DERWENT VALLEY LIMITED
BRITISH COMMERCIAL PROPERTY INVESTMENT TRUST LIMITED

Hellopages » Greater London » Westminster » W1S 2ER

Company number 00445037
Status Active
Incorporation Date 13 November 1947
Company Type Private Limited Company
Address 25 SAVILE ROW, LONDON, W1S 2ER
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 46,088,988 . The most likely internet sites of DERWENT VALLEY LIMITED are www.derwentvalley.co.uk, and www.derwent-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. Derwent Valley Limited is a Private Limited Company. The company registration number is 00445037. Derwent Valley Limited has been working since 13 November 1947. The present status of the company is Active. The registered address of Derwent Valley Limited is 25 Savile Row London W1s 2er. . KITE, Timothy James is a Secretary of the company. BURNS, John David is a Director of the company. GEORGE, Nigel Quentin is a Director of the company. SILVER, Simon Paul is a Director of the company. SILVERMAN, David Gary is a Director of the company. WILLIAMS, Paul Malcolm is a Director of the company. WISNIEWSKI, Damian Mark Alan is a Director of the company. Secretary MITCHLEY, Simon Colin has been resigned. Secretary WALDRON, Michael has been resigned. Director DRIVER, Nicholas Gordon Ellis has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GROVES, Nicholas Thomas Julian has been resigned. Director MILLER, Eric Gordon has been resigned. Director MILLSOM, Walter has been resigned. Director NEWMAN, Malcolm has been resigned. Director ODOM, Christopher James has been resigned. Director PEXTON, Martin Andrew has been resigned. Director RAYNE, Max, Lord has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director SPIER, Robert Fitzhardinge Jenner has been resigned. Director WALDRON, Michael has been resigned. Director WOOD, Richard John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
KITE, Timothy James
Appointed Date: 01 February 2007

Director
BURNS, John David
Appointed Date: 01 February 2007
81 years old

Director
GEORGE, Nigel Quentin
Appointed Date: 01 February 2007
62 years old

Director
SILVER, Simon Paul
Appointed Date: 01 February 2007
74 years old

Director
SILVERMAN, David Gary
Appointed Date: 16 June 2008
55 years old

Director
WILLIAMS, Paul Malcolm
Appointed Date: 01 February 2007
65 years old

Director
WISNIEWSKI, Damian Mark Alan
Appointed Date: 01 February 2010
64 years old

Resigned Directors

Secretary
MITCHLEY, Simon Colin
Resigned: 01 February 2007
Appointed Date: 16 June 1997

Secretary
WALDRON, Michael
Resigned: 16 June 1997

Director
DRIVER, Nicholas Gordon Ellis
Resigned: 13 April 2005
81 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 18 July 2007
Appointed Date: 11 March 2004
67 years old

Director
GROVES, Nicholas Thomas Julian
Resigned: 09 January 2006
Appointed Date: 01 April 1999
61 years old

Director
MILLER, Eric Gordon
Resigned: 25 March 1998
91 years old

Director
MILLSOM, Walter
Resigned: 09 January 2006
99 years old

Director
NEWMAN, Malcolm
Resigned: 08 November 2002
84 years old

Director
ODOM, Christopher James
Resigned: 01 February 2010
Appointed Date: 01 February 2007
74 years old

Director
PEXTON, Martin Andrew
Resigned: 01 February 2007
Appointed Date: 11 March 2004
69 years old

Director
RAYNE, Max, Lord
Resigned: 12 June 2000
107 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 01 February 2007
Appointed Date: 12 June 2000
76 years old

Director
SPIER, Robert Fitzhardinge Jenner
Resigned: 31 July 1998
88 years old

Director
WALDRON, Michael
Resigned: 16 May 2002
Appointed Date: 16 June 1997
78 years old

Director
WOOD, Richard John
Resigned: 09 January 2006
Appointed Date: 01 April 1999
60 years old

Persons With Significant Control

Lms Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DERWENT VALLEY LIMITED Events

30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 46,088,988

14 Aug 2015
Full accounts made up to 31 December 2014
03 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 46,088,988

...
... and 159 more events
10 Dec 1985
Accounts made up to 31 March 1985
22 Nov 1984
Accounts made up to 31 March 1984
12 Dec 1983
Accounts made up to 31 March 1983
07 Jan 1977
Accounts made up to 31 March 1976
13 Nov 1947
Certificate of incorporation

DERWENT VALLEY LIMITED Charges

22 November 2002
Second supplemental trust deed
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee for the Holders of the Bonds
Description: First floating charge over all undertaking,property and…
20 January 1992
Third supplemental trust deed
Delivered: 21 January 1992
Status: Satisfied on 22 March 2005
Persons entitled: The Law Debenture Trust Corporation PLC (The "Trustee")
Description: Harp house,83/86 farringdon street,and 12 harp…
22 January 1964
Deed of covenant
Delivered: 12 February 1964
Status: Outstanding
Persons entitled: The Norwich Union Life Assurance Society
Description: 72 wigmore street & 13 marylebone lane london W.1 (see doc…
11 August 1954
Legal charge
Delivered: 13 August 1954
Status: Outstanding
Persons entitled: The Church Commisioners for England
Description: 103 mount street london W1.
8 May 1951
Charge by way of collateral security
Delivered: 15 May 1951
Status: Outstanding
Persons entitled: Norwich Union Life Insurance Society
Description: No 27 maddox st. London W1. And capital redemption policy.
5 December 1949
Charge & mortgage
Delivered: 7 December 1949
Status: Partially satisfied
Persons entitled: Norwich Union Life Insurance Society
Description: F/H/land and buildings formerly k/a 83,84,85,& 86…