PERFORMANCE RETAIL (NOMINEE) LIMITED
LAWGRA (NO.1166) LIMITED

Hellopages » City of London » City of London » EC2R 5AA

Company number 05481303
Status Active
Incorporation Date 15 June 2005
Company Type Private Limited Company
Address ONE COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of PERFORMANCE RETAIL (NOMINEE) LIMITED are www.performanceretailnominee.co.uk, and www.performance-retail-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 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.Performance Retail Nominee Limited is a Private Limited Company. The company registration number is 05481303. Performance Retail Nominee Limited has been working since 15 June 2005. The present status of the company is Active. The registered address of Performance Retail Nominee Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. BANKS, Andrew is a Director of the company. BARRIE, Michael Donald is a Director of the company. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BANKS, Andrew has been resigned. Director BOOR, Mark has been resigned. Director BROTHWELL, Anthony Alan has been resigned. Director BUTLER, Robin Elliot has been resigned. Director COOPER, Christopher St John David has been resigned. Director CREEDY, Mark Peter has been resigned. Director DARROCH, Christopher Raymond Andrew has been resigned. Director GORDON, Helen Christine has been resigned. Director HUGHES, William has been resigned. Director KENNEDY, Fraser James has been resigned. Director PEERS, Jeffrey Nicholas has been resigned. Director ROCHE, Susan has been resigned. Director THOMSON, Alexander Graham has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 16 September 2005

Director
BANKS, Andrew
Appointed Date: 11 May 2010
61 years old

Director
BARRIE, Michael Donald
Appointed Date: 31 October 2011
58 years old

Resigned Directors

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 16 September 2005
Appointed Date: 15 June 2005

Director
BANKS, Andrew
Resigned: 16 September 2005
Appointed Date: 14 July 2005
61 years old

Director
BOOR, Mark
Resigned: 28 June 2010
Appointed Date: 02 December 2008
60 years old

Director
BROTHWELL, Anthony Alan
Resigned: 20 December 2012
Appointed Date: 23 November 2010
67 years old

Director
BUTLER, Robin Elliot
Resigned: 20 November 2008
Appointed Date: 12 November 2007
66 years old

Director
COOPER, Christopher St John David
Resigned: 20 December 2012
Appointed Date: 23 November 2010
54 years old

Director
CREEDY, Mark Peter
Resigned: 21 July 2008
Appointed Date: 15 July 2005
71 years old

Director
DARROCH, Christopher Raymond Andrew
Resigned: 18 November 2008
Appointed Date: 15 July 2005
58 years old

Director
GORDON, Helen Christine
Resigned: 17 October 2011
Appointed Date: 14 January 2009
66 years old

Director
HUGHES, William
Resigned: 11 May 2010
Appointed Date: 30 April 2008
57 years old

Director
KENNEDY, Fraser James
Resigned: 22 December 2006
Appointed Date: 16 September 2005
50 years old

Director
PEERS, Jeffrey Nicholas
Resigned: 12 November 2007
Appointed Date: 16 September 2005
58 years old

Director
ROCHE, Susan
Resigned: 30 April 2008
Appointed Date: 01 January 2007
77 years old

Director
THOMSON, Alexander Graham
Resigned: 23 November 2010
Appointed Date: 18 November 2008
64 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 15 July 2005
Appointed Date: 15 June 2005

PERFORMANCE RETAIL (NOMINEE) LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

21 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

11 May 2016
Total exemption full accounts made up to 31 December 2015
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

01 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 69 more events
05 Aug 2005
New director appointed
05 Aug 2005
New director appointed
04 Aug 2005
Particulars of mortgage/charge
14 Jul 2005
Company name changed lawgra (no.1166) LIMITED\certificate issued on 14/07/05
15 Jun 2005
Incorporation

PERFORMANCE RETAIL (NOMINEE) LIMITED Charges

10 February 2015
Charge code 0548 1303 0005
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: Contains fixed charge…
22 August 2005
A standard security which was presented for registration in scotland on 10 august 2005 and
Delivered: 23 August 2005
Status: Satisfied on 29 February 2008
Persons entitled: The Cameron Toll L.P
Description: Cameron toll shopping centre edinburgh t/n MID37845.
5 August 2005
Assignation of rents dated 1ST august 2005 and intimation
Delivered: 24 August 2005
Status: Satisfied on 29 February 2008
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties
Description: The right, title and interest in and to the rent, payments…
1 August 2005
A standard security which was presented for registration in scotland on the 10TH august 2005 and
Delivered: 24 August 2005
Status: Satisfied on 29 February 2008
Persons entitled: Eurohypo Ag, London Branch
Description: All and whole the interest in the property k/a cameron toll…
1 August 2005
Security agreement
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Agent)
Description: Fixed and floating charges over the undertaking and all…