STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE A LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 6EA

Company number 06530663
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address 6TH FLOOR, MIDCITY PLACE 71 HIGH HOLBORN, LONDON, WC1V 6EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1 . The most likely internet sites of STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE A LIMITED are www.stratfordcityshoppingcentreno2nomineea.co.uk, and www.stratford-city-shopping-centre-no-2-nominee-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stratford City Shopping Centre No 2 Nominee A Limited is a Private Limited Company. The company registration number is 06530663. Stratford City Shopping Centre No 2 Nominee A Limited has been working since 11 March 2008. The present status of the company is Active. The registered address of Stratford City Shopping Centre No 2 Nominee A Limited is 6th Floor Midcity Place 71 High Holborn London Wc1v 6ea. . SHELLEY, Leon is a Secretary of the company. BARLOW, Timothy George is a Director of the company. FOORTSE, Robert Jan is a Director of the company. HODES, Jonathan Andrew is a Director of the company. JACKSON, Thomas Oliver is a Director of the company. MILLER, Peter Howard is a Director of the company. SHELLEY, Leon is a Director of the company. VOS, Martijn is a Director of the company. Director GUTMAN, Michael Joseph has been resigned. Director HOBERG, Wenzel Rochus Benedikt has been resigned. Director MACKRILL, Brian James has been resigned. Director ORLANDI, Andrea Alessandro has been resigned. Director SLATER, Sarah has been resigned. Director SLAVIN, Philip Simon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHELLEY, Leon
Appointed Date: 11 March 2008

Director
BARLOW, Timothy George
Appointed Date: 30 June 2015
39 years old

Director
FOORTSE, Robert Jan
Appointed Date: 13 January 2012
58 years old

Director
HODES, Jonathan Andrew
Appointed Date: 25 March 2015
56 years old

Director
JACKSON, Thomas Oliver
Appointed Date: 30 June 2015
43 years old

Director
MILLER, Peter Howard
Appointed Date: 11 March 2008
60 years old

Director
SHELLEY, Leon
Appointed Date: 30 March 2015
53 years old

Director
VOS, Martijn
Appointed Date: 13 January 2012
47 years old

Resigned Directors

Director
GUTMAN, Michael Joseph
Resigned: 30 March 2015
Appointed Date: 11 March 2008
69 years old

Director
HOBERG, Wenzel Rochus Benedikt
Resigned: 10 September 2014
Appointed Date: 13 January 2012
56 years old

Director
MACKRILL, Brian James
Resigned: 01 January 2011
Appointed Date: 11 March 2008
56 years old

Director
ORLANDI, Andrea Alessandro
Resigned: 30 June 2015
Appointed Date: 10 September 2014
54 years old

Director
SLATER, Sarah
Resigned: 30 June 2015
Appointed Date: 13 January 2012
58 years old

Director
SLAVIN, Philip Simon
Resigned: 25 March 2015
Appointed Date: 01 January 2011
51 years old

Persons With Significant Control

Stratford City Shopping Centre (No.2) General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE A LIMITED Events

08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

02 Jul 2015
Appointment of Thomas Oliver Jackson as a director on 30 June 2015
01 Jul 2015
Termination of appointment of Sarah Slater as a director on 30 June 2015
...
... and 44 more events
04 Nov 2008
Return made up to 30/10/08; full list of members
04 Nov 2008
Director's change of particulars / michael gutman / 04/11/2008
10 Sep 2008
Secretary's change of particulars / leon shelley / 15/07/2008
30 May 2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
11 Mar 2008
Incorporation

STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE A LIMITED Charges

16 October 2014
Charge code 0653 0663 0003
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Capita Trust Company Limited as Trustee for Itself and on Behalf of the Other Borrower Finance Parties (As Defined in the Master Definitions and Framework Deed (as Defined in the Instrument))
Description: Westfield stratford city, montfichet road, london E20…
31 January 2012
Legal charge
Delivered: 7 February 2012
Status: Satisfied on 21 October 2014
Persons entitled: Eurohypo Ag, London Branch as Security Trustee
Description: L/H land t/no EGL557849 and part of the f/h land t/no…
14 September 2011
Debenture
Delivered: 20 September 2011
Status: Satisfied on 21 October 2014
Persons entitled: Eurohypo Ag, London Branch as Security Trustee
Description: Fixed and floating charge over the undertaking and all…