MANCHESTER FORT SHOPPING PARK NOMINEE 1 LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 3BN

Company number 07085828
Status Active
Incorporation Date 24 November 2009
Company Type Private Limited Company
Address 9TH FLOOR 201, BISHOPSGATE, LONDON, EC2M 3BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Director's details changed for Mr Mark Griffiths on 19 July 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MANCHESTER FORT SHOPPING PARK NOMINEE 1 LIMITED are www.manchesterfortshoppingparknominee1.co.uk, and www.manchester-fort-shopping-park-nominee-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven 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.Manchester Fort Shopping Park Nominee 1 Limited is a Private Limited Company. The company registration number is 07085828. Manchester Fort Shopping Park Nominee 1 Limited has been working since 24 November 2009. The present status of the company is Active. The registered address of Manchester Fort Shopping Park Nominee 1 Limited is 9th Floor 201 Bishopsgate London Ec2m 3bn. . TH RE CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BARTRAM, Nigel Ian is a Director of the company. GRIFFITHS, Mark is a Director of the company. SALES, Michael John Lawson is a Director of the company. TILY, Claire Louise is a Director of the company. USSHER, Michael Anthony is a Director of the company. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, William Wallace has been resigned. Director ELY, Roger Benjamin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TH RE CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2014

Director
BARTRAM, Nigel Ian
Appointed Date: 24 November 2009
58 years old

Director
GRIFFITHS, Mark
Appointed Date: 24 November 2009
57 years old

Director
SALES, Michael John Lawson
Appointed Date: 24 November 2009
61 years old

Director
TILY, Claire Louise
Appointed Date: 24 November 2009
54 years old

Director
USSHER, Michael Anthony
Appointed Date: 12 December 2012
68 years old

Resigned Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2014
Appointed Date: 24 November 2009

Director
ANDERSON, William Wallace
Resigned: 28 March 2013
Appointed Date: 24 November 2009
75 years old

Director
ELY, Roger Benjamin
Resigned: 12 December 2012
Appointed Date: 24 November 2009
73 years old

Persons With Significant Control

Manchester Fort Shopping Park General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANCHESTER FORT SHOPPING PARK NOMINEE 1 LIMITED Events

30 Nov 2016
Confirmation statement made on 24 November 2016 with updates
01 Aug 2016
Director's details changed for Mr Mark Griffiths on 19 July 2016
25 Jun 2016
Accounts for a dormant company made up to 31 December 2015
25 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

25 Nov 2015
Director's details changed for Mr Michael Anthony Ussher on 1 April 2014
...
... and 26 more events
09 Dec 2009
Particulars of a mortgage or charge / charge no: 2
09 Dec 2009
Particulars of a mortgage or charge / charge no: 1
02 Dec 2009
Resolutions
  • RES13 ‐ Decurity agreement 30/11/2009

02 Dec 2009
Resolutions
  • RES13 ‐ Credit agreement 28/11/2009

24 Nov 2009
Incorporation

MANCHESTER FORT SHOPPING PARK NOMINEE 1 LIMITED Charges

20 April 2015
Charge code 0708 5828 0003
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A. London Branch
Description: Land: the properties with title numbers NK264057, K760550…
1 December 2009
Security agreement
Delivered: 9 December 2009
Status: Satisfied on 5 August 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
Description: F/H manchester fort shopping park, manchester t/n GM938978…
28 November 2009
Security agreement
Delivered: 9 December 2009
Status: Satisfied on 5 August 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
Description: F/H manchester fort shopping park, manchester t/n GM938978…