HOLMES MASTER ISSUER PLC
LONDON TRUSHELFCO (NO.3249) LIMITED

Hellopages » Greater London » Camden » NW1 3AN

Company number 05953811
Status Active
Incorporation Date 3 October 2006
Company Type Public Limited Company
Address 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of HOLMES MASTER ISSUER PLC are www.holmesmasterissuer.co.uk, and www.holmes-master-issuer.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Holmes Master Issuer Plc is a Public Limited Company. The company registration number is 05953811. Holmes Master Issuer Plc has been working since 03 October 2006. The present status of the company is Active. The registered address of Holmes Master Issuer Plc is 2 Triton Square Regent S Place London Nw1 3an. . SANTANDER SECRETARIAT SERVICES LIMITED is a Secretary of the company. FILER, Mark Howard is a Director of the company. MORRISON, Rachel Jane is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Secretary ABBEY NATIONAL NOMINEES LIMITED has been resigned. Secretary ABBEY NATIONAL SECRETARIAT SERVICES LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director DE GAY, Sarah has been resigned. Director GREEN, David Martin has been resigned. Director HUTCHINSON, Marc Sandford has been resigned. Director MASSON, Sunil has been resigned. Director MCDERMOTT, Martin has been resigned. Director MONIR, Nicole Frances has been resigned. Director RICKARD, Laurence Martin has been resigned. Director SAMSON, Ruth Louise has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SANTANDER SECRETARIAT SERVICES LIMITED
Appointed Date: 28 August 2012

Director
FILER, Mark Howard
Appointed Date: 14 December 2007
58 years old

Director
MORRISON, Rachel Jane
Appointed Date: 07 April 2016
57 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 20 October 2006

Resigned Directors

Secretary
ABBEY NATIONAL NOMINEES LIMITED
Resigned: 28 August 2012
Appointed Date: 30 September 2008

Secretary
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Resigned: 30 September 2008
Appointed Date: 20 October 2006

Nominee Secretary
TRUSEC LIMITED
Resigned: 20 October 2006
Appointed Date: 03 October 2006

Director
DE GAY, Sarah
Resigned: 16 October 2006
Appointed Date: 03 October 2006
60 years old

Director
GREEN, David Martin
Resigned: 31 December 2015
Appointed Date: 20 October 2006
69 years old

Director
HUTCHINSON, Marc Sandford
Resigned: 20 October 2006
Appointed Date: 16 October 2006
70 years old

Director
MASSON, Sunil
Resigned: 04 May 2011
Appointed Date: 05 November 2007
53 years old

Director
MCDERMOTT, Martin
Resigned: 05 December 2014
Appointed Date: 20 October 2006
62 years old

Director
MONIR, Nicole Frances
Resigned: 16 October 2006
Appointed Date: 03 October 2006
58 years old

Director
RICKARD, Laurence Martin
Resigned: 20 October 2006
Appointed Date: 16 October 2006
46 years old

Director
SAMSON, Ruth Louise
Resigned: 04 May 2011
Appointed Date: 20 October 2006
52 years old

Persons With Significant Control

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

HOLMES MASTER ISSUER PLC Events

07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
06 May 2016
Auditor's resignation
28 Apr 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Appointment of Mrs Rachel Jane Morrison as a director on 7 April 2016
07 Jan 2016
Termination of appointment of David Martin Green as a director on 31 December 2015
...
... and 77 more events
23 Oct 2006
Director resigned
23 Oct 2006
Director resigned
23 Oct 2006
New director appointed
23 Oct 2006
New director appointed
03 Oct 2006
Incorporation

HOLMES MASTER ISSUER PLC Charges

28 August 2012
Second supplemental issuer deed of charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: The Bank of New York Mellon (For Master Issuer Secured Creditors)
Description: First fixed security all of its rights in respect of the…
29 June 2012
Supplemental issuer deed of charge
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: The Bank of New York Mellon (For Master Issuer Secured Creditors)
Description: First fixed security all of its rights in respect of the…
25 January 2012
Accession deed
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: The Bank of New York Mellon (For Master Secured Creditors)
Description: The property charged and assigned remains charged and…
4 July 2011
Accession deed
Delivered: 18 July 2011
Status: Outstanding
Persons entitled: The Bank of New York Mellon (For Master Issuer Secured Creditors)
Description: The property charged,first fixed security all of its rights…
9 February 2011
Accession deed
Delivered: 21 February 2011
Status: Outstanding
Persons entitled: The Bank of New York Mellon (For Master Issuer Secured Creditors)
Description: The property charged,first fixed security all of its rights…
12 November 2010
Further amended and restated master issuer deed of charge
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: The Bank of New York Mellon (For Master Issuer Secured Creditors)
Description: The contracts, master issuer transaction accounts…
23 December 2008
Accession deed
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch (The Master Issuer Security Trustee and the Note Trustee)
Description: The property charged and assigned by the master issuer deed…
20 March 2008
Further amended and restated master issuer deed of charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: The Bank of New York (Master Issuer Security Trustee) for Itself and on Behalf of the Master Issuer Secured Creditors
Description: First fixed charge all rights in respect of the master…
28 March 2007
The amended and restated master issuer deed of charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Bank of New York ("Master Issuer Security Trustee") for Itself and on Behalf of the Masterissuer Secured Creditors
Description: All of its rights in respect of the master issuer…
28 November 2006
Deed of charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Bank of New York London Branch, (For Itself and on Behalf of the Other Master Issuersecured Creditors)
Description: All of its right in respevt of the master issuer…