BARCHESTER NOMINEE (NO.1) LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 1AS

Company number 05864625
Status Active
Incorporation Date 3 July 2006
Company Type Private Limited Company
Address 3RD FLOOR THE ASPECT, FINSBURY SQUARE, LONDON, UNITED KINGDOM, EC2A 1AS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017; Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017; Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017. The most likely internet sites of BARCHESTER NOMINEE (NO.1) LIMITED are www.barchesternomineeno1.co.uk, and www.barchester-nominee-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barchester Nominee No 1 Limited is a Private Limited Company. The company registration number is 05864625. Barchester Nominee No 1 Limited has been working since 03 July 2006. The present status of the company is Active. The registered address of Barchester Nominee No 1 Limited is 3rd Floor The Aspect Finsbury Square London United Kingdom Ec2a 1as. . O'REILLY, Michael Patrick is a Secretary of the company. CALVELEY, Pete is a Director of the company. HAZLEWOOD, Dr Mark Antony, Dr is a Director of the company. O'REILLY, Michael Patrick is a Director of the company. Secretary HATHER, Jon has been resigned. Secretary PORTAL, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNCAN, David has been resigned. Director HATHER, Jon has been resigned. Director PARSONS, Michael Dennis has been resigned. Director PORTAL, Ian John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O'REILLY, Michael Patrick
Appointed Date: 03 April 2017

Director
CALVELEY, Pete
Appointed Date: 14 October 2014
64 years old

Director
HAZLEWOOD, Dr Mark Antony, Dr
Appointed Date: 14 October 2014
59 years old

Director
O'REILLY, Michael Patrick
Appointed Date: 03 April 2017
65 years old

Resigned Directors

Secretary
HATHER, Jon
Resigned: 22 November 2011
Appointed Date: 03 July 2006

Secretary
PORTAL, Ian
Resigned: 05 October 2016
Appointed Date: 22 November 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 2006
Appointed Date: 03 July 2006

Director
DUNCAN, David
Resigned: 14 October 2014
Appointed Date: 03 July 2006
58 years old

Director
HATHER, Jon
Resigned: 14 October 2014
Appointed Date: 28 October 2010
75 years old

Director
PARSONS, Michael Dennis
Resigned: 08 October 2013
Appointed Date: 03 July 2006
75 years old

Director
PORTAL, Ian John
Resigned: 05 October 2016
Appointed Date: 05 November 2014
66 years old

Persons With Significant Control

Barchester Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARCHESTER NOMINEE (NO.1) LIMITED Events

05 May 2017
Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017
04 May 2017
Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017
12 Apr 2017
Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017
17 Mar 2017
Director's details changed for Dr Pete Calveley on 28 February 2017
08 Mar 2017
Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017
...
... and 57 more events
28 Jul 2006
Accounting reference date extended from 31/07/07 to 31/12/07
25 Jul 2006
Particulars of mortgage/charge
20 Jul 2006
Particulars of mortgage/charge
03 Jul 2006
Secretary resigned
03 Jul 2006
Incorporation

BARCHESTER NOMINEE (NO.1) LIMITED Charges

1 August 2016
Charge code 0586 4625 0008
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 October 2013
Charge code 0586 4625 0007
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
14 September 2007
Maintenance reserve account charge relating to the english master lease
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Barchester Propco Limited
Description: Fixed charge the deposit. See the mortgage charge document…
30 October 2006
Mortgage
Delivered: 3 November 2006
Status: Satisfied on 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC as the Security Trustee
Description: The property being werrington lodge care homes baron court…
27 October 2006
A maintenance reserve account charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Bluehood Limited
Description: The deposit. See the mortgage charge document for full…
4 August 2006
Opco debenture accession deed
Delivered: 4 August 2006
Status: Satisfied on 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
13 July 2006
An intercreditor and subordination agreement
Delivered: 25 July 2006
Status: Satisfied on 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Subject to clause 10.2 if at any time prior to the…
13 July 2006
Subordination agreement
Delivered: 20 July 2006
Status: Satisfied on 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The company as junior creditor under the subordination…