MARTIN-BROWER PROPERTIES LTD
HEMEL HEMPSTEAD KEYSTONE DISTRIBUTION PROPERTIES LIMITED RHM PROPERTY COMPANY ONE LIMITED 3362ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4YJ

Company number 05059322
Status Active
Incorporation Date 1 March 2004
Company Type Private Limited Company
Address THIRD FLOOR (SOUTH WING), ONE PARK LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4YJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015; Second filing for the appointment of Robert Mcgonigle as a director. The most likely internet sites of MARTIN-BROWER PROPERTIES LTD are www.martinbrowerproperties.co.uk, and www.martin-brower-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Martin Brower Properties Ltd is a Private Limited Company. The company registration number is 05059322. Martin Brower Properties Ltd has been working since 01 March 2004. The present status of the company is Active. The registered address of Martin Brower Properties Ltd is Third Floor South Wing One Park Lane Hemel Hempstead Hertfordshire United Kingdom Hp2 4yj. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. MCCAULEY, Cynthia Sysol is a Director of the company. MCGONIGLE, Robert is a Director of the company. Secretary BROWN, Kenneth James has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ALLNER, Andrew James has been resigned. Director BOTTON, Patrice Bernard Emile has been resigned. Director BROWN, Kenneth James has been resigned. Director BURKE, Sarah has been resigned. Director CLARKE, Jonathan Michael Rushton has been resigned. Director COGGINS, John Joseph has been resigned. Director CROSSLEY, Nigel has been resigned. Director MCGARVIE, Donald Paul has been resigned. Director MCGONIGLE, Robert has been resigned. Director MCGONIGLE, Robert has been resigned. Director MOLINA DOS SANTOS, Marcos Antonio has been resigned. Director MURPHY, Thomas Jerome Peter has been resigned. Director NICKELE, Gregory has been resigned. Director OAKLEY, Christopher Richard has been resigned. Director SCHURCH, Michael John has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 18 June 2012

Director
MCCAULEY, Cynthia Sysol
Appointed Date: 17 February 2016
42 years old

Director
MCGONIGLE, Robert
Appointed Date: 07 July 2016
63 years old

Resigned Directors

Secretary
BROWN, Kenneth James
Resigned: 27 June 2005
Appointed Date: 25 April 2005

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 25 April 2005
Appointed Date: 27 April 2004

Nominee Secretary
SISEC LIMITED
Resigned: 27 April 2004
Appointed Date: 01 March 2004

Nominee Secretary
TRUSEC LIMITED
Resigned: 18 June 2012
Appointed Date: 24 June 2005

Director
ALLNER, Andrew James
Resigned: 25 April 2005
Appointed Date: 27 April 2004
71 years old

Director
BOTTON, Patrice Bernard Emile
Resigned: 27 April 2012
Appointed Date: 04 January 2012
67 years old

Director
BROWN, Kenneth James
Resigned: 31 March 2011
Appointed Date: 25 April 2005
68 years old

Director
BURKE, Sarah
Resigned: 17 February 2016
Appointed Date: 27 May 2014
42 years old

Director
CLARKE, Jonathan Michael Rushton
Resigned: 25 April 2005
Appointed Date: 27 April 2004
64 years old

Director
COGGINS, John Joseph
Resigned: 30 April 2012
Appointed Date: 25 April 2005
73 years old

Director
CROSSLEY, Nigel
Resigned: 25 April 2005
Appointed Date: 09 July 2004
62 years old

Director
MCGARVIE, Donald Paul
Resigned: 11 November 2011
Appointed Date: 25 April 2005
73 years old

Director
MCGONIGLE, Robert
Resigned: 30 June 2016
Appointed Date: 30 June 2016
63 years old

Director
MCGONIGLE, Robert
Resigned: 27 May 2014
Appointed Date: 30 April 2012
63 years old

Director
MOLINA DOS SANTOS, Marcos Antonio
Resigned: 30 April 2012
Appointed Date: 01 October 2010
55 years old

Director
MURPHY, Thomas Jerome Peter
Resigned: 25 April 2005
Appointed Date: 19 April 2005
56 years old

Director
NICKELE, Gregory
Resigned: 07 July 2016
Appointed Date: 30 April 2012
68 years old

Director
OAKLEY, Christopher Richard
Resigned: 25 April 2005
Appointed Date: 19 April 2005
62 years old

Director
SCHURCH, Michael John
Resigned: 30 June 2004
Appointed Date: 27 April 2004
68 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 27 April 2004
Appointed Date: 01 March 2004

Nominee Director
LOVITING LIMITED
Resigned: 27 April 2004
Appointed Date: 01 March 2004

Persons With Significant Control

Martin-Brower Uk Intermediate Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARTIN-BROWER PROPERTIES LTD Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Second filing for the appointment of Robert Mcgonigle as a director
15 Aug 2016
Second filing for the termination of Gregory Nickele as a director
08 Aug 2016
Termination of appointment of a director
...
... and 134 more events
07 May 2004
Nc inc already adjusted 26/04/04
07 May 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 May 2004
Particulars of mortgage/charge
26 Apr 2004
Company name changed 3362ND single member shelf tradi ng company LIMITED\certificate issued on 26/04/04
01 Mar 2004
Incorporation

MARTIN-BROWER PROPERTIES LTD Charges

1 October 2010
Amended and restated foreign guarantee and collateral agreement
Delivered: 19 October 2010
Status: Satisfied on 21 May 2012
Persons entitled: Ing Capital Llc
Description: A security interest in the collateral see image for full…
17 November 2006
Foreign guarantee and collateral agreement
Delivered: 5 December 2006
Status: Satisfied on 21 May 2012
Persons entitled: Ing Capital Llc (And Any of Its Successors or Assignees) (the Administrative Agent)
Description: Any right, title or interest as collateral security for the…
26 April 2005
Security agreement
Delivered: 4 May 2005
Status: Satisfied on 7 December 2006
Persons entitled: Rabobank International, London Branch (The Facility Agent)
Description: Land on the south west side of three cherry trees lane…
14 March 2005
Deed of accession
Delivered: 24 March 2005
Status: Satisfied on 15 November 2005
Persons entitled: Jp Morgan Chase Bank, N.A. (As Agent and Trustee for Itself and Each of the Lenders)
Description: 1) three cherry trees lane, hemel hempstead, hertfordshire…
14 March 2005
Deed of accession
Delivered: 24 March 2005
Status: Satisfied on 15 November 2005
Persons entitled: Jp Morgan Chase Bank, N.A. (As Agent and Trustee for Itself and Each of the Lenders)
Description: 1) three cherry trees lane, hemel hempstead, hertfordshire…
29 April 2004
Debenture
Delivered: 6 May 2004
Status: Satisfied on 18 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Golden west foods bakery 3 cherry trees lane hemel…