TERRACE GP HOLDINGS LIMITED
DRUMMOND LP HOLDINGS GENERAL PROPERTY LIMITED LST LP HOLDINGS GENERAL PROPERTY LIMITED SHELFCO (NO. 2515) LIMITED

Hellopages » City of London » City of London » EC2Y 5DN

Company number 04242811
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address 140 LONDON WALL, LONDON, EC2Y 5DN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1 ; Appointment of Graeme Richard William Hunter as a director on 19 November 2015. The most likely internet sites of TERRACE GP HOLDINGS LIMITED are www.terracegpholdings.co.uk, and www.terrace-gp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terrace Gp Holdings Limited is a Private Limited Company. The company registration number is 04242811. Terrace Gp Holdings Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Terrace Gp Holdings Limited is 140 London Wall London Ec2y 5dn. . BURNS, Aaron Jon is a Secretary of the company. DAKIN, Adam is a Director of the company. EDWARDS, Graham Henry is a Director of the company. GURNHILL, Russell Charles is a Director of the company. HUNTER, Graeme Richard William is a Director of the company. PERSKY, Warren Ashley is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary FERGUSON, Ernitia has been resigned. Secretary WALLINGTON, Eric Charles has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director CHANDE, Manish Jayantilal has been resigned. Director ELLIS, Ian David has been resigned. Director EVANS, Alasdair David has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GODDEN, David Roy has been resigned. Director HOLT, David Leslie Frank has been resigned. Director SHAW, Barry Michael Howard has been resigned. Director WHEELER, Roberta has been resigned. Director LAND SECURITIES TRILLIUM LIMITED has been resigned. Director MIKJON LIMITED has been resigned. Director TRILLIUM GROUP LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BURNS, Aaron Jon
Appointed Date: 01 January 2015

Director
DAKIN, Adam
Appointed Date: 28 February 2006
62 years old

Director
EDWARDS, Graham Henry
Appointed Date: 29 September 2005
61 years old

Director
GURNHILL, Russell Charles
Appointed Date: 08 September 2009
55 years old

Director
HUNTER, Graeme Richard William
Appointed Date: 19 November 2015
62 years old

Director
PERSKY, Warren Ashley
Appointed Date: 28 February 2006
60 years old

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 September 2005
Appointed Date: 07 September 2001

Secretary
FERGUSON, Ernitia
Resigned: 01 January 2015
Appointed Date: 01 January 2012

Secretary
WALLINGTON, Eric Charles
Resigned: 01 January 2012
Appointed Date: 29 September 2005

Secretary
EPS SECRETARIES LIMITED
Resigned: 07 September 2001
Appointed Date: 28 June 2001

Director
CHANDE, Manish Jayantilal
Resigned: 28 February 2002
Appointed Date: 07 September 2001
69 years old

Director
ELLIS, Ian David
Resigned: 01 March 2005
Appointed Date: 23 October 2001
69 years old

Director
EVANS, Alasdair David
Resigned: 03 March 2003
Appointed Date: 06 December 2002
64 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 06 December 2002
Appointed Date: 23 October 2001
67 years old

Director
GODDEN, David Roy
Resigned: 01 March 2005
Appointed Date: 14 November 2001
66 years old

Director
HOLT, David Leslie Frank
Resigned: 25 February 2005
Appointed Date: 03 March 2003
66 years old

Director
SHAW, Barry Michael Howard
Resigned: 01 January 2015
Appointed Date: 29 September 2005
69 years old

Director
WHEELER, Roberta
Resigned: 31 January 2005
Appointed Date: 19 April 2002
63 years old

Director
LAND SECURITIES TRILLIUM LIMITED
Resigned: 30 September 2005
Appointed Date: 24 February 2005

Director
MIKJON LIMITED
Resigned: 07 September 2001
Appointed Date: 28 June 2001

Director
TRILLIUM GROUP LIMITED
Resigned: 30 September 2005
Appointed Date: 25 February 2005

TERRACE GP HOLDINGS LIMITED Events

02 Sep 2016
Full accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1

25 Nov 2015
Appointment of Graeme Richard William Hunter as a director on 19 November 2015
15 Oct 2015
Full accounts made up to 31 March 2015
14 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1

...
... and 88 more events
26 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution

18 Sep 2001
Company name changed shelfco (no. 2515) LIMITED\certificate issued on 18/09/01
28 Jun 2001
Incorporation

TERRACE GP HOLDINGS LIMITED Charges

1 November 2013
Charge code 0424 2811 0004
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)
Description: Contains fixed charge…
17 November 2006
Tgp deed of charge
Delivered: 6 December 2006
Status: Satisfied on 2 April 2013
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee)
Description: All of its right title interest and benefit present and…
17 November 2006
Mortgage of shares
Delivered: 4 December 2006
Status: Satisfied on 2 December 2013
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: All shares and all related rights. See the mortgage charge…
13 December 2001
Mortgage of shares between amongst others the company and the agent
Delivered: 21 December 2001
Status: Satisfied on 2 December 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Banklondon Branch (The "Agent")
Description: By way of first legal mortgage or first fixed charge all…