FRENCHGATE GENERAL PARTNER LIMITED
LONDON TEESLAND FRENCHGATE LIMITED SHELFCO (NO.2049) LIMITED

Hellopages » Greater London » Westminster » W1W 8QT

Company number 04103949
Status Active
Incorporation Date 8 November 2000
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 one hundred and one events have happened. The last three records are Confirmation statement made on 8 November 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 FRENCHGATE GENERAL PARTNER LIMITED are www.frenchgategeneralpartner.co.uk, and www.frenchgate-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Frenchgate General Partner Limited is a Private Limited Company. The company registration number is 04103949. Frenchgate General Partner Limited has been working since 08 November 2000. The present status of the company is Active. The registered address of Frenchgate General Partner 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 BROOK, Susan Margaret has been resigned. Secretary JENKINS, Ian has been resigned. Secretary ZAJAC, Leslie Murray Fraser has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director DRAYNE, Kevin Brendan has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director OLIVER, Paul Francis has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director TANDY, Didier Michel has been resigned. Director TANDY, Didier Michel has been resigned. Director TUTTON, Jeremy John has been resigned. Director WELLS, David Morrison has been resigned. Director MIKJON 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
BROOK, Susan Margaret
Resigned: 27 May 2002
Appointed Date: 21 December 2000

Secretary
JENKINS, Ian
Resigned: 07 April 2003
Appointed Date: 17 March 2003

Secretary
ZAJAC, Leslie Murray Fraser
Resigned: 01 September 2003
Appointed Date: 27 May 2002

Secretary
EPS SECRETARIES LIMITED
Resigned: 21 December 2000
Appointed Date: 08 November 2000

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 30 January 2008
Appointed Date: 01 September 2003

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

Director
MCBRIDE, Stephen Paul
Resigned: 30 January 2008
Appointed Date: 21 December 2000
68 years old

Director
OLIVER, Paul Francis
Resigned: 30 January 2008
Appointed Date: 21 December 2000
70 years old

Director
SHEPHERD, Marcus Owen
Resigned: 30 January 2008
Appointed Date: 31 October 2005
59 years old

Director
TANDY, Didier Michel
Resigned: 22 December 2003
Appointed Date: 19 November 2003
66 years old

Director
TANDY, Didier Michel
Resigned: 29 April 2002
Appointed Date: 21 December 2000
66 years old

Director
TUTTON, Jeremy John
Resigned: 30 April 2006
Appointed Date: 06 April 2005
59 years old

Director
WELLS, David Morrison
Resigned: 30 January 2008
Appointed Date: 06 June 2006
59 years old

Director
MIKJON LIMITED
Resigned: 21 December 2000
Appointed Date: 08 November 2000

Persons With Significant Control

Mr Padraig Anthony Drayne
Notified on: 8 November 2016
63 years old
Nature of control: Has significant influence or control

Mr Patrick Mckillen
Notified on: 8 November 2016
70 years old
Nature of control: Has significant influence or control

FRENCHGATE GENERAL PARTNER LIMITED Events

18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
15 Aug 2016
Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016
07 Jul 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 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1

...
... and 91 more events
08 Jan 2001
Registered office changed on 08/01/01 from: lacon house theobalds road london WC1X 8RW
08 Jan 2001
Director resigned
08 Jan 2001
Secretary resigned
21 Dec 2000
Company name changed shelfco (no.2049) LIMITED\certificate issued on 21/12/00
08 Nov 2000
Incorporation

FRENCHGATE GENERAL PARTNER LIMITED Charges

8 September 2014
Charge code 0410 3949 0010
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 0410 3949 0009
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee
Description: None…
4 March 2014
Charge code 0410 3949 0008
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…
4 March 2014
Charge code 0410 3949 0007
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…
3 December 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied on 13 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The cattledock car park doncaster. Fixed charge all…
3 December 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied on 13 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The north bus station trafford way doncaster part…
12 September 2003
Debenture
Delivered: 30 September 2003
Status: Satisfied on 13 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Equitable charge
Delivered: 13 April 2001
Status: Satisfied on 13 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 12 st sepulchre gate (ground and first…
26 February 2001
Charge over beneficial interests
Delivered: 8 March 2001
Status: Satisfied on 13 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All present and future equitable estate right title claims…