SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED
LONDON SHELFCO (NO.2226) LIMITED

Hellopages » City of London » City of London » EC4M 9AF
Company number 04164236
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address THIRD FLOOR, ONE NEW CHANGE, LONDON, EC4M 9AF
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-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Satisfaction of charge 041642360004 in full; Satisfaction of charge 2 in full. The most likely internet sites of SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED are www.squiresgateblackpoolno1.co.uk, and www.squires-gate-blackpool-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Squires Gate Blackpool No 1 Limited is a Private Limited Company. The company registration number is 04164236. Squires Gate Blackpool No 1 Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Squires Gate Blackpool No 1 Limited is Third Floor One New Change London Ec4m 9af. . CBRE GLOBAL INVESTORS (UK) LIMITED is a Secretary of the company. DAGGETT, Michael Christopher is a Director of the company. DALE-HARRIS, Jonathan Roderick is a Director of the company. MAKELE, Ahmed Remi is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BARTRUM, Oliver Patrick has been resigned. Director BEATON, Andrew Guy Le Strange has been resigned. Director CHRISTMAS, Jamie Graham has been resigned. Director DEWHIRST, Andrew David has been resigned. Director GIBBS, David John has been resigned. Director HORNER, Elizabeth Anne has been resigned. Director LOVE, David Arthur has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CBRE GLOBAL INVESTORS (UK) LIMITED
Appointed Date: 24 March 2003

Director
DAGGETT, Michael Christopher
Appointed Date: 12 November 2010
70 years old

Director
DALE-HARRIS, Jonathan Roderick
Appointed Date: 12 October 2012
70 years old

Director
MAKELE, Ahmed Remi
Appointed Date: 23 April 2014
58 years old

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 24 March 2003
Appointed Date: 28 February 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 28 February 2001
Appointed Date: 20 February 2001

Director
BARTRUM, Oliver Patrick
Resigned: 20 January 2012
Appointed Date: 24 March 2003
68 years old

Director
BEATON, Andrew Guy Le Strange
Resigned: 01 October 2010
Appointed Date: 24 March 2003
75 years old

Director
CHRISTMAS, Jamie Graham
Resigned: 09 April 2014
Appointed Date: 15 November 2011
44 years old

Director
DEWHIRST, Andrew David
Resigned: 30 December 2010
Appointed Date: 02 February 2007
66 years old

Director
GIBBS, David John
Resigned: 31 December 2010
Appointed Date: 02 February 2007
81 years old

Director
HORNER, Elizabeth Anne
Resigned: 27 September 2012
Appointed Date: 04 October 2010
62 years old

Director
LOVE, David Arthur
Resigned: 02 February 2007
Appointed Date: 24 March 2003
60 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 24 March 2003
Appointed Date: 28 February 2001

Director
MIKJON LIMITED
Resigned: 28 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Cbre Uk Property Paif Nominee Holding Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 Oct 2016
Satisfaction of charge 041642360004 in full
24 Oct 2016
Satisfaction of charge 2 in full
24 Oct 2016
Satisfaction of charge 041642360003 in full
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

...
... and 86 more events
22 Mar 2001
New secretary appointed
22 Mar 2001
New director appointed
08 Mar 2001
Memorandum and Articles of Association
05 Mar 2001
Company name changed shelfco (no.2226) LIMITED\certificate issued on 05/03/01
20 Feb 2001
Incorporation

SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED Charges

22 June 2015
Charge code 0416 4236 0004
Delivered: 24 June 2015
Status: Satisfied on 24 October 2016
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: The real property as defined in the charge; squires gate…
30 September 2013
Charge code 0416 4236 0003
Delivered: 2 October 2013
Status: Satisfied on 24 October 2016
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: Squires gate industrial estate squires gate lane blackpool…
14 August 2009
Debenture
Delivered: 18 August 2009
Status: Satisfied on 24 October 2016
Persons entitled: Eurohypo Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
29 September 2006
Floating charge
Delivered: 12 October 2006
Status: Satisfied on 10 October 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: First floating charge of all the undertaking property…