BRIXTON (VICTORIA INDUSTRIAL ESTATE) 1 LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 05140346
Status Active
Incorporation Date 28 May 2004
Company Type Private Limited Company
Address CUNARD HOUSE, 15, REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Statement by Directors. The most likely internet sites of BRIXTON (VICTORIA INDUSTRIAL ESTATE) 1 LIMITED are www.brixtonvictoriaindustrialestate1.co.uk, and www.brixton-victoria-industrial-estate-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brixton Victoria Industrial Estate 1 Limited is a Private Limited Company. The company registration number is 05140346. Brixton Victoria Industrial Estate 1 Limited has been working since 28 May 2004. The present status of the company is Active. The registered address of Brixton Victoria Industrial Estate 1 Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. HOLLAND, Alan Michael is a Director of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. PURSEY, Simon Christian is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary HOWELL, Richard has been resigned. Secretary SILVER, Helen Frances has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Secretary YOUNG, Mark Lees has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Michael John has been resigned. Director ARMITAGE, Stephen Hubert has been resigned. Director BRIDGES, David Crawford has been resigned. Director BRIDSON, Thomas Paul Ridgway has been resigned. Director DAVIES, Stuart has been resigned. Director DAWSON, Peter Allan has been resigned. Director DIXON, Susan Elizabeth has been resigned. Director GIARD, Laurence Yolande has been resigned. Director GOOD, James Jonathan has been resigned. Director HOWELL, Richard has been resigned. Director KIDD, Martin Frederick has been resigned. Director LEE, Steven Daniel has been resigned. Director OWEN, Steven Jonathan has been resigned. Director PROCTOR, David Richard has been resigned. Director REDDING, Philip Anthony has been resigned. Director ROSSINGTON, Rosamund Emma has been resigned. Director SHEEDY, Christopher Michael has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director WHEELER, Timothy Clive has been resigned. Director WILBRAHAM, Simon Nicholas has been resigned. Director YOUNG, Mark Lees has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 25 August 2009

Director
HOLLAND, Alan Michael
Appointed Date: 23 March 2012
51 years old

Director
OSBORN, Gareth John
Appointed Date: 25 August 2009
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 30 June 2015
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 05 October 2012
50 years old

Director
PURSEY, Simon Christian
Appointed Date: 30 June 2015
50 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 27 September 2004
Appointed Date: 28 May 2004

Secretary
HOWELL, Richard
Resigned: 25 August 2009
Appointed Date: 14 March 2008

Secretary
SILVER, Helen Frances
Resigned: 14 August 2007
Appointed Date: 17 April 2007

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 17 April 2007
Appointed Date: 31 May 2006

Secretary
YOUNG, Mark Lees
Resigned: 31 May 2006
Appointed Date: 27 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 2004
Appointed Date: 28 May 2004

Director
ANDREWS, Michael John
Resigned: 02 October 2009
Appointed Date: 28 May 2004
66 years old

Director
ARMITAGE, Stephen Hubert
Resigned: 22 May 2009
Appointed Date: 01 June 2008
69 years old

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 15 April 2010
58 years old

Director
BRIDSON, Thomas Paul Ridgway
Resigned: 02 October 2009
Appointed Date: 01 June 2008
53 years old

Director
DAVIES, Stuart
Resigned: 15 April 2010
Appointed Date: 22 May 2009
52 years old

Director
DAWSON, Peter Allan
Resigned: 25 August 2009
Appointed Date: 28 May 2004
54 years old

Director
DIXON, Susan Elizabeth
Resigned: 27 September 2004
Appointed Date: 28 May 2004
65 years old

Director
GIARD, Laurence Yolande
Resigned: 30 June 2015
Appointed Date: 04 October 2012
55 years old

Director
GOOD, James Jonathan
Resigned: 27 April 2006
Appointed Date: 05 August 2004
52 years old

Director
HOWELL, Richard
Resigned: 05 October 2009
Appointed Date: 14 August 2007
59 years old

Director
KIDD, Martin Frederick
Resigned: 27 February 2007
Appointed Date: 22 July 2005
71 years old

Director
LEE, Steven Daniel
Resigned: 25 August 2009
Appointed Date: 22 July 2005
68 years old

Director
OWEN, Steven Jonathan
Resigned: 25 August 2009
Appointed Date: 28 May 2004
68 years old

Director
PROCTOR, David Richard
Resigned: 30 June 2015
Appointed Date: 05 October 2012
52 years old

Director
REDDING, Philip Anthony
Resigned: 04 October 2012
Appointed Date: 25 August 2009
56 years old

Director
ROSSINGTON, Rosamund Emma
Resigned: 31 December 2007
Appointed Date: 05 August 2004
57 years old

Director
SHEEDY, Christopher Michael
Resigned: 04 April 2008
Appointed Date: 05 August 2004
61 years old

Director
SIMMS, Vanessa Kate
Resigned: 27 October 2010
Appointed Date: 15 April 2010
50 years old

Director
WHEELER, Timothy Clive
Resigned: 02 March 2009
Appointed Date: 28 May 2004
66 years old

Director
WILBRAHAM, Simon Nicholas
Resigned: 17 April 2007
Appointed Date: 31 May 2006
56 years old

Director
YOUNG, Mark Lees
Resigned: 31 May 2006
Appointed Date: 27 September 2004
65 years old

BRIXTON (VICTORIA INDUSTRIAL ESTATE) 1 LIMITED Events

29 Jul 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

15 Dec 2015
Statement by Directors
15 Dec 2015
Statement of capital on 15 December 2015
  • GBP 1.00

15 Dec 2015
Solvency Statement dated 15/12/15
...
... and 101 more events
14 Jul 2004
Particulars of property mortgage/charge
09 Jul 2004
Particulars of mortgage/charge
10 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 May 2004
Secretary resigned
28 May 2004
Incorporation

BRIXTON (VICTORIA INDUSTRIAL ESTATE) 1 LIMITED Charges

2 July 2004
A ninth supplemental trust deed
Delivered: 9 July 2004
Status: Satisfied on 4 December 2006
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The company has assigned to the trustees all moneys payable…
1 February 2001
Seventh supplemental trust deed
Delivered: 14 July 2004
Status: Satisfied on 4 December 2006
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Victoria park centre, victoria road and part of wales farm…