ARMADILLO SELF STORAGE LIMITED
BAGSHOT HSIL PROPERTIES (SELF STORAGE) UK LIMITED ENCORE PROPERTIES NOMINEE (WATERY LANE NO.1) LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5AT

Company number 04415675
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address 2 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Registration of charge 044156750032, created on 30 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of ARMADILLO SELF STORAGE LIMITED are www.armadilloselfstorage.co.uk, and www.armadillo-self-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Blackwater Rail Station is 4.3 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.4 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armadillo Self Storage Limited is a Private Limited Company. The company registration number is 04415675. Armadillo Self Storage Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of Armadillo Self Storage Limited is 2 The Deans Bridge Road Bagshot Surrey Gu19 5at. . BEAVIS, Shauna is a Secretary of the company. GIBSON, James Ernest is a Director of the company. LEE, Adrian Charles Jonathan is a Director of the company. TROTMAN, John Richard is a Director of the company. Secretary BLACK, Nicola Suzanne has been resigned. Secretary FORSTER, Helen has been resigned. Secretary JENKINSON, Louisa Jane has been resigned. Secretary MILLER, Philip has been resigned. Secretary OWEN, Stephen has been resigned. Secretary WILBY, Hannah Louise has been resigned. Secretary WYLLIE, Alison has been resigned. Director BODGER, Stephen Graham has been resigned. Director BOND, Iain Douglas has been resigned. Director DE ALBUQUERQUE, Simon Peter has been resigned. Director DE ALBUQUERQUE, Simon Peter has been resigned. Director GLEDHILL, Sarah Louise has been resigned. Director HOMAN, Michael Paul has been resigned. Director KERRIDGE, Sharon Diana Mandy has been resigned. Director MACKEY, Paul Emmanuel has been resigned. Director MACKEY, Paul Emmanuel has been resigned. Director THORP, Timothy Geoffrey has been resigned. Director THORP, Timothy Geoffrey has been resigned. Director THORP, Timothy Geoffrey has been resigned. Director TSOUROUS, Lucy Anna has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BEAVIS, Shauna
Appointed Date: 16 April 2014

Director
GIBSON, James Ernest
Appointed Date: 16 April 2014
65 years old

Director
LEE, Adrian Charles Jonathan
Appointed Date: 16 April 2014
60 years old

Director
TROTMAN, John Richard
Appointed Date: 16 April 2014
48 years old

Resigned Directors

Secretary
BLACK, Nicola Suzanne
Resigned: 17 February 2003
Appointed Date: 12 April 2002

Secretary
FORSTER, Helen
Resigned: 17 July 2006
Appointed Date: 02 November 2005

Secretary
JENKINSON, Louisa Jane
Resigned: 02 November 2005
Appointed Date: 17 February 2003

Secretary
MILLER, Philip
Resigned: 31 July 2008
Appointed Date: 04 October 2007

Secretary
OWEN, Stephen
Resigned: 11 April 2011
Appointed Date: 31 July 2008

Secretary
WILBY, Hannah Louise
Resigned: 04 October 2007
Appointed Date: 17 July 2006

Secretary
WYLLIE, Alison
Resigned: 16 April 2014
Appointed Date: 11 April 2011

Director
BODGER, Stephen Graham
Resigned: 16 April 2014
Appointed Date: 20 November 2013
76 years old

Director
BOND, Iain Douglas
Resigned: 16 April 2014
Appointed Date: 14 December 2006
61 years old

Director
DE ALBUQUERQUE, Simon Peter
Resigned: 04 August 2008
Appointed Date: 09 January 2007
73 years old

Director
DE ALBUQUERQUE, Simon Peter
Resigned: 14 December 2006
Appointed Date: 18 October 2004
73 years old

Director
GLEDHILL, Sarah Louise
Resigned: 17 April 2009
Appointed Date: 31 July 2008
50 years old

Director
HOMAN, Michael Paul
Resigned: 16 April 2014
Appointed Date: 25 October 2013
56 years old

Director
KERRIDGE, Sharon Diana Mandy
Resigned: 07 April 2011
Appointed Date: 31 July 2008
57 years old

Director
MACKEY, Paul Emmanuel
Resigned: 18 January 2010
Appointed Date: 14 December 2006
66 years old

Director
MACKEY, Paul Emmanuel
Resigned: 18 October 2004
Appointed Date: 12 April 2002
66 years old

Director
THORP, Timothy Geoffrey
Resigned: 16 April 2014
Appointed Date: 04 August 2008
61 years old

Director
THORP, Timothy Geoffrey
Resigned: 04 August 2008
Appointed Date: 10 January 2007
61 years old

Director
THORP, Timothy Geoffrey
Resigned: 14 December 2006
Appointed Date: 12 April 2002
61 years old

Director
TSOUROUS, Lucy Anna
Resigned: 18 October 2004
Appointed Date: 12 April 2002
56 years old

Persons With Significant Control

Armadillo Storage 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARMADILLO SELF STORAGE LIMITED Events

25 Apr 2017
Confirmation statement made on 14 April 2017 with updates
02 Dec 2016
Registration of charge 044156750032, created on 30 November 2016
20 Sep 2016
Full accounts made up to 31 March 2016
25 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,010,000

10 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 169 more events
20 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

10 Jun 2002
Location of register of members
05 May 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
12 Apr 2002
Incorporation

ARMADILLO SELF STORAGE LIMITED Charges

30 November 2016
Charge code 0441 5675 0032
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land being unit 34-36 central avenue, west…
28 April 2016
Charge code 0441 5675 0031
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 May 2014
Charge code 0441 5675 0030
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Lender and Hedge Counterparty
Description: Standard security in favour of lender over all and whole of…
7 May 2014
Charge code 0441 5675 0029
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Lender and Hedge Counterparty
Description: Standard security in favour of lender over all and whole of…
16 April 2014
Charge code 0441 5675 0028
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Lender and Hedge Counterparty
Description: By way of first legal mortgage, the company charges:. -…
16 April 2014
Charge code 0441 5675 0027
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Lender and Hedge Counterparty
Description: Standard security in favour of lender over all and whole of…
16 April 2014
Charge code 0441 5675 0026
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Lender and Hedge Counterparty
Description: Standard security in favour of lender over all and whole of…
9 June 2010
Charge over surplus account
Delivered: 12 June 2010
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: Charged account means: account bank: nationwide building…
12 May 2009
Charge over general bank account
Delivered: 2 June 2009
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: All right title and interest in the charged balance see…
10 May 2007
Standard security which was presented for registration in scotland on 17 may 2007 and
Delivered: 1 June 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: Additional land at 30 loons road dundee t/no ANG30664.
2 April 2007
Deed of assignment of hedging transaction
Delivered: 19 April 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: All its rights, title and interest in the hedging…
18 January 2007
Standard security which was presented for registration in scotland on 2ND february 2007 and
Delivered: 14 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: 30 loons road, dundee, scotland under t/no ANG41464.
18 January 2007
Debenture
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: All securities, debts, intellectual property, agreements…
18 January 2007
Charge over rental income account
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: All its right, title and interest in the charged balance…
18 January 2007
Charge over deposit account
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: All its right, title and interest in the charged balance…
18 January 2007
Charge over sales proceeds account
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: All its right, title and interest in the charged balance…
18 January 2007
Deed of rental assignment
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: The rental income being all amounts payable to or for the…
18 January 2007
Deed of rental assignment
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: The rental income being all amounts payable to or for the…
18 January 2007
Deed of rental assignment
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: The rental income being all amounts payable to or for the…
18 January 2007
Deed of rental assignment
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: The rental income being all amounts payable to or for the…
18 January 2007
Deed of rental assignment
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: The rental income being all amounts payable to or for the…
18 January 2007
Deed of rental assignment
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: The rental income being all amounts payable to or for the…
18 January 2007
Deed of rental assignment
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: The rental income being all amounts payable to or for the…
18 January 2007
Deed of rental assignment
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: The rental income being all amounts payable to or for the…
18 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: F/H property known as unit 1, plot e, foresters park…
18 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: F/H property known as land on the east side of victoria…
18 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: F/H property known as the former commodore cinema, stanley…
18 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: L/H property known as land on the southeast side of…
18 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: F/H property known as land on the southside of parkway…
18 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: Land on the north side of teesway, north tees industrial…
18 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: F/H property known as land on the northside of spypee…
18 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: F/H property known as land lying to thenorth of atherstone…