BRITISH LAND HERCULES NO.3 LIMITED
LONDON PILLAR HERCULES NO.3 LIMITED CANNING STREET PROPERTY COMPANY LIMITED

Hellopages » Greater London » Westminster » W1H 7LX
Company number 02967308
Status Active
Incorporation Date 13 September 1994
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Termination of appointment of Philip John Martin as a director on 31 October 2016; Termination of appointment of Philip John Martin as a secretary on 31 October 2016; Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016. The most likely internet sites of BRITISH LAND HERCULES NO.3 LIMITED are www.britishlandherculesno3.co.uk, and www.british-land-hercules-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. British Land Hercules No 3 Limited is a Private Limited Company. The company registration number is 02967308. British Land Hercules No 3 Limited has been working since 13 September 1994. The present status of the company is Active. The registered address of British Land Hercules No 3 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. GROSE, Benjamin Toby is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. Secretary BLAIN, Andrew John has been resigned. Secretary MARTIN, Philip John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BERESFORD, Valentine Tristram has been resigned. Director BLAIN, Andrew John has been resigned. Director BRAINE, Anthony has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director FORD, Kenneth Charles has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director HALLY, Paul William has been resigned. Director JONES, Andrew Marc has been resigned. Director MARTIN, Philip John has been resigned. Director MAXTED, Robert David has been resigned. Director MCGANN, Martin Francis has been resigned. Director MOULD, Harold Raymond has been resigned. Director PRICE, Humphrey James Montgomery has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director SMITH, Andrew David has been resigned. Director STIRLING, Mark Andrew has been resigned. Director TAYLOR, Peter has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WEBB, Nigel Mark has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 31 October 2016

Director
GROSE, Benjamin Toby
Appointed Date: 13 October 2009
56 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 13 July 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 13 July 2016
59 years old

Resigned Directors

Secretary
BLAIN, Andrew John
Resigned: 04 October 1994
Appointed Date: 30 September 1994

Secretary
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 05 October 1994

Nominee Secretary
THOMAS, Howard
Resigned: 30 September 1994
Appointed Date: 13 September 1994

Director
BARZYCKI, Sarah Morrell
Resigned: 08 May 2007
Appointed Date: 22 November 2006
67 years old

Director
BELL, Lucinda Margaret
Resigned: 08 May 2007
Appointed Date: 22 November 2006
61 years old

Director
BERESFORD, Valentine Tristram
Resigned: 06 November 2009
Appointed Date: 05 October 1994
60 years old

Director
BLAIN, Andrew John
Resigned: 04 October 1994
Appointed Date: 30 September 1994
59 years old

Director
BRAINE, Anthony
Resigned: 08 May 2007
Appointed Date: 18 December 2006
69 years old

Director
CLARKE, Peter Courtenay
Resigned: 08 May 2007
Appointed Date: 22 November 2006
59 years old

Director
FORD, Kenneth Charles
Resigned: 13 September 1999
Appointed Date: 05 October 1994
72 years old

Director
FORSHAW, Christopher Michael John
Resigned: 08 May 2007
Appointed Date: 18 December 2006
76 years old

Director
HALLY, Paul William
Resigned: 04 October 1994
Appointed Date: 30 September 1994
66 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 28 July 2005
57 years old

Director
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 13 October 2009
68 years old

Director
MAXTED, Robert David
Resigned: 31 December 1994
Appointed Date: 04 October 1994
78 years old

Director
MCGANN, Martin Francis
Resigned: 07 October 2005
Appointed Date: 25 February 2003
65 years old

Director
MOULD, Harold Raymond
Resigned: 28 July 2005
Appointed Date: 31 December 1994
85 years old

Director
PRICE, Humphrey James Montgomery
Resigned: 28 July 2005
Appointed Date: 14 September 1999
83 years old

Director
ROBERTS, Timothy Andrew
Resigned: 08 May 2007
Appointed Date: 22 November 2006
61 years old

Director
SMITH, Andrew David
Resigned: 14 February 2014
Appointed Date: 18 July 2012
49 years old

Director
STIRLING, Mark Andrew
Resigned: 06 November 2009
Appointed Date: 28 July 2005
62 years old

Director
TAYLOR, Peter
Resigned: 13 September 1999
Appointed Date: 05 October 1994
80 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 30 September 1994
Appointed Date: 13 September 1994
63 years old

Director
WEBB, Nigel Mark
Resigned: 08 May 2007
Appointed Date: 22 November 2006
62 years old

Persons With Significant Control

Pillar Property Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH LAND HERCULES NO.3 LIMITED Events

01 Dec 2016
Termination of appointment of Philip John Martin as a director on 31 October 2016
29 Nov 2016
Termination of appointment of Philip John Martin as a secretary on 31 October 2016
29 Nov 2016
Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016
03 Nov 2016
Accounts for a dormant company made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 13 September 2016 with updates
...
... and 118 more events
11 Oct 1994
Company name changed purlham LIMITED\certificate issued on 12/10/94

08 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

08 Oct 1994
Director resigned;new director appointed

08 Oct 1994
Registered office changed on 08/10/94 from: 16 st john street london EC1M 4AY

13 Sep 1994
Incorporation

BRITISH LAND HERCULES NO.3 LIMITED Charges

5 October 1994
Debenture
Delivered: 21 October 1994
Status: Satisfied on 21 April 1999
Persons entitled: Pillar Property Investments PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1994
Standard security which was presented for registration in scotland on 7TH october 1994
Delivered: 19 October 1994
Status: Satisfied on 21 April 1999
Persons entitled: Pillar Property Investments PLC
Description: Building comprising k/a canning house at the corner of…