THE JOHN BANNER CENTRE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 3QS

Company number 03454079
Status Active
Incorporation Date 23 October 1997
Company Type Private Limited Company
Address 620 ATTERCLIFFE ROAD, SHEFFIELD, SHEFFIELD, UNITED KINGDOM, S9 3QS
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 eighty-four events have happened. The last three records are Appointment of Mr Ian David Brown as a director; Appointment of Mr Ian David Brown as a director on 10 January 2017; Termination of appointment of Ian David Brown as a director on 10 January 2017. The most likely internet sites of THE JOHN BANNER CENTRE LIMITED are www.thejohnbannercentre.co.uk, and www.the-john-banner-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Rotherham Central Rail Station is 4 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Mexborough Rail Station is 9 miles; to Silkstone Common Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The John Banner Centre Limited is a Private Limited Company. The company registration number is 03454079. The John Banner Centre Limited has been working since 23 October 1997. The present status of the company is Active. The registered address of The John Banner Centre Limited is 620 Attercliffe Road Sheffield Sheffield United Kingdom S9 3qs. . BROWN, David Eric is a Secretary of the company. BROWN, David Eric is a Director of the company. BROWN, Ian David is a Director of the company. WOSSKOW, Michael is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BROWN, Ian David has been resigned. Director BROWN, Ian David has been resigned. Director CARTER, Jill Ward has been resigned. Director CHARLES, Ian Thomas has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, David Eric
Appointed Date: 23 October 1997

Director
BROWN, David Eric
Appointed Date: 23 October 1997
81 years old

Director
BROWN, Ian David
Appointed Date: 10 January 2017
59 years old

Director
WOSSKOW, Michael
Appointed Date: 23 October 1997
77 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 23 October 1997
Appointed Date: 23 October 1997

Director
BROWN, Ian David
Resigned: 10 January 2017
Appointed Date: 02 November 2015
59 years old

Director
BROWN, Ian David
Resigned: 23 October 2016
Appointed Date: 01 October 2015
59 years old

Director
CARTER, Jill Ward
Resigned: 26 September 2003
Appointed Date: 23 October 1997
75 years old

Director
CHARLES, Ian Thomas
Resigned: 23 March 2013
Appointed Date: 23 October 1997
83 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 23 October 1997
Appointed Date: 23 October 1997

Persons With Significant Control

Mr David Eric Brown
Notified on: 23 October 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Glynes Brown
Notified on: 23 October 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE JOHN BANNER CENTRE LIMITED Events

11 Jan 2017
Appointment of Mr Ian David Brown as a director
10 Jan 2017
Appointment of Mr Ian David Brown as a director on 10 January 2017
10 Jan 2017
Termination of appointment of Ian David Brown as a director on 10 January 2017
19 Dec 2016
Confirmation statement made on 23 October 2016 with updates
19 Dec 2016
Termination of appointment of Ian David Brown as a director on 23 October 2016
...
... and 74 more events
05 Nov 1997
New director appointed
05 Nov 1997
New secretary appointed;new director appointed
05 Nov 1997
Director resigned
05 Nov 1997
Secretary resigned
23 Oct 1997
Incorporation

THE JOHN BANNER CENTRE LIMITED Charges

12 November 2014
Charge code 0345 4079 0013
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 25 and…
24 April 2014
Charge code 0345 4079 0011
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 25,27,29 and 31 regent street barnsley south yorkshire…
22 April 2014
Charge code 0345 4079 0012
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the john banner building 620-636…
14 February 2014
Charge code 0345 4079 0010
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
29 May 2009
Legal mortgage
Delivered: 1 June 2009
Status: Satisfied on 24 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 620 to 636 (even numbers) attercliffe road sheffield t/n…
22 April 2009
Legal mortgage
Delivered: 12 May 2009
Status: Satisfied on 24 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The john banner centre 620-636 (even numbers) attercliffe…
22 April 2009
Debenture
Delivered: 12 May 2009
Status: Satisfied on 7 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The john banner centre 620-636 (even numbers )attercliffe…
27 February 2004
Legal charge
Delivered: 28 February 2004
Status: Satisfied on 29 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 620 to 636 (even numbers) attercliffe road sheffield t/n…
27 February 2004
Debenture
Delivered: 28 February 2004
Status: Satisfied on 29 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 March 2001
Legal charge
Delivered: 9 March 2001
Status: Satisfied on 9 March 2004
Persons entitled: Interfit Worksop Limited
Description: The property known as 620 to 636 (even numbers) attercliffe…
8 December 1997
Mortgage
Delivered: 6 March 1998
Status: Satisfied on 28 February 2004
Persons entitled: Matchroom Marketing Limited
Description: 620-636 (even numbers) attercliffe road attercliffe…
8 December 1997
Legal charge
Delivered: 22 December 1997
Status: Satisfied on 9 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 620-636 (even nos) attercliffe road sheffield and goodwill…
8 December 1997
Debenture
Delivered: 19 December 1997
Status: Satisfied on 9 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…