TIDALGATE NOMINEE (NO.2) LIMITED
GRACEDALE NOMINEE (NO.2) LIMITED

Hellopages » Greater London » Camden » NW3 2BH

Company number 04434708
Status Live but Receiver Manager on at least one charge
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address 56A HAVERSTOCK HILL, LONDON, NW3 2BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Receiver's abstract of receipts and payments to 24 May 2016; Receiver's abstract of receipts and payments to 24 November 2015; Receiver's abstract of receipts and payments to 24 May 2015. The most likely internet sites of TIDALGATE NOMINEE (NO.2) LIMITED are www.tidalgatenomineeno2.co.uk, and www.tidalgate-nominee-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Tidalgate Nominee No 2 Limited is a Private Limited Company. The company registration number is 04434708. Tidalgate Nominee No 2 Limited has been working since 09 May 2002. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Tidalgate Nominee No 2 Limited is 56a Haverstock Hill London Nw3 2bh. . RUBIN, Mark Daniel is a Secretary of the company. RUBIN, Anthony Robert is a Director of the company. RUBIN, Mark Daniel is a Director of the company. Secretary PATEL, Falguni Sanjiv has been resigned. Secretary PATEL, Sanjiv has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PATEL, Sanjiv has been resigned. Director SAUJANI, Nitin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RUBIN, Mark Daniel
Appointed Date: 01 May 2003

Director
RUBIN, Anthony Robert
Appointed Date: 01 May 2003
72 years old

Director
RUBIN, Mark Daniel
Appointed Date: 01 May 2003
74 years old

Resigned Directors

Secretary
PATEL, Falguni Sanjiv
Resigned: 30 April 2003
Appointed Date: 05 February 2003

Secretary
PATEL, Sanjiv
Resigned: 05 February 2003
Appointed Date: 09 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

Director
PATEL, Sanjiv
Resigned: 30 April 2003
Appointed Date: 09 May 2002
64 years old

Director
SAUJANI, Nitin
Resigned: 30 April 2003
Appointed Date: 09 May 2002
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

TIDALGATE NOMINEE (NO.2) LIMITED Events

23 Aug 2016
Receiver's abstract of receipts and payments to 24 May 2016
20 May 2016
Receiver's abstract of receipts and payments to 24 November 2015
04 Nov 2015
Receiver's abstract of receipts and payments to 24 May 2015
04 Nov 2015
Receiver's abstract of receipts and payments to 24 November 2014
21 Jan 2014
Receiver's abstract of receipts and payments to 22 November 2013
...
... and 76 more events
22 May 2002
Particulars of mortgage/charge
22 May 2002
Particulars of mortgage/charge
22 May 2002
Particulars of mortgage/charge
22 May 2002
Particulars of mortgage/charge
09 May 2002
Incorporation

TIDALGATE NOMINEE (NO.2) LIMITED Charges

1 August 2006
Supplemental deed
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H land k/a 5-9 burgate, canterbury t/n K768305, f/h land…
19 December 2003
Supplemental deed
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Leasehold land known as 5-9 burgate canterbury title number…
30 April 2003
Deed of assignment
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
30 April 2003
Deed of legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Leasehold property known as land on the south side of tong…
17 May 2002
Debenture
Delivered: 23 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 95, 97 and 99 regent street leamington spa f/h t/n…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H prince of wales hall 187 kentish town road st pancras…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H ritz cinema st mark's hill surbiton f/h t/n TGL30574…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 39 abbey road st john's wood westminster london f/h t/n…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land on the south west side of george a green road…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land on the south side of tong road leeds and land on…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that leasehold property known…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that leasehold property known…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that leasehold property known…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that leasehold property known…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that leasehold property known…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that leasehold property known…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that leasehold property known…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that leasehold property known…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that leasehold property known…
17 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 10 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as land and buildings lying to the…