PREFERRED RESIDENTIAL SECURITIES 05-2 PLC
LONDON EUROSAIL ASSET CO 2005-1 LIMITED CORKBRIGHT LIMITED

Hellopages » City of London » City of London » EC2R 7AF
Company number 05419643
Status Active
Incorporation Date 11 April 2005
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 sixty-eight events have happened. The last three records are Director's details changed for Miss Mignon Clarke on 6 October 2016; Full accounts made up to 30 November 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 50,000 . The most likely internet sites of PREFERRED RESIDENTIAL SECURITIES 05-2 PLC are www.preferredresidentialsecurities052.co.uk, and www.preferred-residential-securities-05-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten 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.Preferred Residential Securities 05 2 Plc is a Public Limited Company. The company registration number is 05419643. Preferred Residential Securities 05 2 Plc has been working since 11 April 2005. The present status of the company is Active. The registered address of Preferred Residential Securities 05 2 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. 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. 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: 20 July 2005

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

Director
FILER, Mark Howard
Appointed Date: 20 July 2005
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 20 July 2005

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 20 July 2005
Appointed Date: 11 April 2005

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 20 July 2005
74 years old

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

Director
LEVY, Adrian Joseph Morris
Resigned: 20 July 2005
Appointed Date: 11 April 2005
55 years old

Nominee Director
PUDGE, David John
Resigned: 20 July 2005
Appointed Date: 11 April 2005
60 years old

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

PREFERRED RESIDENTIAL SECURITIES 05-2 PLC Events

19 Oct 2016
Director's details changed for Miss Mignon Clarke on 6 October 2016
05 Jul 2016
Full accounts made up to 30 November 2015
12 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000

08 Jun 2015
Full accounts made up to 30 November 2014
14 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000

...
... and 58 more events
29 Jul 2005
Director resigned
29 Jul 2005
Secretary resigned
29 Jul 2005
Registered office changed on 29/07/05 from: 10 upper bank street london E14 5JJ
22 Jul 2005
Company name changed corkbright LIMITED\certificate issued on 22/07/05
11 Apr 2005
Incorporation

PREFERRED RESIDENTIAL SECURITIES 05-2 PLC Charges

9 November 2005
Deed of charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited
Description: Right, title and interest and benefit in the english loans…