PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.1) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B90 4FY

Company number 04821711
Status Active
Incorporation Date 4 July 2003
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 sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Secretary's details changed for Mr Nicholas David Mayhew Smith on 27 July 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.1) LIMITED are www.prologisgrangeparkplot6zoneano1.co.uk, and www.prologis-grange-park-plot-6-zone-a-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Prologis Grange Park Plot 6 Zone A No 1 Limited is a Private Limited Company. The company registration number is 04821711. Prologis Grange Park Plot 6 Zone A No 1 Limited has been working since 04 July 2003. The present status of the company is Active. The registered address of Prologis Grange Park Plot 6 Zone A No 1 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 STEPHENSON, Mark William has been resigned. Secretary HAMMONDS SECRETARIAL SERVICES LIMITED has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director LEE, Brian Martin has been resigned. Director LEWIS, Mark Andrew has been resigned. Director STEPHENSON, Mark William has been resigned. Director WILLING, Paul James has been resigned. Director HAMMONDS 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: 30 September 2013
67 years old

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

Resigned Directors

Secretary
STEPHENSON, Mark William
Resigned: 10 July 2009
Appointed Date: 19 July 2004

Secretary
HAMMONDS SECRETARIAL SERVICES LIMITED
Resigned: 19 July 2004
Appointed Date: 07 July 2003

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 07 July 2003
Appointed Date: 04 July 2003

Director
LEE, Brian Martin
Resigned: 18 July 2003
Appointed Date: 07 July 2003
67 years old

Director
LEWIS, Mark Andrew
Resigned: 30 September 2013
Appointed Date: 18 July 2003
56 years old

Director
STEPHENSON, Mark William
Resigned: 19 July 2004
Appointed Date: 18 July 2003
55 years old

Director
WILLING, Paul James
Resigned: 18 July 2003
Appointed Date: 07 July 2003
59 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 07 July 2003
Appointed Date: 04 July 2003

Persons With Significant Control

Norges Bank
Notified on: 11 July 2016
Nature of control: Has significant influence or control

PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.1) LIMITED Events

16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Secretary's details changed for Mr Nicholas David Mayhew Smith on 27 July 2016
27 Jul 2016
Confirmation statement made on 4 July 2016 with updates
04 Jan 2016
Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 54 more events
18 Jul 2003
Director resigned
18 Jul 2003
Secretary resigned
18 Jul 2003
New secretary appointed
18 Jul 2003
New director appointed
04 Jul 2003
Incorporation

PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.1) LIMITED Charges

9 February 2012
Master receivables pledge agreement
Delivered: 15 February 2012
Status: Satisfied on 11 December 2013
Persons entitled: Deutsche Pfandbriefbank Ag
Description: Present and future claims rights title and interest in the…
9 February 2012
Security agreement
Delivered: 15 February 2012
Status: Satisfied on 11 December 2013
Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent) as Security Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
16 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied on 23 July 2010
Persons entitled: Abn Amro Trustees Limited as Borrower Security Trustee
Description: Unit 6 zone a cheaney drive grange park northampton t/no…