SOUTHGATE GENERAL PARTNER LIMITED
LONDON MILEFLIGHT LIMITED

Hellopages » City of London » City of London » EC3P 3DQ

Company number 05355110
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Confirmation statement made on 9 February 2017 with updates; Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016. The most likely internet sites of SOUTHGATE GENERAL PARTNER LIMITED are www.southgategeneralpartner.co.uk, and www.southgate-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southgate General Partner Limited is a Private Limited Company. The company registration number is 05355110. Southgate General Partner Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of Southgate General Partner Limited is St Helen S 1 Undershaft London United Kingdom Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BARBER, Claire Ann is a Director of the company. EVANS, William Rhys is a Director of the company. FORSHAW, Christopher Michael John is a Director of the company. HILL, Barry Steven is a Director of the company. OBBARD, Lauren Elizabeth is a Director of the company. REED, Matthew James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CREE, Edward has been resigned. Director DEN HARTOG, Arie Willem has been resigned. Director GOTTLIEB, Julius has been resigned. Director HARRIS, Stuart John has been resigned. Director HILL, Barry Steven has been resigned. Director JONES, Richard Peter has been resigned. Director LUSCOMBE, Michael Charles has been resigned. Director MANSLEY, Nicholas John Fermor has been resigned. Director MICHEL, Victor Eric has been resigned. Director PATERSON, Christopher Lindsay has been resigned. Director RAE, Jonathan Mark has been resigned. Director RICHARDS, Darren Windsor has been resigned. Director RULE, Anna has been resigned. Director SARGENT, Paul Anthony has been resigned. Director VERNOOIJ, Casper has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 04 March 2005

Director
BARBER, Claire Ann
Appointed Date: 01 July 2014
51 years old

Director
EVANS, William Rhys
Appointed Date: 20 October 2016
46 years old

Director
FORSHAW, Christopher Michael John
Appointed Date: 15 April 2015
76 years old

Director
HILL, Barry Steven
Appointed Date: 03 February 2017
54 years old

Director
OBBARD, Lauren Elizabeth
Appointed Date: 07 May 2015
43 years old

Director
REED, Matthew James
Appointed Date: 12 May 2015
45 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 2005
Appointed Date: 07 February 2005

Director
CREE, Edward
Resigned: 07 May 2015
Appointed Date: 01 July 2014
56 years old

Director
DEN HARTOG, Arie Willem
Resigned: 27 September 2013
Appointed Date: 15 July 2011
64 years old

Director
GOTTLIEB, Julius
Resigned: 13 June 2008
Appointed Date: 04 March 2005
57 years old

Director
HARRIS, Stuart John
Resigned: 15 July 2011
Appointed Date: 06 April 2010
57 years old

Director
HILL, Barry Steven
Resigned: 26 September 2012
Appointed Date: 15 July 2011
53 years old

Director
JONES, Richard Peter
Resigned: 15 July 2011
Appointed Date: 04 March 2005
64 years old

Director
LUSCOMBE, Michael Charles
Resigned: 31 December 2016
Appointed Date: 15 July 2011
63 years old

Director
MANSLEY, Nicholas John Fermor
Resigned: 07 February 2007
Appointed Date: 04 March 2005
60 years old

Director
MICHEL, Victor Eric
Resigned: 24 September 2009
Appointed Date: 17 October 2006
79 years old

Director
PATERSON, Christopher Lindsay
Resigned: 15 July 2011
Appointed Date: 07 February 2007
68 years old

Director
RAE, Jonathan Mark
Resigned: 15 April 2015
Appointed Date: 27 September 2013
46 years old

Director
RICHARDS, Darren Windsor
Resigned: 01 July 2014
Appointed Date: 27 September 2013
53 years old

Director
RULE, Anna
Resigned: 14 October 2016
Appointed Date: 26 September 2012
51 years old

Director
SARGENT, Paul Anthony
Resigned: 15 July 2011
Appointed Date: 17 October 2006
58 years old

Director
VERNOOIJ, Casper
Resigned: 27 September 2013
Appointed Date: 15 July 2011
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 March 2005
Appointed Date: 07 February 2005

Persons With Significant Control

British Land In Town Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Norwich Union (Shareholder Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHGATE GENERAL PARTNER LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
03 Feb 2017
Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016
03 Feb 2017
Appointment of Mr Barry Steven Hill as a director on 3 February 2017
22 Dec 2016
Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 22 December 2016
...
... and 88 more events
22 Mar 2005
New director appointed
22 Mar 2005
New director appointed
22 Mar 2005
New director appointed
17 Mar 2005
Company name changed mileflight LIMITED\certificate issued on 17/03/05
07 Feb 2005
Incorporation