KEELE RESIDENTIAL FUNDING PLC
LONDON OWENGATE KEELE PLC BROOMCO (1945) LIMITED

Hellopages » City of London » City of London » EC2R 7AF

Company number 03840096
Status Active
Incorporation Date 13 September 1999
Company Type Public Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Confirmation statement made on 28 October 2016 with updates; All of the property or undertaking has been released and no longer forms part of charge 4. The most likely internet sites of KEELE RESIDENTIAL FUNDING PLC are www.keeleresidentialfunding.co.uk, and www.keele-residential-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keele Residential Funding Plc is a Public Limited Company. The company registration number is 03840096. Keele Residential Funding Plc has been working since 13 September 1999. The present status of the company is Active. The registered address of Keele Residential Funding Plc is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. DEMOSTHENOUS, Andreas Stavros is a Director of the company. FILER, Mark Howard is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director CLOKE, Stuart Richard has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FAIRRIE, James Patrick Johnston has been resigned. Director MASSON, Sunil has been resigned. Director MCDERMOTT, Martin has been resigned. Director MINOPRIO, Piers has been resigned. Director SAMSON, Ruth Louise has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 16 November 1999

Director
DEMOSTHENOUS, Andreas Stavros
Appointed Date: 30 January 2015
54 years old

Director
FILER, Mark Howard
Appointed Date: 01 November 2006
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 16 November 1999

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 November 1999
Appointed Date: 13 September 1999

Director
BAKER, Robin Gregory
Resigned: 01 November 2006
Appointed Date: 11 January 2002
74 years old

Director
CLOKE, Stuart Richard
Resigned: 07 April 2003
Appointed Date: 11 January 2002
67 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 16 November 1999
Appointed Date: 13 September 1999

Director
FAIRRIE, James Patrick Johnston
Resigned: 01 November 2006
Appointed Date: 11 January 2002
78 years old

Director
MASSON, Sunil
Resigned: 04 May 2011
Appointed Date: 26 October 2007
53 years old

Director
MCDERMOTT, Martin
Resigned: 30 January 2015
Appointed Date: 16 November 1999
62 years old

Director
MINOPRIO, Piers
Resigned: 20 February 2002
Appointed Date: 16 November 1999
69 years old

Director
SAMSON, Ruth Louise
Resigned: 04 May 2011
Appointed Date: 01 November 2006
52 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 November 1999
Appointed Date: 13 September 1999

KEELE RESIDENTIAL FUNDING PLC Events

15 Dec 2016
Group of companies' accounts made up to 31 July 2016
28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
01 Jun 2016
All of the property or undertaking has been released and no longer forms part of charge 4
11 Feb 2016
Group of companies' accounts made up to 31 July 2015
16 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50,000

...
... and 105 more events
22 Nov 1999
Secretary resigned;director resigned
22 Nov 1999
Director resigned
04 Nov 1999
Registered office changed on 04/11/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
27 Oct 1999
Company name changed broomco (1945) LIMITED\certificate issued on 27/10/99
13 Sep 1999
Incorporation

KEELE RESIDENTIAL FUNDING PLC Charges

30 October 2013
Charge code 0384 0096 0005
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…
13 July 2007
Debenture
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 December 2004
Deed supplemental to a debenture dated 7 february 2000
Delivered: 23 December 2004
Status: Satisfied on 25 July 2013
Persons entitled: Citicorp Trustee Company Limited as Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
16 June 2000
Security assignment made between the company, citicorp trustee company limited and financial security assurance (UK) limited (fsa)
Delivered: 20 June 2000
Status: Satisfied on 25 July 2013
Persons entitled: Citicorp Trustee Company Limited
Description: All of its right title and interest from time to time in…
7 February 2000
A debenture made between (1) owengate keele PLC (the "company" and in the debenture "owengate") (2) owengate keele (holdings) limited ("holdco") and citicorp trustee company limited (as trustee for the "beneficiaries")
Delivered: 12 February 2000
Status: Satisfied on 24 July 2007
Persons entitled: Citicorp Trustee Company Limited (As Trustee for the "Beneficiaries")
Description: All of its right title and interest in and to the real…