FREEPORT (NOMINEE 2) LIMITED
LONDON IBIS (719) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 04310588
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, ENGLAND, SW1E 5JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Director's details changed for Mr Matthew James Torode on 25 November 2016; Confirmation statement made on 24 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FREEPORT (NOMINEE 2) LIMITED are www.freeportnominee2.co.uk, and www.freeport-nominee-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freeport Nominee 2 Limited is a Private Limited Company. The company registration number is 04310588. Freeport Nominee 2 Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of Freeport Nominee 2 Limited is 100 Victoria Street London England Sw1e 5jl. . HERMES SECRETARIAT LIMITED is a Secretary of the company. GROSE, David Leonard is a Director of the company. TORODE, Matthew James is a Director of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. Secretary BROWNSTEIN, Ian Jeffrey has been resigned. Nominee Secretary DECHERT SECRETARIES LIMITED has been resigned. Director ADAMS, Elizabeth Ann has been resigned. Director ALLEN, Stephen has been resigned. Director BROWNSTEIN, Ian Jeffrey has been resigned. Director BURROWES, David William has been resigned. Director COLLIDGE, Sean Mervyn has been resigned. Nominee Director DECHERT NOMINEES LIMITED has been resigned. Director DEWHIRST, Andrew David has been resigned. Director FRANKLIN, Jennifer Ann has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director PIERCE, Graham Charles has been resigned. Director RUSSELL, Gary Allan Mason has been resigned. Director WOOLLEY, Peter Thomas Griffith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 11 March 2004

Director
GROSE, David Leonard
Appointed Date: 31 January 2008
48 years old

Director
TORODE, Matthew James
Appointed Date: 01 April 2015
40 years old

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 28 January 2013
45 years old

Resigned Directors

Secretary
BROWNSTEIN, Ian Jeffrey
Resigned: 11 March 2004
Appointed Date: 20 December 2001

Nominee Secretary
DECHERT SECRETARIES LIMITED
Resigned: 20 December 2001
Appointed Date: 24 October 2001

Director
ADAMS, Elizabeth Ann
Resigned: 06 January 2006
Appointed Date: 11 March 2004
55 years old

Director
ALLEN, Stephen
Resigned: 21 September 2010
Appointed Date: 06 January 2006
64 years old

Director
BROWNSTEIN, Ian Jeffrey
Resigned: 11 March 2004
Appointed Date: 20 December 2001
79 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 06 January 2006
60 years old

Director
COLLIDGE, Sean Mervyn
Resigned: 11 March 2004
Appointed Date: 13 February 2002
82 years old

Nominee Director
DECHERT NOMINEES LIMITED
Resigned: 20 December 2001
Appointed Date: 24 October 2001

Director
DEWHIRST, Andrew David
Resigned: 06 January 2006
Appointed Date: 11 March 2004
65 years old

Director
FRANKLIN, Jennifer Ann
Resigned: 28 February 2013
Appointed Date: 21 September 2010
58 years old

Director
MOUSLEY, Emily Ann
Resigned: 28 October 2015
Appointed Date: 21 September 2010
57 years old

Director
MOUSLEY, Emily Ann
Resigned: 09 August 2007
Appointed Date: 06 January 2006
57 years old

Director
PIERCE, Graham Charles
Resigned: 06 August 2010
Appointed Date: 09 August 2007
51 years old

Director
RUSSELL, Gary Allan Mason
Resigned: 11 March 2004
Appointed Date: 20 December 2001
73 years old

Director
WOOLLEY, Peter Thomas Griffith
Resigned: 11 March 2004
Appointed Date: 20 December 2001
63 years old

Persons With Significant Control

Hermes Freeport Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREEPORT (NOMINEE 2) LIMITED Events

11 Jan 2017
Director's details changed for Mr Matthew James Torode on 25 November 2016
03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Oct 2015
Termination of appointment of Emily Ann Mousley as a director on 28 October 2015
30 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1

...
... and 96 more events
08 Jan 2002
Registered office changed on 08/01/02 from: 2 serjeants' inn london EC4Y 1LT
08 Jan 2002
Secretary resigned
08 Jan 2002
Director resigned
10 Dec 2001
Company name changed ibis (719) LIMITED\certificate issued on 10/12/01
24 Oct 2001
Incorporation

FREEPORT (NOMINEE 2) LIMITED Charges

20 December 2004
Security agreement
Delivered: 30 December 2004
Status: Satisfied on 17 March 2010
Persons entitled: Britel Fund Trustees Limited (As Trustee for the Finance Parties the Security Agent)
Description: The f/h land k/a land lying to the north west of charter…
23 March 2004
Fixed and floating security document
Delivered: 25 March 2004
Status: Satisfied on 17 March 2010
Persons entitled: Britel Fund Trustees Limited (As Security Trustee for the Benefit of the Lenders)
Description: Freeport village braintree braintree essex t/ns EX603735…
5 June 2002
Fixed and floating charge between (1) freeport limited partnership (acting by its general partner), (2) freeport (general partner) limited, (3) freeport (nominee 1) limited, (4) freeport (nominee 2) limited in favour of (5) barclays bank PLC
Delivered: 22 June 2002
Status: Satisfied on 12 March 2004
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The property k/a freeport village braintree, braintree…
8 March 2002
Floating charge
Delivered: 26 March 2002
Status: Satisfied on 22 June 2002
Persons entitled: Barclays Bank PLC
Description: Its undertaking and assets both present and future.
26 June 2001
Debenture
Delivered: 27 March 2002
Status: Satisfied on 14 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the undertaking and all property and…
22 May 2001
Legal charge
Delivered: 27 March 2002
Status: Satisfied on 14 June 2003
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a freeport village, amounderness way…
24 August 1999
Development debenture
Delivered: 27 March 2002
Status: Satisfied on 14 June 2003
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge the property k/a freeport village…
28 June 1999
Legal charge
Delivered: 27 March 2002
Status: Satisfied on 14 June 2003
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a freeport village, amounderness way…
28 June 1996
Legal charge
Delivered: 27 March 2002
Status: Satisfied on 14 June 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the west side of…