SPACE MAKER STORES LIMITED
BOREHAMWOOD ALLODIAL STORAGE LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2BT

Company number 07196597
Status Active
Incorporation Date 19 March 2010
Company Type Private Limited Company
Address BRITANNIC HOUSE, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Statement of capital following an allotment of shares on 29 July 2016 GBP 105.00 ; Particulars of variation of rights attached to shares. The most likely internet sites of SPACE MAKER STORES LIMITED are www.spacemakerstores.co.uk, and www.space-maker-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Space Maker Stores Limited is a Private Limited Company. The company registration number is 07196597. Space Maker Stores Limited has been working since 19 March 2010. The present status of the company is Active. The registered address of Space Maker Stores Limited is Britannic House Stirling Way Borehamwood Hertfordshire Wd6 2bt. . AHMED, Sam is a Secretary of the company. JONES, Andrew Brian is a Director of the company. VECCHIOLI, Federico is a Director of the company. Director ELTON, James Robert has been resigned. Director GILLON, Guy Michael L'Estrange has been resigned. Director MCGIVERN, Dustin James, Dr has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
AHMED, Sam
Appointed Date: 29 July 2016

Director
JONES, Andrew Brian
Appointed Date: 29 July 2016
58 years old

Director
VECCHIOLI, Federico
Appointed Date: 29 July 2016
59 years old

Resigned Directors

Director
ELTON, James Robert
Resigned: 29 July 2016
Appointed Date: 19 March 2010
58 years old

Director
GILLON, Guy Michael L'Estrange
Resigned: 13 February 2015
Appointed Date: 01 October 2010
50 years old

Director
MCGIVERN, Dustin James, Dr
Resigned: 29 July 2016
Appointed Date: 01 October 2010
46 years old

Persons With Significant Control

Safestore Acquisition Limited
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

SPACE MAKER STORES LIMITED Events

03 Apr 2017
Confirmation statement made on 19 March 2017 with updates
06 Sep 2016
Statement of capital following an allotment of shares on 29 July 2016
  • GBP 105.00

16 Aug 2016
Particulars of variation of rights attached to shares
16 Aug 2016
Change of share class name or designation
15 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 29 more events
17 May 2010
Particulars of a mortgage or charge / charge no: 1
23 Apr 2010
Company name changed allodial storage LIMITED\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-23

23 Apr 2010
Change of name notice
13 Apr 2010
Registered office address changed from 3 Noble Street London EC2V 7EE United Kingdom on 13 April 2010
19 Mar 2010
Incorporation

SPACE MAKER STORES LIMITED Charges

29 July 2016
Charge code 0719 6597 0002
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
30 April 2010
Debenture
Delivered: 17 May 2010
Status: Outstanding
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…