CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED
LONDON SHELFCO (NO.2863) LIMITED

Hellopages » Greater London » Westminster » W1B 5TR

Company number 04764988
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address MARICK, LIBERTY HOUSE, REGENT STREET, LONDON, W1B 5TR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Registration of charge 047649880014, created on 19 December 2016. The most likely internet sites of CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED are www.cppibridgewaterplacegeneralpartner.co.uk, and www.cppi-bridgewater-place-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Cppi Bridgewater Place General Partner Limited is a Private Limited Company. The company registration number is 04764988. Cppi Bridgewater Place General Partner Limited has been working since 14 May 2003. The present status of the company is Active. The registered address of Cppi Bridgewater Place General Partner Limited is Marick Liberty House Regent Street London W1b 5tr. . LENTHALL, Nicola Louise is a Secretary of the company. POPE, Nigel Howard is a Director of the company. SINFIELD, Nicholas Paul is a Director of the company. Secretary GRAINGER, Claire Louise has been resigned. Secretary HOOK, Joanne Claire has been resigned. Secretary PARMAR, Meera has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director EDGLEY, Anthony Peter David has been resigned. Director HOWARD, Ross Jeffrey has been resigned. Director MCGILL, Alistair Peter has been resigned. Director RODGER, Phillip George Buchanan has been resigned. Director RUSSELL, Michael Iain has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LENTHALL, Nicola Louise
Appointed Date: 17 June 2013

Director
POPE, Nigel Howard
Appointed Date: 18 June 2013
61 years old

Director
SINFIELD, Nicholas Paul
Appointed Date: 24 September 2003
52 years old

Resigned Directors

Secretary
GRAINGER, Claire Louise
Resigned: 20 November 2008
Appointed Date: 27 November 2006

Secretary
HOOK, Joanne Claire
Resigned: 17 June 2013
Appointed Date: 22 June 2012

Secretary
PARMAR, Meera
Resigned: 22 June 2012
Appointed Date: 20 November 2008

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 20 September 2006
Appointed Date: 14 May 2003

Director
EDGLEY, Anthony Peter David
Resigned: 31 December 2010
Appointed Date: 24 September 2003
68 years old

Director
HOWARD, Ross Jeffrey
Resigned: 04 May 2010
Appointed Date: 14 April 2009
51 years old

Director
MCGILL, Alistair Peter
Resigned: 05 June 2013
Appointed Date: 04 May 2010
56 years old

Director
RODGER, Phillip George Buchanan
Resigned: 26 September 2008
Appointed Date: 24 September 2003
67 years old

Director
RUSSELL, Michael Iain
Resigned: 01 May 2009
Appointed Date: 23 August 2007
68 years old

Nominee Director
MIKJON LIMITED
Resigned: 24 September 2003
Appointed Date: 14 May 2003

Persons With Significant Control

Cppi Bridgewater Place Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED Events

19 May 2017
Confirmation statement made on 14 May 2017 with updates
07 Mar 2017
Accounts for a dormant company made up to 31 December 2016
29 Dec 2016
Registration of charge 047649880014, created on 19 December 2016
15 Dec 2016
Registration of charge 047649880013, created on 5 December 2016
15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 78 more events
07 Oct 2003
Director resigned
07 Oct 2003
New director appointed
07 Oct 2003
New director appointed
18 Sep 2003
Company name changed shelfco (no.2863) LIMITED\certificate issued on 18/09/03
14 May 2003
Incorporation

CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED Charges

19 December 2016
Charge code 0476 4988 0014
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Leeds City Council
Description: Bridgewater place water lane leeds t/no's…
5 December 2016
Charge code 0476 4988 0013
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 May 2015
Charge code 0476 4988 0012
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
27 May 2015
Charge code 0476 4988 0011
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
27 May 2015
Charge code 0476 4988 0010
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
27 May 2015
Charge code 0476 4988 0009
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: (1) land on the west side of victoria road, leeds…
27 February 2015
Charge code 0476 4988 0008
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
27 February 2015
Charge code 0476 4988 0007
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The property known as land on the west side of victoria…
28 February 2014
Charge code 0476 4988 0006
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code 0476 4988 0005
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC ("Security Agent")
Description: Notification of addition to or amendment of charge…
5 November 2008
Debenture
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2004
Debenture
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
1 March 2004
Charge of interest in limited partnership
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: The rights meaning all rights, title and interest under or…
1 March 2004
Deposit account charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: The deposit and the account and all rights, benefits and…