JUNCTION NOMINEE 2 LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9GE

Company number 04526228
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address KINGS PLACE, 90 YORK WAY, LONDON, N1 9GE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of JUNCTION NOMINEE 2 LIMITED are www.junctionnominee2.co.uk, and www.junction-nominee-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Junction Nominee 2 Limited is a Private Limited Company. The company registration number is 04526228. Junction Nominee 2 Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Junction Nominee 2 Limited is Kings Place 90 York Way London N1 9ge. . HAMMERSON COMPANY SECRETARIAL LIMITED is a Secretary of the company. AUSTIN, Warren Stuart is a Director of the company. BERGER-NORTH, Andrew John is a Director of the company. SHAW, Richard Geoffrey is a Director of the company. Secretary DESAI, Falguni Rameshchandra has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director APPLEYARD, Andrew Charles has been resigned. Director BLACK, Russell Norman has been resigned. Director CLARK, Philip John has been resigned. Director CORAL, Lynda Sharon has been resigned. Director FORD, Kenneth Charles has been resigned. Director HAMILL, Luke has been resigned. Director JONES, Richard Peter has been resigned. Director JONES, Richard Peter has been resigned. Director LAXTON, Christopher James Wentworth, Mr has been resigned. Director LEWIS PRATT, Andrew has been resigned. Director MANSLEY, Nicholas John Fermor has been resigned. Director NELL, Philip John Payton has been resigned. Director NIKOLIC, Krysto Archibald Milan has been resigned. Director PULLEN, Xavier has been resigned. Director ROBSON, Jonathan has been resigned. Director STAVELEY, Charles Andrew Rover has been resigned. Director SUNNUCKS, William D'Urban has been resigned. Director THODAY, Corin Leonard has been resigned. Director WESTBROOK, Will Gowanloch has been resigned. Director WOMACK, Ian Bryan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAMMERSON COMPANY SECRETARIAL LIMITED
Appointed Date: 19 October 2012

Director
AUSTIN, Warren Stuart
Appointed Date: 08 April 2014
58 years old

Director
BERGER-NORTH, Andrew John
Appointed Date: 19 October 2012
64 years old

Director
SHAW, Richard Geoffrey
Appointed Date: 19 October 2012
51 years old

Resigned Directors

Secretary
DESAI, Falguni Rameshchandra
Resigned: 19 October 2012
Appointed Date: 04 September 2002

Secretary
OLSWANG COSEC LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Director
APPLEYARD, Andrew Charles
Resigned: 19 October 2012
Appointed Date: 09 April 2008
60 years old

Director
BLACK, Russell Norman
Resigned: 03 August 2010
Appointed Date: 15 May 2009
52 years old

Director
CLARK, Philip John
Resigned: 09 July 2007
Appointed Date: 12 November 2004
60 years old

Director
CORAL, Lynda Sharon
Resigned: 21 February 2005
Appointed Date: 04 September 2002
64 years old

Director
FORD, Kenneth Charles
Resigned: 19 October 2012
Appointed Date: 15 May 2009
72 years old

Director
HAMILL, Luke
Resigned: 19 October 2012
Appointed Date: 15 May 2009
47 years old

Director
JONES, Richard Peter
Resigned: 19 October 2012
Appointed Date: 15 May 2009
64 years old

Director
JONES, Richard Peter
Resigned: 12 November 2004
Appointed Date: 04 September 2002
64 years old

Director
LAXTON, Christopher James Wentworth, Mr
Resigned: 15 May 2009
Appointed Date: 04 September 2002
65 years old

Director
LEWIS PRATT, Andrew
Resigned: 29 June 2007
Appointed Date: 04 September 2002
67 years old

Director
MANSLEY, Nicholas John Fermor
Resigned: 19 November 2008
Appointed Date: 04 September 2002
60 years old

Director
NELL, Philip John Payton
Resigned: 31 March 2008
Appointed Date: 31 July 2007
54 years old

Director
NIKOLIC, Krysto Archibald Milan
Resigned: 10 July 2012
Appointed Date: 15 May 2009
41 years old

Director
PULLEN, Xavier
Resigned: 15 May 2009
Appointed Date: 04 September 2002
74 years old

Director
ROBSON, Jonathan
Resigned: 03 August 2010
Appointed Date: 15 May 2009
55 years old

Director
STAVELEY, Charles Andrew Rover
Resigned: 19 October 2012
Appointed Date: 01 October 2008
62 years old

Director
SUNNUCKS, William D'Urban
Resigned: 01 October 2008
Appointed Date: 21 February 2005
69 years old

Director
THODAY, Corin Leonard
Resigned: 19 October 2012
Appointed Date: 03 August 2010
50 years old

Director
WESTBROOK, Will Gowanloch
Resigned: 19 October 2012
Appointed Date: 10 July 2012
49 years old

Director
WOMACK, Ian Bryan
Resigned: 15 May 2009
Appointed Date: 04 September 2002
72 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

JUNCTION NOMINEE 2 LIMITED Events

11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

25 Jun 2015
Director's details changed for Mr Warren Stuart Austin on 1 June 2015
...
... and 122 more events
25 Sep 2002
New director appointed
25 Sep 2002
New director appointed
25 Sep 2002
New director appointed
24 Sep 2002
Registered office changed on 24/09/02 from: 90 long acre london WC2E 9TT
04 Sep 2002
Incorporation

JUNCTION NOMINEE 2 LIMITED Charges

1 February 2010
Standard security
Delivered: 16 February 2010
Status: Satisfied on 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Property k/a 139 renfrew road paisley t/n REN84846.
1 February 2010
Standard security
Delivered: 16 February 2010
Status: Satisfied on 16 November 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Property k/a 131 to 137 renfrew road paisley t/n REN107888.
29 June 2005
Assignation of rents
Delivered: 12 July 2005
Status: Satisfied on 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC as Agents for the Banks and Security Trustee for the Financeparties (Security Trustee)
Description: The whole right, title and interest in and to the rents and…
22 June 2005
Standard security which was presented for registration in scotland on 30 june 2005 and
Delivered: 18 July 2005
Status: Satisfied on 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC as Agents for the Banks and Security Trustee for the Financeparties (Security Trustee)
Description: All and whole the subjects forming the food units at great…
24 December 2004
Assignation of rents
Delivered: 31 December 2004
Status: Satisfied on 23 January 2010
Persons entitled: The Royal Bank of Scotland as Agent and Security Trustee
Description: All and whole the subjects known as and forming…
20 December 2004
Standard security which was presented for registration in scotland on 23 december 2004
Delivered: 12 January 2005
Status: Satisfied on 23 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Kittybrewster retail park in the city and county of…
9 July 2004
Assignation of rents
Delivered: 14 July 2004
Status: Satisfied on 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee)
Description: Lease between chartwell land investments limited and…
28 June 2004
Standard security which was presented for registration in scotland on 9TH july 2004 and
Delivered: 20 July 2004
Status: Satisfied on 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee)
Description: All and whole the subjects forming great western retail…
28 February 2003
Assignation of rents
Delivered: 18 March 2003
Status: Satisfied on 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Whole right title and interest in and to the rents and all…
26 February 2003
A deed of legal charge
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)
Description: By way of legal mortgage the f/h property k/a blackpole…
26 February 2003
A deed of legal charge
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)
Description: By way of legal mortgage the f/h property k/a imperial…
14 February 2003
A standard security which was presented for registration in scotland on the 7 march 2003 and
Delivered: 14 March 2003
Status: Satisfied on 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee
Description: 139 renfrew road, paisley t/n REN5373 and abbotsinch…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland as Agent for the Banks and as Security Trustee for the Financeparties
Description: The f/h property k/a reading retail park being land to the…
30 September 2002
Debenture
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
A deed of legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties
Description: The victory trading estate burrfields road copnor…
30 September 2002
A deed of leagal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties
Description: Ocean retail park being land to the north of burrfields…