LDC (HOLLOWAY ROAD 3) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6FL

Company number 06333899
Status Active
Incorporation Date 6 August 2007
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017; Appointment of Mr David Faulkner as a director on 27 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LDC (HOLLOWAY ROAD 3) LIMITED are www.ldchollowayroad3.co.uk, and www.ldc-holloway-road-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Ldc Holloway Road 3 Limited is a Private Limited Company. The company registration number is 06333899. Ldc Holloway Road 3 Limited has been working since 06 August 2007. The present status of the company is Active. The registered address of Ldc Holloway Road 3 Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. . SZPOJNAROWICZ, Christopher Robert is a Secretary of the company. FAULKNER, David is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. Secretary REID, Andrew Donald has been resigned. Director BENNETT, Michael Peter has been resigned. Director GRANGER, James Winston Edward has been resigned. Director MCDONALD, David Andrew has been resigned. Director REID, Andrew Donald has been resigned. Director RICHARDS, Nicholas Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 20 February 2013

Director
FAULKNER, David
Appointed Date: 27 October 2016
49 years old

Director
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 20 January 2013
57 years old

Resigned Directors

Secretary
REID, Andrew Donald
Resigned: 20 February 2013
Appointed Date: 06 August 2007

Director
BENNETT, Michael Peter
Resigned: 01 March 2012
Appointed Date: 06 August 2007
67 years old

Director
GRANGER, James Winston Edward
Resigned: 26 September 2011
Appointed Date: 26 November 2007
60 years old

Director
MCDONALD, David Andrew
Resigned: 27 November 2008
Appointed Date: 06 August 2007
59 years old

Director
REID, Andrew Donald
Resigned: 20 March 2013
Appointed Date: 26 November 2007
66 years old

Director
RICHARDS, Nicholas Guy
Resigned: 30 September 2016
Appointed Date: 06 August 2007
58 years old

Persons With Significant Control

Ldc (Holdings) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LDC (HOLLOWAY ROAD 3) LIMITED Events

23 Mar 2017
Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
27 Oct 2016
Appointment of Mr David Faulkner as a director on 27 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
...
... and 37 more events
15 Nov 2007
Resolutions
  • RES13 ‐ Facility agreement etc 27/09/07

06 Oct 2007
Particulars of mortgage/charge
04 Sep 2007
Particulars of mortgage/charge
14 Aug 2007
Accounting reference date shortened from 31/08/08 to 31/12/07
06 Aug 2007
Incorporation

LDC (HOLLOWAY ROAD 3) LIMITED Charges

10 September 2010
Debenture
Delivered: 18 September 2010
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 September 2007
Debenture
Delivered: 6 October 2007
Status: Satisfied on 20 September 2010
Persons entitled: Deutsche Postbank Ag London Branch as Trustee for the Finance Parties (The Agent)
Description: F/H north star house 556-564 holloway ro. Fixed and…
30 August 2007
Debenture
Delivered: 4 September 2007
Status: Satisfied on 20 September 2010
Persons entitled: Deutshe Postbank Ag
Description: Fixed and floating charges over the undertaking and all…