LDC (NAIRN STREET) GP2 LIMITED
BRISTOL

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

Company number 07580257
Status Active
Incorporation Date 28 March 2011
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-nine 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; Appointment of Mr James Lloyd Watts as a director on 26 October 2016. The most likely internet sites of LDC (NAIRN STREET) GP2 LIMITED are www.ldcnairnstreetgp2.co.uk, and www.ldc-nairn-street-gp2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Ldc Nairn Street Gp2 Limited is a Private Limited Company. The company registration number is 07580257. Ldc Nairn Street Gp2 Limited has been working since 28 March 2011. The present status of the company is Active. The registered address of Ldc Nairn Street Gp2 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. LISTER, Joseph Julian is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. WATTS, James Lloyd is a Director of the company. Secretary REID, Andrew Donald has been resigned. Director BENNETT, Michael Peter 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 March 2013

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

Director
LISTER, Joseph Julian
Appointed Date: 12 April 2011
53 years old

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

Director
WATTS, James Lloyd
Appointed Date: 26 October 2016
47 years old

Resigned Directors

Secretary
REID, Andrew Donald
Resigned: 20 March 2013
Appointed Date: 28 March 2011

Director
BENNETT, Michael Peter
Resigned: 01 March 2012
Appointed Date: 12 April 2011
67 years old

Director
REID, Andrew Donald
Resigned: 20 March 2013
Appointed Date: 28 March 2011
66 years old

Director
RICHARDS, Nicholas Guy
Resigned: 30 September 2016
Appointed Date: 12 April 2011
58 years old

LDC (NAIRN STREET) GP2 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
26 Oct 2016
Appointment of Mr James Lloyd Watts as a director on 26 October 2016
30 Sep 2016
Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
27 Jul 2016
Full accounts made up to 31 December 2015
...
... and 39 more events
21 Jun 2011
Particulars of a mortgage or charge/MG09 / charge no: 1
15 Apr 2011
Appointment of Mr Nicholas Guy Richards as a director
15 Apr 2011
Appointment of Mr Joseph Julian Lister as a director
15 Apr 2011
Appointment of Mr Michael Peter Bennett as a director
28 Mar 2011
Incorporation

LDC (NAIRN STREET) GP2 LIMITED Charges

19 November 2013
Charge code 0758 0257 0008
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: Notification of addition to or amendment of charge…
19 November 2013
Charge code 0758 0257 0007
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Capita Trust Company Limited (As the Obligor Security Trustee)
Description: Notification of addition to or amendment of charge…
10 December 2012
Standard security
Delivered: 20 December 2012
Status: Satisfied on 30 November 2013
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for Itself and Each of the Finance Parties
Description: Subjects k/a 69 nairn street glasgow t/n GLA208594.
29 November 2012
Debenture
Delivered: 7 December 2012
Status: Satisfied on 6 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2012
Debenture
Delivered: 7 December 2012
Status: Satisfied on 6 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 August 2012
Assignation of rents
Delivered: 19 September 2012
Status: Satisfied on 12 November 2013
Persons entitled: Fortis Bank, as Security Trustee
Description: Whole right, title and interest in and to the rental…
13 June 2011
Standard security dated 13/06/2011
Delivered: 21 June 2011
Status: Satisfied on 12 November 2013
Persons entitled: Fortis Bank for Itself and as Trustee for the Finance Parties
Description: All and whole the subjects k/a the former kelvin school 69…
10 June 2011
Debenture
Delivered: 29 June 2011
Status: Satisfied on 11 November 2013
Persons entitled: Fortis Bank (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…