URBAN SPACE MANAGEMENT (MARKETS) LIMITED
LONDON SWINDON SPACE MANAGEMENT LIMITED

Hellopages » Greater London » Tower Hamlets » E14 0JW
Company number 02604216
Status Active
Incorporation Date 23 April 1991
Company Type Private Limited Company
Address THE GATEHOUSE TRINITY WHARF, 64 ORCHARD PLACE, LONDON, E14 0JW
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 one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of John Burton as a director on 6 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of URBAN SPACE MANAGEMENT (MARKETS) LIMITED are www.urbanspacemanagementmarkets.co.uk, and www.urban-space-management-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Urban Space Management Markets Limited is a Private Limited Company. The company registration number is 02604216. Urban Space Management Markets Limited has been working since 23 April 1991. The present status of the company is Active. The registered address of Urban Space Management Markets Limited is The Gatehouse Trinity Wharf 64 Orchard Place London E14 0jw. . MCGOWAN, Lorraine is a Secretary of the company. REYNOLDS, Eric George is a Director of the company. Secretary BOWEN, Charles Edward has been resigned. Secretary FARMBOROUGH, Timothy John has been resigned. Secretary GRAY, Simon Thomas has been resigned. Director BURTON, John has been resigned. Director GRAY, Simon Thomas has been resigned. Director PHILLIPS, John Lockington has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCGOWAN, Lorraine
Appointed Date: 05 September 2007

Director

Resigned Directors

Secretary
BOWEN, Charles Edward
Resigned: 05 September 2007
Appointed Date: 01 October 1999

Secretary
FARMBOROUGH, Timothy John
Resigned: 30 September 1999
Appointed Date: 01 October 1997

Secretary
GRAY, Simon Thomas
Resigned: 01 October 1997

Director
BURTON, John
Resigned: 06 July 2016
Appointed Date: 09 December 1997
66 years old

Director
GRAY, Simon Thomas
Resigned: 01 October 1997
69 years old

Director
PHILLIPS, John Lockington
Resigned: 12 May 1999
Appointed Date: 01 August 1994
78 years old

Persons With Significant Control

Urban Space Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

URBAN SPACE MANAGEMENT (MARKETS) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jul 2016
Termination of appointment of John Burton as a director on 6 July 2016
16 Jun 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

04 Jan 2016
Secretary's details changed for Lorraine Mcgowan on 31 December 2015
...
... and 92 more events
07 Sep 1991
Registered office changed on 07/09/91 from: classic house 174-180 old street london EC1V 9BP

28 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 May 1991
Company name changed avonman LIMITED\certificate issued on 16/05/91

23 Apr 1991
Incorporation

URBAN SPACE MANAGEMENT (MARKETS) LIMITED Charges

12 May 1999
Debenture
Delivered: 14 May 1999
Status: Satisfied on 24 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 May 1999
Legal charge
Delivered: 14 May 1999
Status: Satisfied on 24 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north west and south east sides of market…
21 April 1999
Debenture
Delivered: 24 April 1999
Status: Satisfied on 7 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 November 1994
Debenture
Delivered: 22 November 1994
Status: Satisfied on 19 July 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 November 1994
Legal charge
Delivered: 19 November 1994
Status: Satisfied on 16 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Two pieces land at market street swindon inc: buildings and…