CORDIANT PROPERTY HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 02263916
Status Active
Incorporation Date 2 June 1988
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Steve Winters as a director on 6 July 2016. The most likely internet sites of CORDIANT PROPERTY HOLDINGS LIMITED are www.cordiantpropertyholdings.co.uk, and www.cordiant-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Cordiant Property Holdings Limited is a Private Limited Company. The company registration number is 02263916. Cordiant Property Holdings Limited has been working since 02 June 1988. The present status of the company is Active. The registered address of Cordiant Property Holdings Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. SCOTT, Andrew Grant Balfour is a Director of the company. VAN DER WELLE, Charles Ward is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary BINDING, David Wyn has been resigned. Secretary CALOW, David Ferguson has been resigned. Secretary EVANS, Fiona Maria has been resigned. Secretary HOWELL, Peter Graham has been resigned. Secretary JANS, Annamaria has been resigned. Secretary WILLIAMS, Denise has been resigned. Director BINDING, David Wyn has been resigned. Director BOLAND, Andrew Kenneth has been resigned. Director BUSS, Jeremy David has been resigned. Director DELANEY, Paul has been resigned. Director HAM, David Fenton has been resigned. Director HOWARD, Stuart Michael has been resigned. Director HOWELL, Peter Graham has been resigned. Director JANS, Annamaria has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SIMCOCK, Leslie James has been resigned. Director SPENSLEY, Sally Sharon Bird has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Director WEATHERSEED, David Ian Cameron has been resigned. Director WILLIAMS, Denise has been resigned. Director WILSON, Stephen Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005

Director
SCOTT, Andrew Grant Balfour
Appointed Date: 19 September 2003
56 years old

Director
VAN DER WELLE, Charles Ward
Appointed Date: 23 January 2014
66 years old

Director
WINTERS, Steve Richard
Appointed Date: 06 July 2016
57 years old

Resigned Directors

Secretary
BINDING, David Wyn
Resigned: 30 September 1992

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 31 October 2003

Secretary
EVANS, Fiona Maria
Resigned: 24 March 1998
Appointed Date: 12 August 1996

Secretary
HOWELL, Peter Graham
Resigned: 12 August 1996
Appointed Date: 28 June 1996

Secretary
JANS, Annamaria
Resigned: 28 June 1996
Appointed Date: 30 September 1992

Secretary
WILLIAMS, Denise
Resigned: 31 October 2003
Appointed Date: 24 March 1998

Director
BINDING, David Wyn
Resigned: 28 January 1994
71 years old

Director
BOLAND, Andrew Kenneth
Resigned: 31 October 2003
Appointed Date: 24 July 2000
55 years old

Director
BUSS, Jeremy David
Resigned: 10 May 2002
Appointed Date: 19 January 2001
65 years old

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 22 October 2008
72 years old

Director
HAM, David Fenton
Resigned: 19 January 2001
Appointed Date: 31 January 2000
59 years old

Director
HOWARD, Stuart Michael
Resigned: 17 March 2000
Appointed Date: 10 June 1998
63 years old

Director
HOWELL, Peter Graham
Resigned: 11 June 1998
Appointed Date: 01 August 1994
72 years old

Director
JANS, Annamaria
Resigned: 28 June 1996
66 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 19 September 2003
67 years old

Director
SIMCOCK, Leslie James
Resigned: 10 June 1998
Appointed Date: 04 August 1993
79 years old

Director
SPENSLEY, Sally Sharon Bird
Resigned: 25 January 1993
67 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 19 September 2003
70 years old

Director
WEATHERSEED, David Ian Cameron
Resigned: 01 August 1994
Appointed Date: 28 January 1994
74 years old

Director
WILLIAMS, Denise
Resigned: 31 October 2003
Appointed Date: 10 June 1998
68 years old

Director
WILSON, Stephen Michael
Resigned: 19 September 2003
Appointed Date: 10 May 2002
62 years old

Persons With Significant Control

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

CORDIANT PROPERTY HOLDINGS LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
26 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
04 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

...
... and 131 more events
13 Jul 1988
Company name changed giantdrive LIMITED\certificate issued on 14/07/88

05 Jul 1988
Director resigned;new director appointed

05 Jul 1988
Secretary resigned;new secretary appointed

05 Jul 1988
Registered office changed on 05/07/88 from: 2 baches street london N1 6UB

02 Jun 1988
Incorporation

CORDIANT PROPERTY HOLDINGS LIMITED Charges

19 April 2002
Composite guarantee and debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
Description: .. fixed and floating charges over the undertaking and all…
4 April 2002
Composite guarantee and debenture
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
Description: Fixed and floating charges over the undertaking and all…
15 December 1997
Debenture
Delivered: 24 December 1997
Status: Satisfied on 17 December 1999
Persons entitled: Hsbc Investment Bank PLC (In Its Capacity as Security Trustee)
Description: By way of first legal mortgage the property (if any)…