PROLOGIS GRANGE PARK PLOT 4 ZONE A (NO.2) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B90 4FY
Company number 04334619
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address 1 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4FY
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 seventy events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Secretary's details changed for Nicholas David Mayhew Smith on 21 September 2016. The most likely internet sites of PROLOGIS GRANGE PARK PLOT 4 ZONE A (NO.2) LIMITED are www.prologisgrangeparkplot4zoneano2.co.uk, and www.prologis-grange-park-plot-4-zone-a-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Prologis Grange Park Plot 4 Zone A No 2 Limited is a Private Limited Company. The company registration number is 04334619. Prologis Grange Park Plot 4 Zone A No 2 Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Prologis Grange Park Plot 4 Zone A No 2 Limited is 1 Monkspath Hall Road Solihull West Midlands B90 4fy. . SMITH, Nicholas David Mayhew is a Secretary of the company. GRIFFITHS, Andrew Donald is a Director of the company. SMITH, Nicholas David Mayhew is a Director of the company. Secretary SMITH, Nicholas David Mayhew has been resigned. Secretary STEPHENSON, Mark William has been resigned. Secretary WINFIELD, Corin Robert has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director HODGE, Paul Antony has been resigned. Director LEWIS, Mark Andrew has been resigned. Director READ, Jonathan Charles has been resigned. Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Nicholas David Mayhew
Appointed Date: 13 July 2009

Director
GRIFFITHS, Andrew Donald
Appointed Date: 25 June 2009
67 years old

Director
SMITH, Nicholas David Mayhew
Appointed Date: 07 August 2013
57 years old

Resigned Directors

Secretary
SMITH, Nicholas David Mayhew
Resigned: 03 February 2011
Appointed Date: 13 July 2009

Secretary
STEPHENSON, Mark William
Resigned: 10 July 2009
Appointed Date: 24 June 2002

Secretary
WINFIELD, Corin Robert
Resigned: 24 June 2002
Appointed Date: 05 December 2001

Secretary
HSE SECRETARIES LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Director
HODGE, Paul Antony
Resigned: 17 September 2002
Appointed Date: 05 December 2001
69 years old

Director
LEWIS, Mark Andrew
Resigned: 30 September 2013
Appointed Date: 17 March 2003
56 years old

Director
READ, Jonathan Charles
Resigned: 17 March 2003
Appointed Date: 17 September 2002
59 years old

Director
HSE DIRECTORS LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Persons With Significant Control

Prologis Inc
Notified on: 20 April 2016
Nature of control: Has significant influence or control

PROLOGIS GRANGE PARK PLOT 4 ZONE A (NO.2) LIMITED Events

23 Dec 2016
Confirmation statement made on 5 December 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2016
Secretary's details changed for Nicholas David Mayhew Smith on 21 September 2016
21 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

21 Dec 2015
Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
...
... and 60 more events
24 Dec 2001
New director appointed
24 Dec 2001
Registered office changed on 24/12/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR
24 Dec 2001
Director resigned
24 Dec 2001
Secretary resigned
05 Dec 2001
Incorporation

PROLOGIS GRANGE PARK PLOT 4 ZONE A (NO.2) LIMITED Charges

28 May 2002
A supplemental deed relating to a debenture dated 5TH march 2002
Delivered: 11 June 2002
Status: Satisfied on 14 April 2009
Persons entitled: Abn Amro Trustees Limited,as Security Trustee
Description: All right,title and interest in any freehold,leasehold or…
5 March 2002
Mortgage
Delivered: 20 March 2002
Status: Satisfied on 14 April 2009
Persons entitled: Abn Amro Trustees Limited (Security Trustee)
Description: Part of the f/h lying to the south west of quinton road…
5 March 2002
Debenture
Delivered: 20 March 2002
Status: Satisfied on 14 April 2009
Persons entitled: Abn Amro Trustees Limited (Security Trustee)
Description: By way of legal mortgage all the legal assetco guarantor's…