SEGRO (LEE PARK DISTRIBUTION) LIMITED
LONDON POINTBID LIMITED


Company number 02231266
Status Active
Incorporation Date 16 March 1988
Company Type Private Limited Company
Address CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1 4LR
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015; Previous accounting period shortened from 31 January 2016 to 31 December 2015. The most likely internet sites of SEGRO (LEE PARK DISTRIBUTION) LIMITED are www.segroleeparkdistribution.co.uk, and www.segro-lee-park-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Segro Lee Park Distribution Limited is a Private Limited Company. The company registration number is 02231266. Segro Lee Park Distribution Limited has been working since 16 March 1988. The present status of the company is Active. The registered address of Segro Lee Park Distribution Limited is Cunard House 15 Regent Street London Sw1 4lr. . BLEASE, Elizabeth is a Secretary of the company. HOLLAND, Alan is a Director of the company. OSBORN, Gareth is a Director of the company. PETERS, Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. PURSEY, Simon is a Director of the company. Secretary RODRIGUEZ, Edward has been resigned. Director COOK, Roy Arthur has been resigned. Director LINNEY, Colin Peter has been resigned. Director LINNEY, Graham has been resigned. Director LINNEY, Michael has been resigned. Director LINNEY, Simon John has been resigned. Director RODRIGUEZ, Edward has been resigned. Director SCOTT, William has been resigned. Director SQUIRE, Sarah Joanne Louise has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
BLEASE, Elizabeth
Appointed Date: 22 October 2015

Director
HOLLAND, Alan
Appointed Date: 22 October 2015
51 years old

Director
OSBORN, Gareth
Appointed Date: 22 October 2015
63 years old

Director
PETERS, Octavia
Appointed Date: 22 October 2015
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 22 October 2015
50 years old

Director
PURSEY, Simon
Appointed Date: 22 October 2015
50 years old

Resigned Directors

Secretary
RODRIGUEZ, Edward
Resigned: 22 October 2015

Director
COOK, Roy Arthur
Resigned: 22 October 2015
82 years old

Director
LINNEY, Colin Peter
Resigned: 29 March 1997
86 years old

Director
LINNEY, Graham
Resigned: 29 March 1997
82 years old

Director
LINNEY, Michael
Resigned: 17 April 2015
Appointed Date: 29 March 1997
65 years old

Director
LINNEY, Simon John
Resigned: 22 October 2015
Appointed Date: 22 April 2009
58 years old

Director
RODRIGUEZ, Edward
Resigned: 22 October 2015
Appointed Date: 29 March 1997
80 years old

Director
SCOTT, William
Resigned: 17 May 1995
Appointed Date: 14 December 1993
92 years old

Director
SQUIRE, Sarah Joanne Louise
Resigned: 31 December 2008
Appointed Date: 29 March 1997
53 years old

SEGRO (LEE PARK DISTRIBUTION) LIMITED Events

11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Aug 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
18 Mar 2016
Company name changed pointbid LIMITED\certificate issued on 18/03/16
  • RES15 ‐ Change company name resolution on 2016-01-27

18 Mar 2016
Change of name notice
...
... and 195 more events
18 Apr 1988
Registered office changed on 18/04/88 from: 2 baches st, london, N1 6UB

18 Apr 1988
Director resigned;new director appointed

18 Apr 1988
Secretary resigned;new secretary appointed

07 Apr 1988
Certificate of authorisation to commence business and borrow

16 Mar 1988
Incorporation

SEGRO (LEE PARK DISTRIBUTION) LIMITED Charges

24 July 2012
Debenture
Delivered: 26 July 2012
Status: Satisfied on 27 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2007
Mortgage
Delivered: 12 September 2007
Status: Satisfied on 27 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 102 duck lees lane ponders end enfield. Together with all…
5 July 2007
Debenture
Delivered: 6 July 2007
Status: Satisfied on 27 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2006
Debenture
Delivered: 7 September 2006
Status: Satisfied on 9 January 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2006
Debenture
Delivered: 2 August 2006
Status: Satisfied on 9 January 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2006
Legal charge
Delivered: 13 July 2006
Status: Satisfied on 1 December 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Land on the north side of duck lees lane ponders end t/n…
8 September 2000
Legal mortgage
Delivered: 11 September 2000
Status: Satisfied on 9 January 2008
Persons entitled: Hsbc Bank PLC
Description: Land at duck lees lane ponders end enfield middlesex. With…
5 April 1995
Legal charge
Delivered: 8 April 1995
Status: Satisfied on 14 April 2005
Persons entitled: Midland Bank PLC,
Description: All that freehold land and buildings on the west side of…
16 November 1992
Legal charge
Delivered: 25 November 1992
Status: Satisfied on 14 April 2005
Persons entitled: British Waterways Board
Description: Various properties as specified in form 395 ref M3.
14 October 1992
Legal charge
Delivered: 31 October 1992
Status: Satisfied on 11 October 2003
Persons entitled: Midland Bank PLC
Description: Land on the north west side of ropery road, known as…
14 October 1992
Charge
Delivered: 31 October 1992
Status: Satisfied on 9 January 2008
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
30 June 1992
Legal charge
Delivered: 1 July 1992
Status: Satisfied on 22 January 1993
Persons entitled: Midland Bank PLC
Description: Anderton wharf anderton northwich cheshire together with…
3 October 1991
Legal charge
Delivered: 10 October 1991
Status: Satisfied on 14 April 2005
Persons entitled: Dalgety Agriculture Limited
Description: 2 piece of land at ropery road gainsborough lincolnshire.
30 August 1991
Legal charge
Delivered: 3 September 1991
Status: Satisfied on 23 September 1994
Persons entitled: Boothpery Bulk Storage Limited
Description: F/H premises k/a harvest house cottingham street goole…
1 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 14 April 2005
Persons entitled: Allied Trust Bank Limited
Description: Land and building on the north east side of old hill lane…
1 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 27 April 1995
Persons entitled: Allied Trust Bank Limited
Description: Land and buildings on the west side of trent lane…
9 August 1989
Legal charge
Delivered: 29 August 1989
Status: Satisfied on 14 April 2005
Persons entitled: Midland Bank PLC
Description: Property included in a transfer & coneyance dated 31/5/88…
9 August 1989
Legal mortgage
Delivered: 29 August 1989
Status: Satisfied on 14 April 2005
Persons entitled: British Waterways Board
Description: Property included in a transfer & conveyance dated 31/5/88…
7 February 1989
Legal mortgage
Delivered: 9 February 1989
Status: Satisfied on 22 January 1993
Persons entitled: British Waterways Board
Description: F/H properties at nottingham leeds, rotherham, sampson…
31 May 1988
Fixed and floating charge
Delivered: 17 June 1988
Status: Satisfied on 9 January 2008
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
31 May 1988
Legal charge
Delivered: 17 June 1988
Status: Satisfied on 9 January 2008
Persons entitled: Midland Bank PLC
Description: Land on the west side of the river lee navigation; land on…