 0034 9201 0023
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: N/A…
30 May 2014
Charge code 0034 9201 0022
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
30 November 2011
Charge over the deposit and assignment of hedging agreements
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: All monies from time to time standing to the credit of each…
3 February 2011
Deed of charge and assignment
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of its accounts by way of first fixed charge, assigned…
31 January 2011
Accounts assignment
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Its present and future rights and inteers in the rent…
17 June 2004
Legal charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the former llanwern steel works, newport, t/n…
7 August 2001
Deed of subordination and postponement between the subordinated creditor, the company and the senior creditor (as defined)
Delivered: 18 August 2001
Status: Satisfied on 2 December 2011
Persons entitled: Fortis Bank S.A./N.V.
Description: Any payment or distribution in cash or in kind in respect…
7 August 2001
Deed of subordination and postponement between the subordinated creditor, the company and the senior creditor (as defined)
Delivered: 18 August 2001
Status: Satisfied on 2 December 2011
Persons entitled: Fortis Bank S.A./N.V.
Description: Any payment or distrbution in cash or in kind in respect of…
7 August 2001
Shares mortgage
Delivered: 18 August 2001
Status: Satisfied on 2 December 2011
Persons entitled: Fortis Bank S.A./N.V.
Description: The original securities, such other securities as may be…
7 August 2001
Shares mortgage
Delivered: 18 August 2001
Status: Satisfied on 7 May 2005
Persons entitled: Fortis Bank S.a/N.V
Description: The original securities, such other securities as may be…
30 August 1995
Deed of variation (supplemental to a legal mortgage)
Delivered: 11 September 1995
Status: Satisfied on 2 December 2011
Persons entitled: National Westminster Bank PLC
Description: The goodwill and connection of the business carried on at…
27 April 1993
Legal mortgage
Delivered: 6 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H the snipe centre and sandpiper quay the waters edge…
4 July 1990
Debenture
Delivered: 20 July 1990
Status: Satisfied on 16 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 April 1990
Legal mortgage
Delivered: 2 May 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: Watson house hamilton street birkenhead merseyside title no…
20 July 1987
Legal mortgage
Delivered: 29 July 1987
Status: Satisfied on 6 April 1989
Persons entitled: National Westminster Bank PLC
Description: St. Nicholas square shopping centre being land & premises…
19 January 1987
Legal mortgage
Delivered: 22 January 1987
Status: Satisfied on 2 December 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of gregory's road worcester t/no hw…
14 May 1986
Mortgage debenture
Delivered: 23 May 1986
Status: Satisfied on 2 November 1989
Persons entitled: National Westminster Bank PLC
Description: A specific & equitable charge over all f/h & l/h properties…
17 July 1985
Legal mortgage
Delivered: 25 July 1985
Status: Satisfied on 27 April 1995
Persons entitled: National Enterprises Board.
Description: West works, gregory's bank industrial estate, gregory's…
25 February 1985
Assignment.
Delivered: 26 February 1985
Status: Satisfied on 23 October 1987
Persons entitled: Midland Bank PLC(As Trustee)
Description: All the right title and interest of the company in and to a…
25 February 1985
Assignment.
Delivered: 26 February 1985
Status: Satisfied on 23 October 1987
Persons entitled: Midland Bank PLC(As Trustee)
Description: All the right title and interest of the company in and to a…
10 August 1983
Charge
Delivered: 11 August 1983
Status: Satisfied on 23 October 1987
Persons entitled: Midland Bank Plcas Trustee
Description: Floating charge on the. Undertaking and all property and…
10 August 1983
Charge
Delivered: 11 August 1983
Status: Satisfied on 23 October 1987
Persons entitled: Midland Bank Plcas Trustee
Description: Fixed charge on all book & other debts & the company's…
10 August 1983
Charge
Delivered: 11 August 1983
Status: Satisfied on 23 October 1987
Persons entitled: Midland Bank Plcas Trustee
Description: For details of property see doc M230. Fixed and floating…