SANTA FE RELOCATION SERVICES (UK) LIMITED
LONDON INTERDEAN LIMITED

Hellopages » Greater London » Brent » NW10 7XW

Company number 00711783
Status Active
Incorporation Date 29 December 1961
Company Type Private Limited Company
Address CENTRAL WAY, PARK ROYAL, LONDON, NW10 7XW
Home Country United Kingdom
Nature of Business 49420 - Removal services, 52290 - Other transportation support activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Robert Lucas as a director on 22 December 2016; Termination of appointment of Alan John Cartwright as a director on 10 October 2016; Appointment of Mr Nicholas Christopher Malcomson as a director on 4 October 2016. The most likely internet sites of SANTA FE RELOCATION SERVICES (UK) LIMITED are www.santaferelocationservicesuk.co.uk, and www.santa-fe-relocation-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. The distance to to Brentford Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.3 miles; to Battersea Park Rail Station is 6.4 miles; to Balham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Santa Fe Relocation Services Uk Limited is a Private Limited Company. The company registration number is 00711783. Santa Fe Relocation Services Uk Limited has been working since 29 December 1961. The present status of the company is Active. The registered address of Santa Fe Relocation Services Uk Limited is Central Way Park Royal London Nw10 7xw. . MARTINEZ LONG, Rosa Maria is a Secretary of the company. BROWN, James Oliver Hugh is a Director of the company. MALCOMSON, Nicholas Christopher is a Director of the company. MARTINEZ LONG, Rosa Maria is a Director of the company. Secretary CARTWRIGHT, Alan John has been resigned. Secretary MC CREE, Iain James has been resigned. Secretary THOMAS, Frederick John has been resigned. Secretary WOODWARD, Bernard Dominic has been resigned. Director ASHCROFT, Colin Thomas has been resigned. Director BAKER, Christopher Andrew has been resigned. Director BASI, Ajit has been resigned. Director BONDARENKO, Victor has been resigned. Director CARTWRIGHT, Alan John has been resigned. Director CHIESE, Ross Anthony Norman has been resigned. Director COLLINS, Dale Lynn has been resigned. Director DAVIES, Simon has been resigned. Director DEELEY, Robert Francis Colin has been resigned. Director EVANS, David has been resigned. Director FAIRN, Stephen has been resigned. Director GILMOUR, Barrie has been resigned. Director IVERSEN, Lars Lykke has been resigned. Director JOHNSON, Andrew Wayne has been resigned. Director LUCAS, Robert has been resigned. Director MARTINEZ, Rolando has been resigned. Director MC CREE, Iain James has been resigned. Director MCWILLIAM, David Peter has been resigned. Director MILLER, Helmut has been resigned. Director MOORE, Thomas James has been resigned. Director ROGERS, Neil Wake has been resigned. Director SMITH, Michael Andrew has been resigned. Director THOMAS, Frederick John has been resigned. Director WILLIAMSON, Paul Ernest has been resigned. Director WOODHOUSE, Ronan has been resigned. Director WOODWARD, Bernard Dominic has been resigned. The company operates in "Removal services".


Current Directors

Secretary
MARTINEZ LONG, Rosa Maria
Appointed Date: 04 January 2005

Director
BROWN, James Oliver Hugh
Appointed Date: 04 October 2016
51 years old

Director
MALCOMSON, Nicholas Christopher
Appointed Date: 04 October 2016
49 years old

Director
MARTINEZ LONG, Rosa Maria
Appointed Date: 04 January 2005
60 years old

Resigned Directors

Secretary
CARTWRIGHT, Alan John
Resigned: 09 March 2005
Appointed Date: 05 March 2003

Secretary
MC CREE, Iain James
Resigned: 05 March 2003
Appointed Date: 01 June 2000

Secretary
THOMAS, Frederick John
Resigned: 31 May 2000
Appointed Date: 01 January 1996

Secretary
WOODWARD, Bernard Dominic
Resigned: 31 December 1995

Director
ASHCROFT, Colin Thomas
Resigned: 18 January 2000
78 years old

Director
BAKER, Christopher Andrew
Resigned: 20 February 2002
75 years old

Director
BASI, Ajit
Resigned: 31 August 1997
Appointed Date: 18 June 1993
69 years old

Director
BONDARENKO, Victor
Resigned: 18 January 2000
95 years old

Director
CARTWRIGHT, Alan John
Resigned: 10 October 2016
Appointed Date: 05 March 2003
66 years old

Director
CHIESE, Ross Anthony Norman
Resigned: 30 June 2005
Appointed Date: 24 May 2002
75 years old

Director
COLLINS, Dale Lynn
Resigned: 30 September 2015
Appointed Date: 13 May 2011
64 years old

Director
DAVIES, Simon
Resigned: 01 March 2011
Appointed Date: 10 June 2009
58 years old

Director
DEELEY, Robert Francis Colin
Resigned: 31 December 1991
86 years old

Director
EVANS, David
Resigned: 31 May 2007
Appointed Date: 23 June 2004
78 years old

Director
FAIRN, Stephen
Resigned: 23 January 2004
Appointed Date: 02 September 2002
59 years old

Director
GILMOUR, Barrie
Resigned: 24 June 2014
Appointed Date: 31 January 2012
60 years old

Director
IVERSEN, Lars Lykke
Resigned: 23 April 2015
Appointed Date: 01 August 2011
71 years old

Director
JOHNSON, Andrew Wayne
Resigned: 23 April 2015
Appointed Date: 10 June 2009
66 years old

Director
LUCAS, Robert
Resigned: 22 December 2016
Appointed Date: 01 May 2007
56 years old

Director
MARTINEZ, Rolando
Resigned: 17 November 1997
93 years old

Director
MC CREE, Iain James
Resigned: 05 March 2003
Appointed Date: 01 June 2000
66 years old

Director
MCWILLIAM, David Peter
Resigned: 17 May 2002
Appointed Date: 15 August 2000
64 years old

Director
MILLER, Helmut
Resigned: 18 January 2000
Appointed Date: 31 May 1999
83 years old

Director
MOORE, Thomas James
Resigned: 05 March 2003
Appointed Date: 28 February 2002
71 years old

Director
ROGERS, Neil Wake
Resigned: 02 May 2003
Appointed Date: 18 January 2000
72 years old

Director
SMITH, Michael Andrew
Resigned: 25 January 2006
Appointed Date: 08 March 2004
74 years old

Director
THOMAS, Frederick John
Resigned: 31 May 2000
83 years old

Director
WILLIAMSON, Paul Ernest
Resigned: 19 February 2002
Appointed Date: 06 January 1992
69 years old

Director
WOODHOUSE, Ronan
Resigned: 26 October 2004
Appointed Date: 24 March 1999
60 years old

Director
WOODWARD, Bernard Dominic
Resigned: 31 December 1995
93 years old

Persons With Significant Control

Interdean Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANTA FE RELOCATION SERVICES (UK) LIMITED Events

04 Jan 2017
Termination of appointment of Robert Lucas as a director on 22 December 2016
10 Oct 2016
Termination of appointment of Alan John Cartwright as a director on 10 October 2016
10 Oct 2016
Appointment of Mr Nicholas Christopher Malcomson as a director on 4 October 2016
10 Oct 2016
Appointment of Mr James Oliver Hugh Brown as a director on 4 October 2016
05 Oct 2016
Registration of charge 007117830012, created on 30 September 2016
...
... and 137 more events
09 Nov 1987
Return made up to 28/08/87; full list of members

18 Jun 1986
Group of companies' accounts made up to 31 December 1985

18 Jun 1986
Return made up to 11/06/86; full list of members

01 Oct 1969
Company name changed\certificate issued on 01/10/69
29 Dec 1961
Incorporation

SANTA FE RELOCATION SERVICES (UK) LIMITED Charges

30 September 2016
Charge code 0071 1783 0012
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Fixed charges over all land and intellectual property owned…
5 May 2015
Charge code 0071 1783 0011
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: As more particularly described in clause 3 of the…
14 July 2014
Charge code 0071 1783 0010
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
15 June 2012
Debenture
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2000
Debenture between interdean group limited, iriben limited, grachmark limited, amcrisp limited and the company as chargors and the chargee
Delivered: 13 June 2000
Status: Satisfied on 16 June 2012
Persons entitled: Bnp Paribas, London Branch(As Agent and Trustee for Itself and Each of the Lenders (as Defined))
Description: Fixed and floating charges over the undertaking and all…
17 June 1999
Debenture
Delivered: 25 June 1999
Status: Satisfied on 6 June 2012
Persons entitled: Banque Nationale De Paris S.A. as Agent and Trustee for Itself and Each of the Lenders
Description: Property k/a 3D and 3I central way park royal london tno…
30 January 1998
Legal mortgage
Delivered: 4 February 1998
Status: Satisfied on 8 July 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying to the south of westinghouse…
16 December 1997
Legal mortgage
Delivered: 30 December 1997
Status: Satisfied on 8 July 1999
Persons entitled: National Westminster Bank PLC
Description: Property k/a plots 3D and 3I land at central way park royal…
25 October 1991
Legal charge
Delivered: 5 November 1991
Status: Satisfied on 14 July 1999
Persons entitled: Monde Developments Limited
Description: All that land on the south west side of westinghouse road…
12 June 1986
Mortgage
Delivered: 27 June 1986
Status: Satisfied on 28 June 1999
Persons entitled: Electricity Supply Nominees Limited.
Description: £79,520.00 held in deposit account no. 3628248 in the name…
25 March 1981
Rent security agreement
Delivered: 2 April 1981
Status: Satisfied on 28 June 1999
Persons entitled: Electricity Supply Nominees Limited
Description: All sums from time to time held upon deposit pursuant to…
28 November 1980
Mortgage debenture
Delivered: 10 December 1980
Status: Satisfied on 18 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…