BMG (ASHFORD) GENERAL PARTNER LIMITED
HOUNSLOW BAA-MCARTHUR/GLEN (ASHFORD) GENERAL PARTNER LIMITED SHELFCO (NO.1526) LIMITED

Hellopages » Greater London » Hillingdon » TW6 2GW

Company number 03604066
Status Active
Incorporation Date 24 July 1998
Company Type Private Limited Company
Address THE COMPASS CENTRE, NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Registration of charge 036040660015, created on 28 February 2017; Registration of charge 036040660014, created on 28 February 2017; Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017. The most likely internet sites of BMG (ASHFORD) GENERAL PARTNER LIMITED are www.bmgashfordgeneralpartner.co.uk, and www.bmg-ashford-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Bmg Ashford General Partner Limited is a Private Limited Company. The company registration number is 03604066. Bmg Ashford General Partner Limited has been working since 24 July 1998. The present status of the company is Active. The registered address of Bmg Ashford General Partner Limited is The Compass Centre Nelson Road Hounslow Middlesex Tw6 2gw. . ARBUCKLE, John Mitchell is a Director of the company. BAKER, Ross Findlay Scott is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary LEWIS, Maria Bernadette has been resigned. Secretary OOI, Shu Mei has been resigned. Secretary ROWSON, Rachel has been resigned. Secretary WELCH, Susan has been resigned. Director BECKETT, Barbara Ann has been resigned. Director BENNETT, George Morgan has been resigned. Director BOIVIN, Normand has been resigned. Director BOYES, Jeremy Charles Bailey has been resigned. Director CALABRESE, Julia Jean has been resigned. Director COEN, Jonathan Daniel has been resigned. Director COPPOCK, Lawrence Patrick has been resigned. Director EDINGTON, George Gordon has been resigned. Director GARROOD, Duncan Steven, Dr has been resigned. Director HERGA, Robert David has been resigned. Director HOLLAND KAYE, John William has been resigned. Director JONES, Peter Joseph has been resigned. Director JURENKO, Andrew Tadeusz has been resigned. Director JURENKO, Andrew Tadeusz has been resigned. Director KAEMPFER, Joseph Wallach has been resigned. Director LIGHTFOOT, William Vincent has been resigned. Director LOPEZ SORIA, Fidel has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director MURPHY, James Byrne has been resigned. Director NASH, Peter Baird has been resigned. Director NICOLOSI, John has been resigned. Director RICKETTS, Brian Hugh has been resigned. Director SAYERS, David has been resigned. Director SOLLER, Brad has been resigned. Director WADDELL, Ronald Winsor has been resigned. Director WALLS, John Russell Fotheringham has been resigned. Director WILKINSON, Stephen has been resigned. Director WOODHEAD, Brian Robert has been resigned. Director WRIGHT, Adrian James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ARBUCKLE, John Mitchell
Appointed Date: 17 January 2017
54 years old

Director
BAKER, Ross Findlay Scott
Appointed Date: 17 January 2017
51 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 09 September 1998
Appointed Date: 24 July 1998

Secretary
LEWIS, Maria Bernadette
Resigned: 25 October 2005
Appointed Date: 09 September 1998

Secretary
OOI, Shu Mei
Resigned: 31 August 2010
Appointed Date: 28 November 2008

Secretary
ROWSON, Rachel
Resigned: 01 June 2006
Appointed Date: 25 October 2005

Secretary
WELCH, Susan
Resigned: 28 November 2008
Appointed Date: 01 June 2006

Director
BECKETT, Barbara Ann
Resigned: 31 October 2005
Appointed Date: 29 March 1999
71 years old

Director
BENNETT, George Morgan
Resigned: 01 June 2000
Appointed Date: 17 September 1998
89 years old

Director
BOIVIN, Normand
Resigned: 17 January 2017
Appointed Date: 01 September 2014
64 years old

Director
BOYES, Jeremy Charles Bailey
Resigned: 31 July 2009
Appointed Date: 29 October 2002
76 years old

Director
CALABRESE, Julia Jean
Resigned: 17 September 2002
Appointed Date: 22 February 1999
75 years old

Director
COEN, Jonathan Daniel
Resigned: 13 June 2016
Appointed Date: 13 June 2016
55 years old

Director
COPPOCK, Lawrence Patrick
Resigned: 31 January 2002
Appointed Date: 01 May 2001
73 years old

Director
EDINGTON, George Gordon
Resigned: 29 March 1999
Appointed Date: 09 September 1998
80 years old

Director
GARROOD, Duncan Steven, Dr
Resigned: 23 February 2009
Appointed Date: 30 September 2006
66 years old

Director
HERGA, Robert David
Resigned: 31 July 2009
Appointed Date: 31 October 2005
67 years old

Director
HOLLAND KAYE, John William
Resigned: 08 October 2012
Appointed Date: 31 July 2009
60 years old

Director
JONES, Peter Joseph
Resigned: 01 May 2001
Appointed Date: 22 February 1999
69 years old

Director
JURENKO, Andrew Tadeusz
Resigned: 30 September 2006
Appointed Date: 31 October 2005
74 years old

Director
JURENKO, Andrew Tadeusz
Resigned: 29 October 2002
Appointed Date: 26 November 2001
74 years old

Director
KAEMPFER, Joseph Wallach
Resigned: 17 September 2002
Appointed Date: 17 September 1998
78 years old

Director
LIGHTFOOT, William Vincent
Resigned: 30 June 2002
Appointed Date: 01 November 2001
78 years old

Director
LOPEZ SORIA, Fidel
Resigned: 01 September 2014
Appointed Date: 08 October 2012
58 years old

Nominee Director
MIKJON LIMITED
Resigned: 09 September 1998
Appointed Date: 24 July 1998

Director
MURPHY, James Byrne
Resigned: 20 June 2000
Appointed Date: 17 September 1998
66 years old

Director
NASH, Peter Baird
Resigned: 17 September 2002
Appointed Date: 01 June 2000
77 years old

Director
NICOLOSI, John
Resigned: 17 September 2002
Appointed Date: 17 September 1998
80 years old

Director
RICKETTS, Brian Hugh
Resigned: 22 February 1999
Appointed Date: 09 September 1998
81 years old

Director
SAYERS, David
Resigned: 31 October 2005
Appointed Date: 01 May 2001
67 years old

Director
SOLLER, Brad
Resigned: 01 May 2001
Appointed Date: 07 September 1999
64 years old

Director
WADDELL, Ronald Winsor
Resigned: 01 November 2001
Appointed Date: 01 April 1999
73 years old

Director
WALLS, John Russell Fotheringham
Resigned: 26 November 2001
Appointed Date: 09 September 1998
81 years old

Director
WILKINSON, Stephen
Resigned: 17 January 2017
Appointed Date: 31 July 2009
67 years old

Director
WOODHEAD, Brian Robert
Resigned: 01 June 2016
Appointed Date: 01 September 2014
64 years old

Director
WRIGHT, Adrian James
Resigned: 16 January 1999
Appointed Date: 09 September 1998
72 years old

BMG (ASHFORD) GENERAL PARTNER LIMITED Events

10 Mar 2017
Registration of charge 036040660015, created on 28 February 2017
01 Mar 2017
Registration of charge 036040660014, created on 28 February 2017
19 Jan 2017
Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017
19 Jan 2017
Termination of appointment of Normand Boivin as a director on 17 January 2017
19 Jan 2017
Termination of appointment of Stephen Wilkinson as a director on 17 January 2017
...
... and 148 more events
15 Sep 1998
Director resigned
15 Sep 1998
Secretary resigned
14 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Sep 1998
Company name changed shelfco (no.1526) LIMITED\certificate issued on 10/09/98
24 Jul 1998
Incorporation

BMG (ASHFORD) GENERAL PARTNER LIMITED Charges

28 February 2017
Charge code 0360 4066 0015
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
28 February 2017
Charge code 0360 4066 0014
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
30 September 2011
Debenture
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Bayerische Landesbank,London Branch
Description: F/H property k/a mcarthur-glen designer outlet kimberly way…
30 September 2011
Debenture
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Bayerische Landesbank,London Branch
Description: F/H property k/a mcarthur-glen designer outlet kimberly way…
30 September 2011
Debenture
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Bayerische Landesbank,London Branch
Description: F/H property k/a mcarthur-glen designer outlet kimberly way…
5 January 2006
Debenture
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Bayerische Landesbank, London Branch
Description: The f/h property known as the mcarthur-glen designer outlet…
5 January 2006
Debenture
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Bayerische Landesbank, London Branch
Description: The f/h property known as the mcarthur-glen designer outlet…
5 January 2006
Debenture
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Bayerische Landesbank, London Branch
Description: The f/h property known as the mcarthur-glen designer outlet…
2 October 2001
Debenture between ashford 1 (acting through its general partner), the chargor, the ashford 1 trustees, the vendor and the agent (as defined)
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Bayerische Landesbank Girozentrale
Description: Fixed and floating charges over the undertaking and all…
2 October 2001
Debenture between the chargor ( acting through its general parner) ,the ashford 1 general partner, the ashford 1 trustees, the vendor and the agent (as defined)
Delivered: 16 October 2001
Status: Satisfied on 15 March 2006
Persons entitled: Bayerische Landesbank Girozentrale
Description: Fixed and floating charges over the undertaking and all…
31 October 2000
Debenture between baa-mcarthur/glen (ashford) general partner limited (the chargor) for itself and as general partner of the baa-mcarthur/glen (ashford) limited partnership (the borrower) and bayerische landesbank girozentrale, london branch as agent and trustee for the finance parties (the agent)
Delivered: 3 November 2000
Status: Satisfied on 18 September 2002
Persons entitled: Bayerische Landesbank Girozentrale, London Branch
Description: .. fixed and floating charges over the undertaking and all…
31 October 2000
Debenture between baa-mcarthur/glen (ashford) general partner limited (the chargor) as general partner of the baa-mcarthur/glen (ashford) limited partnership (the borrower), the chargor and bayerische landesbank girozentrale, london branch as agent and trustee for the finance parties (the agent)
Delivered: 3 November 2000
Status: Satisfied on 18 September 2002
Persons entitled: Bayerische Landesbank Girozentrale, London Branch
Description: .. fixed and floating charges over the undertaking and all…
21 December 1999
Intercreditor deed between amongst others, baa-mcarthur/glen (ashford) general partner limited as general partner of the baa-mcarthur/glen (ashford) limited partnership (the junior creditor) and bayerische landesbank girozentrale, london branch (the agent)
Delivered: 7 January 2000
Status: Satisfied on 7 March 2006
Persons entitled: Bayerische Landesbank Girozentrale, London Branch (The Agent)
Description: If at any time prior to the senior discharge date (save for…
30 September 1998
Original debenture amendment and accession deed to a debenture dated 6TH july 1998
Delivered: 16 October 1998
Status: Satisfied on 4 March 2006
Persons entitled: Baa-Mcarthur/Glen UK Limited
Description: Land at kimberley works ashford kent with all plant…
30 September 1998
Debenture
Delivered: 16 October 1998
Status: Satisfied on 4 March 2006
Persons entitled: Baa-Mcarthur/Glen UK Limited
Description: .. fixed and floating charges over the undertaking and all…