PROLOGIS (PLOT 1200 CENTRAL PARK RUGBY NO.2) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B90 4FY
Company number 04373249
Status Active
Incorporation Date 13 February 2002
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 events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of PROLOGIS (PLOT 1200 CENTRAL PARK RUGBY NO.2) LIMITED are www.prologisplot1200centralparkrugbyno2.co.uk, and www.prologis-plot-1200-central-park-rugby-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Prologis Plot 1200 Central Park Rugby No 2 Limited is a Private Limited Company. The company registration number is 04373249. Prologis Plot 1200 Central Park Rugby No 2 Limited has been working since 13 February 2002. The present status of the company is Active. The registered address of Prologis Plot 1200 Central Park Rugby 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 STEPHENSON, Mark William has been resigned. Secretary WINFIELD, Corin Robert has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director BRILEY, Andrew 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: 09 March 2009
67 years old

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

Resigned Directors

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

Secretary
WINFIELD, Corin Robert
Resigned: 24 June 2002
Appointed Date: 20 February 2002

Secretary
HSE SECRETARIES LIMITED
Resigned: 20 February 2002
Appointed Date: 13 February 2002

Director
BRILEY, Andrew
Resigned: 30 June 2008
Appointed Date: 22 November 2004
79 years old

Director
HODGE, Paul Antony
Resigned: 17 September 2002
Appointed Date: 20 February 2002
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: 20 February 2002
Appointed Date: 13 February 2002

Persons With Significant Control

Norges Bank
Notified on: 20 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROLOGIS (PLOT 1200 CENTRAL PARK RUGBY NO.2) LIMITED Events

10 Mar 2017
Confirmation statement made on 6 February 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

04 Apr 2016
Secretary's details changed for Nicholas David Mayhew Smith on 1 April 2016
23 Dec 2015
Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
...
... and 50 more events
05 Mar 2002
New secretary appointed
05 Mar 2002
New director appointed
05 Mar 2002
Secretary resigned
05 Mar 2002
Director resigned
13 Feb 2002
Incorporation

PROLOGIS (PLOT 1200 CENTRAL PARK RUGBY NO.2) LIMITED Charges

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: Plot 1200 central park rugby t/no WK40063 and all buildings…