SANDWELL COMMERCIAL FINANCE NO. 2 PLC
LONDON WIDEPARK PLC

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

Company number 05479884
Status Active
Incorporation Date 14 June 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-five events have happened. The last three records are Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017; Termination of appointment of John Traynor as a director on 9 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of SANDWELL COMMERCIAL FINANCE NO. 2 PLC are www.sandwellcommercialfinanceno2.co.uk, and www.sandwell-commercial-finance-no-2.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 5.5 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.Sandwell Commercial Finance No 2 Plc is a Public Limited Company. The company registration number is 05479884. Sandwell Commercial Finance No 2 Plc has been working since 14 June 2005. The present status of the company is Active. The registered address of Sandwell Commercial Finance No 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. DEMOSTHENOUS, Andreas Stavros is a Director of the company. FILER, Mark Howard is a Director of the company. LYNCH, Thomas Michael is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Secretary BAKER, Robin Gregory has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director KARLE, Stephen Ashley has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MASSON, Sunil has been resigned. Nominee Director PUDGE, David John has been resigned. Director SAMSON, Ruth Louise has been resigned. Director TRAYNOR, John 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: 22 July 2005

Director
DEMOSTHENOUS, Andreas Stavros
Appointed Date: 09 March 2017
54 years old

Director
FILER, Mark Howard
Appointed Date: 22 July 2005
58 years old

Director
LYNCH, Thomas Michael
Appointed Date: 10 October 2008
62 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 22 July 2005

Resigned Directors

Secretary
BAKER, Robin Gregory
Resigned: 15 August 2005
Appointed Date: 22 July 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 July 2005
Appointed Date: 14 June 2005

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 22 July 2005
74 years old

Director
KARLE, Stephen Ashley
Resigned: 10 October 2008
Appointed Date: 22 July 2005
66 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 22 July 2005
Appointed Date: 14 June 2005
55 years old

Director
MASSON, Sunil
Resigned: 28 February 2008
Appointed Date: 22 July 2005
53 years old

Nominee Director
PUDGE, David John
Resigned: 22 July 2005
Appointed Date: 14 June 2005
60 years old

Director
SAMSON, Ruth Louise
Resigned: 04 May 2011
Appointed Date: 22 July 2005
52 years old

Director
TRAYNOR, John
Resigned: 09 March 2017
Appointed Date: 28 February 2008
52 years old

SANDWELL COMMERCIAL FINANCE NO. 2 PLC Events

03 Apr 2017
Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017
03 Apr 2017
Termination of appointment of John Traynor as a director on 9 March 2017
16 Aug 2016
Full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000

05 Aug 2015
Full accounts made up to 31 March 2015
...
... and 55 more events
01 Aug 2005
Director resigned
01 Aug 2005
Secretary resigned
01 Aug 2005
Memorandum and Articles of Association
25 Jul 2005
Company name changed widepark PLC\certificate issued on 25/07/05
14 Jun 2005
Incorporation

SANDWELL COMMERCIAL FINANCE NO. 2 PLC Charges

23 September 2005
Deed of charge
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited as Trustee for the Noteholders and Other Secured Creditors
Description: By way of fixed charge the benefit of each mortgage loan…