BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PLC
LONDON HOTWELL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PLC ZESTGLADE PLC

Hellopages » City of London » City of London » EC3A 7NH

Company number 05924777
Status Active
Incorporation Date 5 September 2006
Company Type Public Limited Company
Address 4TH FLOOR, 40 DUKES PLACE, LONDON, EC3A 7NH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 50,000 . The most likely internet sites of BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PLC are www.brunelresidentialmortgagesecuritisationno1.co.uk, and www.brunel-residential-mortgage-securitisation-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brunel Residential Mortgage Securitisation No 1 Plc is a Public Limited Company. The company registration number is 05924777. Brunel Residential Mortgage Securitisation No 1 Plc has been working since 05 September 2006. The present status of the company is Active. The registered address of Brunel Residential Mortgage Securitisation No 1 Plc is 4th Floor 40 Dukes Place London Ec3a 7nh. . CAPITA TRUST CORPORATE LIMITED is a Secretary of the company. BENFORD, Colin Arthur is a Director of the company. CAPITA TRUST CORPORATE LIMITED is a Director of the company. CAPITA TRUST CORPORATE SERVICES LIMITED is a Director of the company. Secretary CAPITA TRUST SECRETARIES LIMITED has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAKER, David Ross has been resigned. Director GLENDENNING, Paul has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MARTIN, Sean Peter has been resigned. Nominee Director PUDGE, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 17 January 2014

Director
BENFORD, Colin Arthur
Appointed Date: 11 July 2014
63 years old

Director
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 27 November 2006

Director
CAPITA TRUST CORPORATE SERVICES LIMITED
Appointed Date: 27 November 2006

Resigned Directors

Secretary
CAPITA TRUST SECRETARIES LIMITED
Resigned: 17 January 2014
Appointed Date: 27 November 2006

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 27 November 2006
Appointed Date: 05 September 2006

Director
BAKER, David Ross
Resigned: 25 July 2011
Appointed Date: 09 February 2007
58 years old

Director
GLENDENNING, Paul
Resigned: 11 July 2014
Appointed Date: 12 June 2014
53 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 27 November 2006
Appointed Date: 05 September 2006
55 years old

Director
MARTIN, Sean Peter
Resigned: 22 May 2014
Appointed Date: 25 July 2011
60 years old

Nominee Director
PUDGE, David John
Resigned: 27 November 2006
Appointed Date: 05 September 2006
60 years old

Persons With Significant Control

Brunel Residential Mortgage Securitisation No. 1 Parent Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PLC Events

20 Sep 2016
Confirmation statement made on 5 September 2016 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
17 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50,000

06 Jul 2015
Full accounts made up to 31 December 2014
08 Oct 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,000

...
... and 51 more events
05 Dec 2006
Memorandum and Articles of Association
05 Dec 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Dec 2006
Resolutions
  • RES13 ‐ Short notice meeting 27/11/06

29 Nov 2006
Company name changed zestglade PLC\certificate issued on 29/11/06
05 Sep 2006
Incorporation

BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PLC Charges

9 September 2011
Supplemental deed of charge
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: An assignment of all the right, title, interest and…
13 March 2007
Deed of charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited in Its Capacity as Trustee for the Secured Creditors
Description: All the issuer's right,title,interest and benefit present…