SEGRO (WESSEX FIELDS) LIMITED
GLASGOW SLOUGH (WESSEX FIELDS) LIMITED BREDERO ABERDEEN CENTRE LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC074005
Status Liquidation
Incorporation Date 2 March 1981
Company Type Private Limited Company
Address 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 December 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-08 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of SEGRO (WESSEX FIELDS) LIMITED are www.segrowessexfields.co.uk, and www.segro-wessex-fields.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Segro Wessex Fields Limited is a Private Limited Company. The company registration number is SC074005. Segro Wessex Fields Limited has been working since 02 March 1981. The present status of the company is Liquidation. The registered address of Segro Wessex Fields Limited is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . BLEASE, Elizabeth Ann is a Secretary of the company. HOLLAND, Alan Michael is a Director of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. PURSEY, Simon Christian is a Director of the company. Secretary BADCOCK, Peter Colin has been resigned. Secretary BANERJEE, Pradip has been resigned. Secretary BLEASE, Elizaabeth Ann has been resigned. Secretary KERSLAKE, Susan has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Secretary MAIR, Kenneth has been resigned. Secretary PROBERT, John Robert has been resigned. Secretary RANKEN & REID SSC has been resigned. Secretary TODS MURRAY LLP has been resigned. Director BADCOCK, Peter Colin has been resigned. Director BRIDGES, David Crawford has been resigned. Director BURMAN, Barry William has been resigned. Director CAREY, Roger William has been resigned. Director CHISHOLM, Allan Donald has been resigned. Director COOK, Alexander Kinnison has been resigned. Director DRUMMOND, Graham has been resigned. Director GIARD, Laurence Yolande has been resigned. Director GULLIFORD, Andrew Stephen has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director HORLER, Elizabeth Anne has been resigned. Director KINGSTON, Richard David has been resigned. Director NEWBIGGING, Bruce Robert has been resigned. Director NEWELL, Margaret Ida has been resigned. Director O'CONNOR, Kevin John has been resigned. Director POSTLETHWAITE, Maureen Anne has been resigned. Director PROCTOR, David Richard has been resigned. Director REDDING, Philip Anthony has been resigned. Director SHANKAR, Siva has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director TAYLOR, Martin Laurence has been resigned. Director WILSON, Derek Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 13 October 2008

Director
HOLLAND, Alan Michael
Appointed Date: 23 March 2012
51 years old

Director
OSBORN, Gareth John
Appointed Date: 09 July 2003
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 30 June 2015
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 05 October 2012
50 years old

Director
PURSEY, Simon Christian
Appointed Date: 30 June 2015
50 years old

Resigned Directors

Secretary
BADCOCK, Peter Colin
Resigned: 22 July 1994
Appointed Date: 21 December 1990

Secretary
BANERJEE, Pradip
Resigned: 06 October 1989

Secretary
BLEASE, Elizaabeth Ann
Resigned: 13 October 2008
Appointed Date: 13 October 2008

Secretary
KERSLAKE, Susan
Resigned: 22 July 1994
Appointed Date: 21 December 1990

Secretary
LYNCH, Valerie Ann
Resigned: 13 October 2008
Appointed Date: 08 July 2008

Secretary
MAIR, Kenneth
Resigned: 20 June 1991

Secretary
PROBERT, John Robert
Resigned: 04 July 2008
Appointed Date: 22 July 1994

Secretary
RANKEN & REID SSC
Resigned: 01 May 1990
Appointed Date: 01 February 1990

Secretary
TODS MURRAY LLP
Resigned: 20 June 1998
Appointed Date: 01 May 1990

Director
BADCOCK, Peter Colin
Resigned: 22 July 1994
81 years old

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 24 October 2008
58 years old

Director
BURMAN, Barry William
Resigned: 05 September 1994
Appointed Date: 12 August 1993
77 years old

Director
CAREY, Roger William
Resigned: 30 April 1996
Appointed Date: 22 July 1994
81 years old

Director
CHISHOLM, Allan Donald
Resigned: 22 July 1994
80 years old

Director
COOK, Alexander Kinnison
Resigned: 31 October 1999
82 years old

Director
DRUMMOND, Graham
Resigned: 30 October 1992
Appointed Date: 05 November 1990
71 years old

Director
GIARD, Laurence Yolande
Resigned: 30 June 2015
Appointed Date: 04 October 2012
55 years old

Director
GULLIFORD, Andrew Stephen
Resigned: 24 October 2008
Appointed Date: 03 November 2004
62 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 04 July 2008
Appointed Date: 02 September 2002
72 years old

Director
HORLER, Elizabeth Anne
Resigned: 31 March 2009
Appointed Date: 04 July 2008
55 years old

Director
KINGSTON, Richard David
Resigned: 31 December 2006
Appointed Date: 22 July 1994
77 years old

Director
NEWBIGGING, Bruce Robert
Resigned: 06 July 1990
66 years old

Director
NEWELL, Margaret Ida
Resigned: 20 July 1990
93 years old

Director
O'CONNOR, Kevin John
Resigned: 11 September 2009
Appointed Date: 24 October 2008
64 years old

Director
POSTLETHWAITE, Maureen Anne
Resigned: 06 July 1990
90 years old

Director
PROCTOR, David Richard
Resigned: 30 June 2015
Appointed Date: 04 October 2012
52 years old

Director
REDDING, Philip Anthony
Resigned: 04 October 2012
Appointed Date: 31 August 2010
56 years old

Director
SHANKAR, Siva
Resigned: 24 October 2008
Appointed Date: 31 December 2006
55 years old

Director
SIMMS, Vanessa Kate
Resigned: 27 October 2010
Appointed Date: 24 October 2008
50 years old

Director
TAYLOR, Martin Laurence
Resigned: 09 July 2003
Appointed Date: 22 July 1994
75 years old

Director
WILSON, Derek Robert
Resigned: 04 November 2002
Appointed Date: 22 July 1994
80 years old

SEGRO (WESSEX FIELDS) LIMITED Events

13 Dec 2016
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 December 2016
12 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08

04 Oct 2016
Total exemption full accounts made up to 31 December 2015
14 Sep 2016
Statement of capital on 14 September 2016
  • GBP 1.00

14 Sep 2016
Solvency Statement dated 08/09/16
...
... and 164 more events
08 Jun 1987
Partic of mort/charge 5222

08 Apr 1987
New secretary appointed;director resigned

08 Apr 1987
New director appointed

04 Dec 1986
Annual return made up to 28/11/86

21 May 1986
Full accounts made up to 31 December 1985

SEGRO (WESSEX FIELDS) LIMITED Charges

1 September 1993
Floating charge
Delivered: 21 September 1993
Status: Satisfied on 25 October 1994
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
21 June 1989
Standard security
Delivered: 3 July 1989
Status: Satisfied on 29 June 1992
Persons entitled: Citibank N.A.
Description: The lease relating to shops no's 30 and 34 schoolhill…
28 May 1987
Standard security
Delivered: 8 June 1987
Status: Satisfied on 29 June 1992
Persons entitled: Citibank N.A.
Description: Bon accord centre aberdeen.
30 April 1987
Bond & floating charge
Delivered: 7 May 1987
Status: Satisfied on 8 July 1992
Persons entitled: Citibank N.A.
Description: Undertaking and all property and assets present and future…
21 May 1986
Floating charge
Delivered: 5 June 1986
Status: Satisfied on 5 May 1987
Persons entitled: Midland Bank PLC
Description: The whole interest of the company in and to (a) the…