PREFERRED RESIDENTIAL SECURITIES 8 PLC
LONDON SHIMMERWOOD PLC

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

Company number 05109183
Status Active
Incorporation Date 22 April 2004
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 seventy-five events have happened. The last three records are Director's details changed for Mrs Mignon Clarke on 6 October 2016; Full accounts made up to 30 November 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 50,000 . The most likely internet sites of PREFERRED RESIDENTIAL SECURITIES 8 PLC are www.preferredresidentialsecurities8.co.uk, and www.preferred-residential-securities-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six 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 8 Plc is a Public Limited Company. The company registration number is 05109183. Preferred Residential Securities 8 Plc has been working since 22 April 2004. The present status of the company is Active. The registered address of Preferred Residential Securities 8 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. 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 FRASER, George Mclennan has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director OVER, Sarah Jane has been resigned. Nominee Director PUDGE, David John has been resigned. Director SCHROEDER, Jean-Christophe has been resigned. Director CLIFFORD CHANCE SECRETARIES (CCA) 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: 27 January 2009

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

Director
FILER, Mark Howard
Appointed Date: 27 May 2005
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 11 June 2004

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Resigned: 27 January 2009
Appointed Date: 11 June 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 11 June 2004
Appointed Date: 22 April 2004

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 11 June 2004
74 years old

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

Director
FRASER, George Mclennan
Resigned: 10 November 2005
Appointed Date: 11 June 2004
57 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 11 June 2004
Appointed Date: 22 April 2004
64 years old

Director
OVER, Sarah Jane
Resigned: 27 May 2005
Appointed Date: 29 July 2004
55 years old

Nominee Director
PUDGE, David John
Resigned: 11 June 2004
Appointed Date: 22 April 2004
60 years old

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

Director
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

PREFERRED RESIDENTIAL SECURITIES 8 PLC Events

19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
05 Jul 2016
Full accounts made up to 30 November 2015
25 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000

08 Jun 2015
Full accounts made up to 30 November 2014
27 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000

...
... and 65 more events
18 Jun 2004
Accounting reference date shortened from 30/04/05 to 31/12/04
18 Jun 2004
Registered office changed on 18/06/04 from: 10 upper bank street london E14 5JJ
17 Jun 2004
Memorandum and Articles of Association
14 Jun 2004
Company name changed shimmerwood PLC\certificate issued on 14/06/04
22 Apr 2004
Incorporation

PREFERRED RESIDENTIAL SECURITIES 8 PLC Charges

13 August 2004
Deed of charge
Delivered: 31 August 2004
Status: Outstanding
Persons entitled: J.P Morgan Corporate Trustee Services Limited (The Trustee)
Description: By way of first fixed charge all the issuer's right title…