KCC NOMINEE 2 (B5) LIMITED
LONDON

Hellopages » Greater London » Camden » N1C 4AB

Company number 08138515
Status Active
Incorporation Date 11 July 2012
Company Type Private Limited Company
Address 4 STABLE STREET, LONDON, N1C 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Director's details changed for Mr Andre Gibbs on 27 January 2017; Director's details changed for Michael Bernard Lightbound on 20 January 2017; Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016. The most likely internet sites of KCC NOMINEE 2 (B5) LIMITED are www.kccnominee2b5.co.uk, and www.kcc-nominee-2-b5.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Kcc Nominee 2 B5 Limited is a Private Limited Company. The company registration number is 08138515. Kcc Nominee 2 B5 Limited has been working since 11 July 2012. The present status of the company is Active. The registered address of Kcc Nominee 2 B5 Limited is 4 Stable Street London N1c 4ab. . SADLER, Anita Joanne is a Secretary of the company. EVANS, Robert Michael is a Director of the company. GIBBS, Andre is a Director of the company. LIGHTBOUND, Michael Bernard is a Director of the company. MEIER, Richard Anthony James is a Director of the company. PARTRIDGE, David John Gratiaen is a Director of the company. SEARL, Nicholas Paul is a Director of the company. Director FREEMAN, Peter Geoffrey has been resigned. Director GIDDINGS, Anthony Jan has been resigned. Director HEATHER, James Anthony Robert has been resigned. Director MADELIN, Roger Nigel has been resigned. Director PROWER, Aubyn James Sugden has been resigned. Director TAYLOR, Christopher Mark has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SADLER, Anita Joanne
Appointed Date: 11 July 2012

Director
EVANS, Robert Michael
Appointed Date: 11 July 2012
54 years old

Director
GIBBS, Andre
Appointed Date: 11 July 2012
55 years old

Director
LIGHTBOUND, Michael Bernard
Appointed Date: 03 December 2012
49 years old

Director
MEIER, Richard Anthony James
Appointed Date: 03 December 2012
45 years old

Director
PARTRIDGE, David John Gratiaen
Appointed Date: 11 July 2012
67 years old

Director
SEARL, Nicholas Paul
Appointed Date: 03 December 2012
61 years old

Resigned Directors

Director
FREEMAN, Peter Geoffrey
Resigned: 21 May 2013
Appointed Date: 11 July 2012
69 years old

Director
GIDDINGS, Anthony Jan
Resigned: 31 December 2015
Appointed Date: 11 July 2012
74 years old

Director
HEATHER, James Anthony Robert
Resigned: 25 March 2015
Appointed Date: 03 December 2012
53 years old

Director
MADELIN, Roger Nigel
Resigned: 31 December 2015
Appointed Date: 11 July 2012
66 years old

Director
PROWER, Aubyn James Sugden
Resigned: 31 December 2015
Appointed Date: 11 July 2012
70 years old

Director
TAYLOR, Christopher Mark
Resigned: 21 May 2013
Appointed Date: 11 July 2012
66 years old

KCC NOMINEE 2 (B5) LIMITED Events

27 Jan 2017
Director's details changed for Mr Andre Gibbs on 27 January 2017
25 Jan 2017
Director's details changed for Michael Bernard Lightbound on 20 January 2017
16 Dec 2016
Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016
12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

...
... and 23 more events
14 Dec 2012
Appointment of James Anthony Robert Heather as a director
14 Dec 2012
Appointment of Richard Anthony James Meier as a director
15 Aug 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Jul 2012
Current accounting period extended from 31 July 2013 to 31 December 2013
11 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

KCC NOMINEE 2 (B5) LIMITED Charges

27 April 2015
Charge code 0813 8515 0002
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") as Agent and Trustee for Itself and Each of the Secured Parties
Description: 4 pancras square london N1C title number NGL931389 -…
18 December 2012
Security agreement
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Hypothekenbank Frankfurt Ag, London Branch
Description: The l/h property k/a site B2 kings cross central london:…