MARBLE ARCH RESIDENTIAL SECURITISATION NO. 4 PARENT LIMITED
LONDON EUROSAIL 2006-3 PARENT LIMITED BOUNTYBRIDGE LIMITED

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

Company number 05819309
Status Active
Incorporation Date 17 May 2006
Company Type Private 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 fifty-four events have happened. The last three records are Director's details changed for Mrs Mignon Clarke on 6 October 2016; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1 . The most likely internet sites of MARBLE ARCH RESIDENTIAL SECURITISATION NO. 4 PARENT LIMITED are www.marblearchresidentialsecuritisationno4parent.co.uk, and www.marble-arch-residential-securitisation-no-4-parent.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five 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.Marble Arch Residential Securitisation No 4 Parent Limited is a Private Limited Company. The company registration number is 05819309. Marble Arch Residential Securitisation No 4 Parent Limited has been working since 17 May 2006. The present status of the company is Active. The registered address of Marble Arch Residential Securitisation No 4 Parent Limited 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. CLARKE-WHELAN, Mignon 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. Secretary CLIFFORD CHANCE SECRETARIES (CCA) LIMITED has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FISHER, Daniel Russell has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Nominee Director PUDGE, David John has been resigned. Director SCHROEDER, Jean-Christophe 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: 06 February 2009

Director
CLARKE-WHELAN, Mignon
Appointed Date: 31 July 2014
54 years old

Director
FILER, Mark Howard
Appointed Date: 16 June 2006
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 16 June 2006

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Resigned: 06 February 2009
Appointed Date: 16 June 2006

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 June 2006
Appointed Date: 17 May 2006

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 16 June 2006
74 years old

Director
FISHER, Daniel Russell
Resigned: 31 July 2014
Appointed Date: 15 May 2012
65 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 16 June 2006
Appointed Date: 17 May 2006
55 years old

Nominee Director
PUDGE, David John
Resigned: 16 June 2006
Appointed Date: 17 May 2006
60 years old

Director
SCHROEDER, Jean-Christophe
Resigned: 15 May 2012
Appointed Date: 28 February 2008
56 years old

MARBLE ARCH RESIDENTIAL SECURITISATION NO. 4 PARENT LIMITED Events

19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
01 Sep 2016
Accounts for a dormant company made up to 30 November 2015
18 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

20 Aug 2015
Group of companies' accounts made up to 30 November 2014
20 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

...
... and 44 more events
22 Jun 2006
Director resigned
22 Jun 2006
Accounting reference date shortened from 31/05/07 to 30/11/06
22 Jun 2006
Registered office changed on 22/06/06 from: 10 upper bank street london E14 5JJ
19 Jun 2006
Company name changed bountybridge LIMITED\certificate issued on 19/06/06
17 May 2006
Incorporation