LENDLEASE PERFORMANCE RETAIL LIMITED
LONDON LEND LEASE PERFORMANCE RETAIL LIMITED LEND LEASE (NO 4) LIMITED HACKREMCO (NO.1926) LIMITED

Hellopages » Greater London » Camden » NW1 3BF

Company number 04373286
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address 20 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Appointment of Mr Mark John Packer as a director on 8 February 2017; Full accounts made up to 30 June 2016. The most likely internet sites of LENDLEASE PERFORMANCE RETAIL LIMITED are www.lendleaseperformanceretail.co.uk, and www.lendlease-performance-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Lendlease Performance Retail Limited is a Private Limited Company. The company registration number is 04373286. Lendlease Performance Retail Limited has been working since 13 February 2002. The present status of the company is Active. The registered address of Lendlease Performance Retail Limited is 20 Triton Street Regent S Place London Nw1 3bf. . LANE, Cheryl Ann is a Director of the company. PACKER, Mark John is a Director of the company. Secretary DAVIDSON, Patricia Margaret has been resigned. Secretary JANANDRAN, Thanalakshmi has been resigned. Secretary MARTIN, Neil Christopher has been resigned. Secretary NICKLIN, Susan Patricia has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BUTLER, Robin Elliot has been resigned. Director GRIST, Stephen Kenneth has been resigned. Director JOHNSON, Nicola Mary has been resigned. Director KONDO, Glenn has been resigned. Director LABBAD, Daniel has been resigned. Director LEE, Thomas William has been resigned. Director MATHESON, Craig Stephen has been resigned. Director MATHESON, Craig Stephen has been resigned. Director MOSELY, Scott Richard has been resigned. Director NICKLIN, Digby has been resigned. Director PEACOCK, John Conrad has been resigned. Director PERRY, David Keith has been resigned. Director SCOTT, Georgina Jane has been resigned. Director SCOTT, Georgina Jane has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LANE, Cheryl Ann
Appointed Date: 17 March 2016
53 years old

Director
PACKER, Mark John
Appointed Date: 08 February 2017
60 years old

Resigned Directors

Secretary
DAVIDSON, Patricia Margaret
Resigned: 10 March 2003
Appointed Date: 10 April 2002

Secretary
JANANDRAN, Thanalakshmi
Resigned: 16 August 2013
Appointed Date: 13 January 2005

Secretary
MARTIN, Neil Christopher
Resigned: 13 January 2005
Appointed Date: 22 September 2003

Secretary
NICKLIN, Susan Patricia
Resigned: 22 September 2003
Appointed Date: 10 March 2003

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 28 August 2015
Appointed Date: 01 September 2013

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 10 April 2002
Appointed Date: 13 February 2002

Director
BUTLER, Robin Elliot
Resigned: 20 November 2008
Appointed Date: 23 July 2007
66 years old

Director
GRIST, Stephen Kenneth
Resigned: 16 January 2013
Appointed Date: 07 February 2011
58 years old

Director
JOHNSON, Nicola Mary
Resigned: 12 February 2016
Appointed Date: 30 October 2013
44 years old

Director
KONDO, Glenn
Resigned: 04 October 2011
Appointed Date: 18 June 2009
60 years old

Director
LABBAD, Daniel
Resigned: 18 June 2009
Appointed Date: 20 November 2008
53 years old

Director
LEE, Thomas William
Resigned: 28 March 2008
Appointed Date: 02 February 2006
52 years old

Director
MATHESON, Craig Stephen
Resigned: 17 March 2016
Appointed Date: 30 October 2013
58 years old

Director
MATHESON, Craig Stephen
Resigned: 23 July 2007
Appointed Date: 19 July 2005
58 years old

Director
MOSELY, Scott Richard
Resigned: 07 February 2011
Appointed Date: 18 June 2009
52 years old

Director
NICKLIN, Digby
Resigned: 01 May 2009
Appointed Date: 23 July 2007
56 years old

Director
PEACOCK, John Conrad
Resigned: 30 January 2006
Appointed Date: 10 April 2002
64 years old

Director
PERRY, David Keith
Resigned: 10 February 2006
Appointed Date: 10 April 2002
65 years old

Director
SCOTT, Georgina Jane
Resigned: 22 January 2014
Appointed Date: 01 June 2012
50 years old

Director
SCOTT, Georgina Jane
Resigned: 18 June 2009
Appointed Date: 28 March 2008
50 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 10 April 2002
Appointed Date: 13 February 2002

Persons With Significant Control

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

LENDLEASE PERFORMANCE RETAIL LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
08 Feb 2017
Appointment of Mr Mark John Packer as a director on 8 February 2017
23 Nov 2016
Full accounts made up to 30 June 2016
01 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01

11 Apr 2016
Full accounts made up to 30 June 2015
...
... and 98 more events
15 Apr 2002
Secretary resigned
15 Apr 2002
Registered office changed on 15/04/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
15 Apr 2002
Accounting reference date extended from 28/02/03 to 30/06/03
10 Apr 2002
Company name changed hackremco (no.1926) LIMITED\certificate issued on 10/04/02
13 Feb 2002
Incorporation