SILVERSTONE MASTER ISSUER PLC
LONDON

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

Company number 06612744
Status Active
Incorporation Date 5 June 2008
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 thirty-seven events have happened. The last three records are Full accounts made up to 4 April 2016; Director's details changed for Mrs Mignon Clarke on 6 October 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 50,000 . The most likely internet sites of SILVERSTONE MASTER ISSUER PLC are www.silverstonemasterissuer.co.uk, and www.silverstone-master-issuer.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen 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.Silverstone Master Issuer Plc is a Public Limited Company. The company registration number is 06612744. Silverstone Master Issuer Plc has been working since 05 June 2008. The present status of the company is Active. The registered address of Silverstone Master Issuer 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. TOWNSEND, Philip Andrew is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Director HEDGES, Mark Stuart Sinclair has been resigned. Director MASSON, Sunil 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: 05 June 2008

Director
CLARKE-WHELAN, Mignon
Appointed Date: 07 January 2013
54 years old

Director
FILER, Mark Howard
Appointed Date: 05 June 2008
58 years old

Director
TOWNSEND, Philip Andrew
Appointed Date: 11 October 2011
60 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 05 June 2008

Resigned Directors

Director
HEDGES, Mark Stuart Sinclair
Resigned: 11 October 2011
Appointed Date: 24 June 2008
67 years old

Director
MASSON, Sunil
Resigned: 07 January 2013
Appointed Date: 05 June 2008
53 years old

SILVERSTONE MASTER ISSUER PLC Events

06 Dec 2016
Full accounts made up to 4 April 2016
19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000

13 Aug 2015
Full accounts made up to 4 April 2015
10 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000

...
... and 27 more events
14 Jul 2008
Application to commence business
03 Jul 2008
Ad 24/06/08\gbp si 49998@1=49998\gbp ic 2/50000\
27 Jun 2008
Director appointed mark stuart sinclair hedges
27 Jun 2008
Accounting reference date shortened from 30/06/2009 to 04/04/2009
05 Jun 2008
Incorporation

SILVERSTONE MASTER ISSUER PLC Charges

21 October 2011
The issuer swap provider accession to the issuer deed of charge
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property charged and assigned remains charged and…
13 September 2011
The third supplemental issuer deed of charge
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: The property charged and assigned remains charged and…
22 October 2010
The second supplemental issuer deed of charge
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: The property charged and assigned remains charged and…
27 October 2009
The asupplemental issuer deed of charge
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: The property charged and assigned by the issuer deed of…
25 July 2008
Issuer deed of charge
Delivered: 4 August 2008
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Issuer Security Trustee)
Description: By way of first fixed security all rights benefit and…