PROLOGIS WAKEFIELD LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B90 4FY

Company number 04216278
Status Active
Incorporation Date 14 May 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 eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 250,000 ; Secretary's details changed for Nicholas David Mayhew Smith on 19 May 2016. The most likely internet sites of PROLOGIS WAKEFIELD LIMITED are www.prologiswakefield.co.uk, and www.prologis-wakefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Prologis Wakefield Limited is a Private Limited Company. The company registration number is 04216278. Prologis Wakefield Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Prologis Wakefield 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. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Nominee Director HAMMOND SUDDARDS 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. 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: 24 June 2002

Secretary
WINFIELD, Corin Robert
Resigned: 24 June 2002
Appointed Date: 26 July 2001

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 26 July 2001
Appointed Date: 14 May 2001

Nominee Director
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 26 July 2001
Appointed Date: 14 May 2001

Director
HODGE, Paul Antony
Resigned: 17 September 2002
Appointed Date: 26 July 2001
68 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
58 years old

PROLOGIS WAKEFIELD LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 250,000

20 May 2016
Secretary's details changed for Nicholas David Mayhew Smith on 19 May 2016
04 Jan 2016
Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 71 more events
14 Aug 2001
New director appointed
02 Aug 2001
Director resigned
02 Aug 2001
Director resigned
02 Aug 2001
Registered office changed on 02/08/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR
14 May 2001
Incorporation

PROLOGIS WAKEFIELD LIMITED Charges

28 May 2002
Mortgage
Delivered: 11 June 2002
Status: Satisfied on 11 June 2015
Persons entitled: Abn Amro Trustees Limited,as Security Trustee
Description: All right,title and interest in the mortgaged property and…
28 May 2002
Debenture
Delivered: 11 June 2002
Status: Satisfied on 14 April 2009
Persons entitled: Abn Amro Trustees Limited,as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
3 December 2001
Mortgage
Delivered: 19 December 2001
Status: Satisfied on 17 May 2002
Persons entitled: Abn Amro Trustees Limited as Security Trustee
Description: All right title and interest from time to time in the…
3 December 2001
Debenture
Delivered: 18 December 2001
Status: Satisfied on 17 May 2002
Persons entitled: Abn Amro Trustees Limited
Description: .. fixed and floating charges over the undertaking and all…