BIG YELLOW NOMINEE NO. 1 LIMITED
BAGSHOT INTERCEDE 2217 LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5AT

Company number 06378147
Status Active
Incorporation Date 21 September 2007
Company Type Private Limited Company
Address 2 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1 . The most likely internet sites of BIG YELLOW NOMINEE NO. 1 LIMITED are www.bigyellownomineeno1.co.uk, and www.big-yellow-nominee-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one 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.Big Yellow Nominee No 1 Limited is a Private Limited Company. The company registration number is 06378147. Big Yellow Nominee No 1 Limited has been working since 21 September 2007. The present status of the company is Active. The registered address of Big Yellow Nominee No 1 Limited is 2 The Deans Bridge Road Bagshot Surrey Gu19 5at. . BEAVIS, Shauna Louise 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. VETCH, Nicholas John is a Director of the company. Secretary COLE, Michael Alan has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director ASTRUC, Olivier has been resigned. Director BARRETT, Philip Mathew has been resigned. Director BARRETT, Philip Mathew has been resigned. Director MACLAND, Andrew John has been resigned. Director PENAILGGON, Benjamin Silas St John has been resigned. Director SANTER, Christopher John has been resigned. Director SHAH, Kaushik Muljibhai has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BEAVIS, Shauna Louise
Appointed Date: 25 March 2011

Director
GIBSON, James Ernest
Appointed Date: 19 November 2007
65 years old

Director
LEE, Adrian Charles Jonathan
Appointed Date: 17 December 2014
60 years old

Director
TROTMAN, John Richard
Appointed Date: 23 November 2007
48 years old

Director
VETCH, Nicholas John
Appointed Date: 19 November 2007
64 years old

Resigned Directors

Secretary
COLE, Michael Alan
Resigned: 25 March 2011
Appointed Date: 19 November 2007

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 19 November 2007
Appointed Date: 21 September 2007

Director
ASTRUC, Olivier
Resigned: 13 October 2014
Appointed Date: 12 April 2012
45 years old

Director
BARRETT, Philip Mathew
Resigned: 08 February 2013
Appointed Date: 07 December 2009
57 years old

Director
BARRETT, Philip Mathew
Resigned: 07 January 2008
Appointed Date: 22 November 2007
57 years old

Director
MACLAND, Andrew John
Resigned: 30 November 2014
Appointed Date: 13 October 2014
55 years old

Director
PENAILGGON, Benjamin Silas St John
Resigned: 12 April 2012
Appointed Date: 07 January 2008
61 years old

Director
SANTER, Christopher John
Resigned: 30 November 2014
Appointed Date: 08 February 2013
52 years old

Director
SHAH, Kaushik Muljibhai
Resigned: 07 December 2009
Appointed Date: 22 November 2007
68 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 19 November 2007
Appointed Date: 21 September 2007

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 19 November 2007
Appointed Date: 21 September 2007

Persons With Significant Control

.Big Yellow Self Storage Company (Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIG YELLOW NOMINEE NO. 1 LIMITED Events

03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 March 2016
03 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 65 more events
22 Nov 2007
New director appointed
22 Nov 2007
Registered office changed on 22/11/07 from: mitre house 160 aldersgate street london EC1A 4DD
22 Nov 2007
Accounting reference date shortened from 30/09/08 to 31/03/08
16 Nov 2007
Company name changed intercede 2217 LIMITED\certificate issued on 16/11/07
21 Sep 2007
Incorporation

BIG YELLOW NOMINEE NO. 1 LIMITED Charges

19 December 2014
Charge code 0637 8147 0013
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Common Security Trustee
Description: A legal mortgage over the shares and/or other interests, as…
19 December 2014
Charge code 0637 8147 0012
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Common Security Trustee
Description: Floating charge over the whole of the assets of the…
30 October 2012
Security confirmation deed
Delivered: 1 November 2012
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: First fixed charge all the land and any rights accruing to…
14 July 2010
A supplemental legal charge
Delivered: 15 July 2010
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: F/H land lying to the north east of toviot way, portwood…
2 December 2009
Supplemental legal charge to the debenture
Delivered: 4 December 2009
Status: Satisfied on 23 December 2014
Persons entitled: Royal Bank of Scotland PLC
Description: First fixed charge over land and buildings at 557-593 (inc)…
23 July 2009
Supplemental legal charge (to a debenture dated 30 november 2007) and
Delivered: 29 July 2009
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Land and buildings at 320 london road, high wycombe…
5 February 2009
Supplemental legal charge
Delivered: 5 February 2009
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Land and buildings at 27 rose kiln lane reading see image…
20 January 2009
Supplemental legal charge
Delivered: 23 January 2009
Status: Satisfied on 23 December 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings at 69 dartmouth middleway birmingham see…
5 December 2008
Supplemental legal charge to a debenture dated 30 november 2007 and
Delivered: 11 December 2008
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Land and buildings on the west side of lenton lane…
14 November 2008
Supplemental legal charge
Delivered: 17 November 2008
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Land on the south east side of queens road sheffield part…
23 October 2008
Supplemental legal charge
Delivered: 29 October 2008
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Property which forms part of land on the east side of…
8 July 2008
Supplemental legal charge
Delivered: 10 July 2008
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: 2 nuffield road poole dorset t/no DT344421 see image for…
30 November 2007
Debenture
Delivered: 10 December 2007
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the southeast side of gelderd road leeds t/no…