AIRPORT INDUSTRIAL NOMINEES B LIMITED
LONDON REALBREEZE LIMITED

Hellopages » City of London » City of London » EC4M 9HH

Company number 04334824
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address BOW BELLS HOUSE, 1 BREAD STREET, LONDON, ENGLAND, EC4M 9HH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to Bow Bells House 1 Bread Street London EC4M 9HH on 7 December 2016; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of AIRPORT INDUSTRIAL NOMINEES B LIMITED are www.airportindustrialnomineesb.co.uk, and www.airport-industrial-nominees-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airport Industrial Nominees B Limited is a Private Limited Company. The company registration number is 04334824. Airport Industrial Nominees B Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Airport Industrial Nominees B Limited is Bow Bells House 1 Bread Street London England Ec4m 9hh. . ABERDEEN ASSET MANAGEMENT PLC is a Secretary of the company. MATTHEWS, Robert John is a Director of the company. MURRAY, Cameron Shaun is a Director of the company. Secretary BRETT, John Michael has been resigned. Secretary GREIG, Kenneth John has been resigned. Secretary ROBBERS, Simone has been resigned. Secretary SMITH, Kate Susan has been resigned. Secretary TALBOT, Alison Janet has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHANNING, Michael Francis Arthur has been resigned. Director FERGUSON, James Gerard has been resigned. Director LAIDLAW, Thomas Baillie has been resigned. Director MATTHEWS, Robert John has been resigned. Director O`HALLORAN, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Appointed Date: 19 January 2015

Director
MATTHEWS, Robert John
Appointed Date: 08 September 2006
62 years old

Director
MURRAY, Cameron Shaun
Appointed Date: 31 March 2016
56 years old

Resigned Directors

Secretary
BRETT, John Michael
Resigned: 06 June 2011
Appointed Date: 31 May 2004

Secretary
GREIG, Kenneth John
Resigned: 30 May 2003
Appointed Date: 01 January 2003

Secretary
ROBBERS, Simone
Resigned: 31 May 2004
Appointed Date: 30 May 2003

Secretary
SMITH, Kate Susan
Resigned: 19 January 2015
Appointed Date: 07 June 2011

Secretary
TALBOT, Alison Janet
Resigned: 01 January 2003
Appointed Date: 15 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 2002
Appointed Date: 05 December 2001

Director
CHANNING, Michael Francis Arthur
Resigned: 08 September 2006
Appointed Date: 03 May 2005
59 years old

Director
FERGUSON, James Gerard
Resigned: 31 March 2016
Appointed Date: 17 June 2004
72 years old

Director
LAIDLAW, Thomas Baillie
Resigned: 08 September 2006
Appointed Date: 15 March 2002
67 years old

Director
MATTHEWS, Robert John
Resigned: 17 June 2004
Appointed Date: 15 March 2002
62 years old

Director
O`HALLORAN, John
Resigned: 04 March 2005
Appointed Date: 15 March 2002
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 2002
Appointed Date: 05 December 2001

Persons With Significant Control

Airport Industrial Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIRPORT INDUSTRIAL NOMINEES B LIMITED Events

20 Apr 2017
Total exemption full accounts made up to 31 December 2016
07 Dec 2016
Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to Bow Bells House 1 Bread Street London EC4M 9HH on 7 December 2016
06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
06 May 2016
Total exemption full accounts made up to 31 December 2015
06 Apr 2016
Termination of appointment of James Gerard Ferguson as a director on 31 March 2016
...
... and 69 more events
03 Apr 2002
Company name changed realbreeze LIMITED\certificate issued on 03/04/02
27 Mar 2002
New secretary appointed
27 Mar 2002
New director appointed
27 Mar 2002
New director appointed
05 Dec 2001
Incorporation

AIRPORT INDUSTRIAL NOMINEES B LIMITED Charges

11 October 2010
Legal charge
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: /H land k/a land and buildings on the north side of bath…
3 December 2007
A third supplemental debenture
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)
Description: By way of fixed charge all rights to and title from time to…
7 April 2006
Second supplemental debenture
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Agent of the Finance Parties
Description: The real property being l/h property k/a london airmail…
18 February 2003
Supplemental debenture between the company,the borrower,the general partner,airport industrial nominees limited and the agent
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Agent of the Finance Parties
Description: All of the company's rights to and title and interest from…
23 August 2002
Debenture between each chargor, airport industrial gp limited as general partner of the limited partnership carrying on business under the name of airport industrial limited partnership and the agent.
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All the company's right title and interest from time to…