SECOND SHURGARD UK CAMBERLEY LIMITED
THAMES DITTON SHURGARD UK BROMLEY LIMITED IBIS (900) LIMITED

Hellopages » Surrey » Elmbridge » KT7 0SR

Company number 05278173
Status Active
Incorporation Date 4 November 2004
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of SECOND SHURGARD UK CAMBERLEY LIMITED are www.secondshurgardukcamberley.co.uk, and www.second-shurgard-uk-camberley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Second Shurgard Uk Camberley Limited is a Private Limited Company. The company registration number is 05278173. Second Shurgard Uk Camberley Limited has been working since 04 November 2004. The present status of the company is Active. The registered address of Second Shurgard Uk Camberley Limited is 2 A C Court High Street Thames Ditton Surrey Kt7 0sr. . RJP SECRETARIES LIMITED is a Secretary of the company. OURSIN, Marc Pierre Francois is a Director of the company. Secretary CRAGGS, Dennis Foxton has been resigned. Secretary HARRIS, Shane Michael has been resigned. Secretary DECHERT SECRETARIES LIMITED has been resigned. Director CRAGGS, Dennis Foxton has been resigned. Director DE TOLLENAERE, Steven has been resigned. Director HARRIS, Shane Michael has been resigned. Director HAYWARD, John Evert has been resigned. Director KREUSCH, Jean Louis Henri has been resigned. Director LEYLAND, Tony has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 29 January 2013

Director
OURSIN, Marc Pierre Francois
Appointed Date: 04 March 2012
63 years old

Resigned Directors

Secretary
CRAGGS, Dennis Foxton
Resigned: 29 January 2013
Appointed Date: 22 September 2005

Secretary
HARRIS, Shane Michael
Resigned: 22 September 2005
Appointed Date: 21 December 2004

Secretary
DECHERT SECRETARIES LIMITED
Resigned: 21 December 2004
Appointed Date: 04 November 2004

Director
CRAGGS, Dennis Foxton
Resigned: 29 January 2013
Appointed Date: 22 September 2005
74 years old

Director
DE TOLLENAERE, Steven
Resigned: 15 July 2010
Appointed Date: 01 August 2008
56 years old

Director
HARRIS, Shane Michael
Resigned: 22 August 2006
Appointed Date: 21 December 2004
67 years old

Director
HAYWARD, John Evert
Resigned: 04 July 2008
Appointed Date: 01 September 2006
70 years old

Director
KREUSCH, Jean Louis Henri
Resigned: 05 March 2012
Appointed Date: 14 June 2010
61 years old

Director
LEYLAND, Tony
Resigned: 22 September 2005
Appointed Date: 21 December 2004
78 years old

Director
DECHERT NOMINEES LIMITED
Resigned: 21 December 2004
Appointed Date: 04 November 2004

SECOND SHURGARD UK CAMBERLEY LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

28 Jul 2015
Full accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

09 Mar 2015
Registered office address changed from Second Floor Unit 2 a C Court High Street Thames Ditton Surrey KT7 0SR to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 9 March 2015
...
... and 65 more events
29 Dec 2004
Registered office changed on 29/12/04 from: 2 serjeants inn london EC4Y 1LT
29 Dec 2004
New secretary appointed;new director appointed
29 Dec 2004
New director appointed
23 Dec 2004
Company name changed ibis (900) LIMITED\certificate issued on 23/12/04
04 Nov 2004
Incorporation

SECOND SHURGARD UK CAMBERLEY LIMITED Charges

16 November 2011
Master receivables pledge agreement
Delivered: 5 December 2011
Status: Outstanding
Persons entitled: Wells Fargo Bank International
Description: All present and future sums or other financial credits made…
23 November 2005
Supplemental security agreement
Delivered: 24 November 2005
Status: Satisfied on 28 November 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: F/H property 505-507 london road camberley surrey england…
4 November 2005
A security agreement
Delivered: 8 November 2005
Status: Satisfied on 28 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All estates or interests all buildings fixtures fittings…