EUROPA FRENCHGATE LP LIMITED
LONDON SDG FRENCHGATE LP LIMITED GROOVENUMBER LIMITED

Hellopages » Greater London » Westminster » W1W 8QT

Company number 05272119
Status Active
Incorporation Date 28 October 2004
Company Type Private Limited Company
Address DMMS LTD, 3RD FLOOR, 26/28 GREAT PORTLAND STREET, LONDON, W1W 8QT
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EUROPA FRENCHGATE LP LIMITED are www.europafrenchgatelp.co.uk, and www.europa-frenchgate-lp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Europa Frenchgate Lp Limited is a Private Limited Company. The company registration number is 05272119. Europa Frenchgate Lp Limited has been working since 28 October 2004. The present status of the company is Active. The registered address of Europa Frenchgate Lp Limited is Dmms Ltd 3rd Floor 26 28 Great Portland Street London W1w 8qt. . SF SECRETARIES LIMITED is a Secretary of the company. DRAYNE, Padraig Anthony is a Director of the company. MCCRORY, Shane is a Director of the company. Secretary ESPLANADE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director DRAYNE, Kevin Brendan has been resigned. Director ESPLANADE DIRECTOR LIMITED has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
SF SECRETARIES LIMITED
Appointed Date: 30 January 2008

Director
DRAYNE, Padraig Anthony
Appointed Date: 30 January 2008
63 years old

Director
MCCRORY, Shane
Appointed Date: 08 February 2016
45 years old

Resigned Directors

Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Resigned: 30 January 2008
Appointed Date: 10 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 2005
Appointed Date: 28 October 2004

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2007
Appointed Date: 16 March 2005

Director
DI CIACCA, Cesidio Martin
Resigned: 18 August 2006
Appointed Date: 16 March 2005
71 years old

Director
DRAYNE, Kevin Brendan
Resigned: 15 August 2016
Appointed Date: 30 January 2008
104 years old

Director
ESPLANADE DIRECTOR LIMITED
Resigned: 30 January 2008
Appointed Date: 10 July 2007

Director
EUROPA DIRECTOR LIMITED
Resigned: 10 July 2007
Appointed Date: 18 August 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 2005
Appointed Date: 28 October 2004

Persons With Significant Control

Mr Patrick Mckillen
Notified on: 28 October 2016
70 years old
Nature of control: Has significant influence or control

Mr Padraig Anthony Drayne
Notified on: 28 October 2016
63 years old
Nature of control: Has significant influence or control

EUROPA FRENCHGATE LP LIMITED Events

18 Nov 2016
Confirmation statement made on 28 October 2016 with updates
15 Aug 2016
Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016
01 Jun 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Appointment of Mr Shane Mccrory as a director on 8 February 2016
13 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1

...
... and 51 more events
28 Apr 2005
New secretary appointed
29 Mar 2005
Secretary resigned
29 Mar 2005
Director resigned
17 Mar 2005
Registered office changed on 17/03/05 from: 1 mitchell lane bristol BS1 6BU
28 Oct 2004
Incorporation

EUROPA FRENCHGATE LP LIMITED Charges

8 September 2014
Charge code 0527 2119 0004
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Deutsche Pfandbriebank Ag as Common Asset Security Agent
Description: Contains fixed charge…
8 September 2014
Charge code 0527 2119 0003
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee
Description: None…
4 March 2014
Charge code 0527 2119 0002
Delivered: 20 March 2014
Status: Satisfied on 13 September 2014
Persons entitled: Col Reo Victoria B S.a R.L (As Security Agent)
Description: Notification of addition to or amendment of charge…
30 January 2008
Debenture
Delivered: 15 February 2008
Status: Satisfied on 13 September 2014
Persons entitled: Anglo Irish Bank Corporation PLC as Security Agent for Itself and the Other Beneficiaries(Security Agent)
Description: Frenchgate interchange shopping centre,doncaster, south…