GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED
LONDON LAWGRA (NO. 1225) LIMITED

Hellopages » City of London » City of London » EC3A 6AP

Company number 05716360
Status Active
Incorporation Date 21 February 2006
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, ENGLAND, EC3A 6AP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Confirmation statement made on 21 February 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED are www.gyleshoppingcentregeneralpartner.co.uk, and www.gyle-shopping-centre-general-partner.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 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gyle Shopping Centre General Partner Limited is a Private Limited Company. The company registration number is 05716360. Gyle Shopping Centre General Partner Limited has been working since 21 February 2006. The present status of the company is Active. The registered address of Gyle Shopping Centre General Partner Limited is 35 Great St Helen S London England Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. BOURGEOIS, Melissa Gabrielle is a Director of the company. HOFLAND, Raoul Rene is a Director of the company. KALSBEEK, Maurice Alexander is a Director of the company. SCHIPPER, Gerardus Johannes is a Director of the company. VIJSELAAR, Daniel Christopher is a Director of the company. Secretary CREIGHTON, David Andrew has been resigned. Secretary SHERLOCK, Ian Montague has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BOYD, Francis Edward has been resigned. Director BURNETT, Graham Alan has been resigned. Director CREIGHTON, David Andrew has been resigned. Director HUNTER, Colin Stewart has been resigned. Director REID, Nicholas Emlyn Peter has been resigned. Director SHERLOCK, Ian Montague has been resigned. Director WALDEN, Robert Graham has been resigned. Director WILLIAMS, Guy Rodney has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 23 February 2017

Director
BOURGEOIS, Melissa Gabrielle
Appointed Date: 23 February 2017
42 years old

Director
HOFLAND, Raoul Rene
Appointed Date: 23 February 2017
58 years old

Director
KALSBEEK, Maurice Alexander
Appointed Date: 23 February 2017
48 years old

Director
SCHIPPER, Gerardus Johannes
Appointed Date: 23 February 2017
60 years old

Director
VIJSELAAR, Daniel Christopher
Appointed Date: 23 February 2017
39 years old

Resigned Directors

Secretary
CREIGHTON, David Andrew
Resigned: 23 February 2017
Appointed Date: 04 October 2006

Secretary
SHERLOCK, Ian Montague
Resigned: 04 October 2006
Appointed Date: 20 March 2006

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 20 March 2006
Appointed Date: 21 February 2006

Director
BOYD, Francis Edward
Resigned: 23 February 2017
Appointed Date: 04 October 2006
71 years old

Director
BURNETT, Graham Alan
Resigned: 04 October 2006
Appointed Date: 20 March 2006
62 years old

Director
CREIGHTON, David Andrew
Resigned: 23 February 2017
Appointed Date: 04 October 2006
64 years old

Director
HUNTER, Colin Stewart
Resigned: 04 October 2006
Appointed Date: 20 March 2006
74 years old

Director
REID, Nicholas Emlyn Peter
Resigned: 23 February 2017
Appointed Date: 01 January 2009
60 years old

Director
SHERLOCK, Ian Montague
Resigned: 04 October 2006
Appointed Date: 20 March 2006
68 years old

Director
WALDEN, Robert Graham
Resigned: 24 April 2006
Appointed Date: 20 March 2006
75 years old

Director
WILLIAMS, Guy Rodney
Resigned: 04 October 2006
Appointed Date: 24 April 2006
76 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 20 March 2006
Appointed Date: 21 February 2006

GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
16 Mar 2017
Confirmation statement made on 21 February 2017 with updates
09 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
06 Mar 2017
Registration of charge 057163600005, created on 1 March 2017
...
... and 60 more events
29 Mar 2006
New secretary appointed;new director appointed
29 Mar 2006
New director appointed
29 Mar 2006
New director appointed
17 Mar 2006
Company name changed lawgra (no. 1225) LIMITED\certificate issued on 17/03/06
21 Feb 2006
Incorporation

GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED Charges

1 March 2017
Charge code 0571 6360 0005
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Common Security Agent)
Description: All and whole the land known as gyle shopping centre, south…
23 February 2017
Charge code 0571 6360 0004
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee for Each of the Secured Parties (the "Common Security Agent"))
Description: N/A…
23 February 2017
Charge code 0571 6360 0003
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Common Security Agent)
Description: None…
5 October 2006
Debenture
Delivered: 24 October 2006
Status: Satisfied on 28 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All assets and undertakings. See the mortgage charge…
5 October 2006
A standard security which was presented for registration in scotland on the 17/10/2006 and
Delivered: 20 October 2006
Status: Satisfied on 28 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Gyle shopping centre south gyle lying on or towards the…