BIG YELLOW SELF STORAGE COMPANY 2 LIMITED
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5AT

Company number 04820169
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address 2 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 . The most likely internet sites of BIG YELLOW SELF STORAGE COMPANY 2 LIMITED are www.bigyellowselfstoragecompany2.co.uk, and www.big-yellow-self-storage-company-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four 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 Self Storage Company 2 Limited is a Private Limited Company. The company registration number is 04820169. Big Yellow Self Storage Company 2 Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Big Yellow Self Storage Company 2 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. Secretary COLE, Michael Alan has been resigned. Secretary GIBSON, James Ernest has been resigned. Director HOMER, Stephen Terence has been resigned. The company operates in "Activities of real estate investment trusts".


Current Directors

Secretary
BEAVIS, Shauna Louise
Appointed Date: 26 March 2011

Director
GIBSON, James Ernest
Appointed Date: 03 July 2003
65 years old

Director
LEE, Adrian Charles Jonathan
Appointed Date: 03 July 2003
60 years old

Director
TROTMAN, John Richard
Appointed Date: 05 November 2007
48 years old

Resigned Directors

Secretary
COLE, Michael Alan
Resigned: 26 March 2011
Appointed Date: 31 July 2003

Secretary
GIBSON, James Ernest
Resigned: 31 July 2003
Appointed Date: 03 July 2003

Director
HOMER, Stephen Terence
Resigned: 30 November 2005
Appointed Date: 03 July 2003
58 years old

Persons With Significant Control

Big Yellow Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIG YELLOW SELF STORAGE COMPANY 2 LIMITED Events

03 Mar 2017
Confirmation statement made on 18 February 2017 with updates
04 Aug 2016
Accounts for a dormant company made up to 31 March 2016
01 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 41 more events
06 Oct 2003
Particulars of mortgage/charge
08 Sep 2003
New director appointed
12 Aug 2003
Secretary resigned
12 Aug 2003
New secretary appointed
03 Jul 2003
Incorporation

BIG YELLOW SELF STORAGE COMPANY 2 LIMITED Charges

18 August 2014
Charge code 0482 0169 0004
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Common Security Trustee
Description: First legal mortgage over the shares of .big yellow self…
5 October 2012
Share charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: The shares the distribution rights shares being 10 ordinary…
15 September 2008
Debenture
Delivered: 25 September 2008
Status: Satisfied on 20 June 2014
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Description: Fixed and floating charge over all property and assets…
19 September 2003
Debenture
Delivered: 6 October 2003
Status: Satisfied on 16 September 2008
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The "Security Trustee")
Description: F/H land and buildings on the north side of staines road…