GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED
LONDON SHELFCO (NO. 3188) LIMITED

Hellopages » City of London » City of London » EC2A 2NY

Company number 05701864
Status Active
Incorporation Date 8 February 2006
Company Type Private Limited Company
Address 7TH FLOOR EXCHANGE HOUSE, 12 EXCHANGE SQUARE, LONDON, UNITED KINGDOM, EC2A 2NY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Mr Stuart Blackett on 14 March 2017; Confirmation statement made on 8 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED are www.glamorganvaleretailparknomineeno2.co.uk, and www.glamorgan-vale-retail-park-nominee-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 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.Glamorgan Vale Retail Park Nominee No 2 Limited is a Private Limited Company. The company registration number is 05701864. Glamorgan Vale Retail Park Nominee No 2 Limited has been working since 08 February 2006. The present status of the company is Active. The registered address of Glamorgan Vale Retail Park Nominee No 2 Limited is 7th Floor Exchange House 12 Exchange Square London United Kingdom Ec2a 2ny. . BELL, Victoria Jill is a Director of the company. BLACKETT, Stuart is a Director of the company. HITCHEN, Christopher John is a Director of the company. SUNNER, Lisa Melanie is a Director of the company. Secretary YOUNG, Paula has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director FAIRCLOUGH, Susan has been resigned. Director JOHNSON, Cyril Francis has been resigned. Director KAIRIS, Stephen Charles has been resigned. Director REVILLE, Brendan Dominick has been resigned. Director TEASDALE, David Matthew has been resigned. Director WILKINSON, Timothy Charles has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BELL, Victoria Jill
Appointed Date: 15 June 2015
53 years old

Director
BLACKETT, Stuart
Appointed Date: 30 April 2015
49 years old

Director
HITCHEN, Christopher John
Appointed Date: 14 February 2006
60 years old

Director
SUNNER, Lisa Melanie
Appointed Date: 30 April 2015
56 years old

Resigned Directors

Secretary
YOUNG, Paula
Resigned: 02 May 2007
Appointed Date: 14 February 2006

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 14 February 2006
Appointed Date: 08 February 2006

Director
FAIRCLOUGH, Susan
Resigned: 23 May 2012
Appointed Date: 14 February 2006
66 years old

Director
JOHNSON, Cyril Francis
Resigned: 30 April 2015
Appointed Date: 14 February 2006
67 years old

Director
KAIRIS, Stephen Charles
Resigned: 17 April 2009
Appointed Date: 14 February 2006
75 years old

Director
REVILLE, Brendan Dominick
Resigned: 12 February 2008
Appointed Date: 14 February 2006
63 years old

Director
TEASDALE, David Matthew
Resigned: 30 April 2015
Appointed Date: 07 January 2010
61 years old

Director
WILKINSON, Timothy Charles
Resigned: 15 June 2015
Appointed Date: 07 January 2010
59 years old

Nominee Director
MIKJON LIMITED
Resigned: 14 February 2006
Appointed Date: 08 February 2006

Persons With Significant Control

Glamorgan Vale Retail Park General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED Events

14 Mar 2017
Director's details changed for Mr Stuart Blackett on 14 March 2017
13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
20 Jun 2016
Accounts for a dormant company made up to 31 December 2015
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

18 Jun 2015
Appointment of Ms Victoria Jill Bell as a director on 15 June 2015
...
... and 51 more events
06 Mar 2006
New director appointed
06 Mar 2006
New director appointed
06 Mar 2006
New director appointed
14 Feb 2006
Company name changed shelfco (no. 3188) LIMITED\certificate issued on 14/02/06
08 Feb 2006
Incorporation