S4B (ISSUER) PLC
LONDON

Hellopages » Greater London » Islington » EC1M 6EH

Company number 08528504
Status Active
Incorporation Date 14 May 2013
Company Type Public Limited Company
Address WELKEN HOUSE, 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Appointment of Mr Andrew Michael James Brown as a director on 1 April 2017; Termination of appointment of Judith Margaret Winterbourne as a director on 31 March 2017; Appointment of Mr Alastair James Cooper as a director on 16 January 2017. The most likely internet sites of S4B (ISSUER) PLC are www.s4bissuer.co.uk, and www.s4b-issuer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S4b Issuer Plc is a Public Limited Company. The company registration number is 08528504. S4b Issuer Plc has been working since 14 May 2013. The present status of the company is Active. The registered address of S4b Issuer Plc is Welken House 10 11 Charterhouse Square London Ec1m 6eh. . SPRINGETT, Gordon Neil is a Secretary of the company. BROWN, Andrew Michael James is a Director of the company. COOPER, Alastair James is a Director of the company. LEECH, Benjamin Huw is a Director of the company. MACKINLAY, Gavin William is a Director of the company. SIMMONS, Lee Richard is a Director of the company. Secretary SMITH, Jonathan has been resigned. Director BLYTHE, Brendan Mark William has been resigned. Director LAGAR, Gary has been resigned. Director LOVE, Brian has been resigned. Director NICHOLSON, Helen Rachel has been resigned. Director ROSE, David has been resigned. Director WINTERBOURNE, Judith Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SPRINGETT, Gordon Neil
Appointed Date: 02 January 2014

Director
BROWN, Andrew Michael James
Appointed Date: 01 April 2017
59 years old

Director
COOPER, Alastair James
Appointed Date: 16 January 2017
60 years old

Director
LEECH, Benjamin Huw
Appointed Date: 14 May 2013
48 years old

Director
MACKINLAY, Gavin William
Appointed Date: 28 February 2014
68 years old

Director
SIMMONS, Lee Richard
Appointed Date: 16 December 2013
55 years old

Resigned Directors

Secretary
SMITH, Jonathan
Resigned: 06 January 2014
Appointed Date: 14 May 2013

Director
BLYTHE, Brendan Mark William
Resigned: 11 October 2016
Appointed Date: 01 April 2015
60 years old

Director
LAGAR, Gary
Resigned: 29 May 2014
Appointed Date: 16 December 2013
65 years old

Director
LOVE, Brian
Resigned: 31 March 2015
Appointed Date: 16 December 2013
46 years old

Director
NICHOLSON, Helen Rachel
Resigned: 21 December 2016
Appointed Date: 29 May 2014
46 years old

Director
ROSE, David
Resigned: 28 February 2014
Appointed Date: 14 May 2013
59 years old

Director
WINTERBOURNE, Judith Margaret
Resigned: 31 March 2017
Appointed Date: 16 December 2013
69 years old

Persons With Significant Control

S4b (Holdings) Limited
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

S4B (ISSUER) PLC Events

06 Apr 2017
Appointment of Mr Andrew Michael James Brown as a director on 1 April 2017
06 Apr 2017
Termination of appointment of Judith Margaret Winterbourne as a director on 31 March 2017
17 Jan 2017
Appointment of Mr Alastair James Cooper as a director on 16 January 2017
17 Jan 2017
Termination of appointment of Helen Rachel Nicholson as a director on 21 December 2016
17 Jan 2017
Termination of appointment of Brendan Mark William Blythe as a director on 11 October 2016
...
... and 24 more events
09 Jan 2014
Appointment of Mr Gary Lagar as a director
31 Dec 2013
Registration of charge 085285040001
24 May 2013
Commence business and borrow
24 May 2013
Trading certificate for a public company
14 May 2013
Incorporation

S4B (ISSUER) PLC Charges

20 December 2013
Charge code 0852 8504 0001
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee
Description: Notification of addition to or amendment of charge…