FRENCHGATE INTERCHANGE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8QT
Company number 05867230
Status Active
Incorporation Date 5 July 2006
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 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016; Confirmation statement made on 7 July 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of FRENCHGATE INTERCHANGE LIMITED are www.frenchgateinterchange.co.uk, and www.frenchgate-interchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Frenchgate Interchange Limited is a Private Limited Company. The company registration number is 05867230. Frenchgate Interchange Limited has been working since 05 July 2006. The present status of the company is Active. The registered address of Frenchgate Interchange Limited is Dmms Ltd 3rd Floor 26 28 Great Portland Street London W1w 8qt. . DRAYNE, Padraig Anthony is a Director of the company. MCCRORY, Shane is a Director of the company. MCKILLEN, Patrick Gerard is a Director of the company. Secretary SF SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DRAYNE, Kevin Brendan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DRAYNE, Padraig Anthony
Appointed Date: 05 July 2006
64 years old

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

Director
MCKILLEN, Patrick Gerard
Appointed Date: 05 July 2006
70 years old

Resigned Directors

Secretary
SF SECRETARIES LIMITED
Resigned: 08 March 2013
Appointed Date: 05 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 2006
Appointed Date: 05 July 2006

Director
DRAYNE, Kevin Brendan
Resigned: 15 August 2016
Appointed Date: 05 July 2006
104 years old

Persons With Significant Control

Mr Patrick Mckillen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Colfrenchgate Holding Sarl
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Garvagh Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRENCHGATE INTERCHANGE LIMITED Events

15 Aug 2016
Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016
15 Jul 2016
Confirmation statement made on 7 July 2016 with updates
07 Jul 2016
Group of companies' accounts made up to 31 December 2015
12 Feb 2016
Appointment of Mr Shane Mccrory as a director on 8 February 2016
04 Nov 2015
Amended group of companies' accounts made up to 31 December 2014
...
... and 42 more events
04 Oct 2007
Return made up to 05/07/07; full list of members
07 Aug 2006
New director appointed
18 Jul 2006
Ad 07/07/06--------- £ si 1@1=1 £ ic 1/2
05 Jul 2006
Secretary resigned
05 Jul 2006
Incorporation

FRENCHGATE INTERCHANGE LIMITED Charges

8 September 2014
Charge code 0586 7230 0006
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Col Reo Victoria B S.Ar.L as Mezzanine Only Security Agent
Description: Contains fixed charge…
8 September 2014
Charge code 0586 7230 0005
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag as Common Asset Security Agent
Description: Contains fixed charge…
8 September 2014
Charge code 0586 7230 0004
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag as Security Agent
Description: None…
4 March 2014
Charge code 0586 7230 0003
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
Charge on account
Delivered: 15 February 2008
Status: Satisfied on 13 September 2014
Persons entitled: Anglo Irish Corporation PLC
Description: The security account, the deposit and the debt. See the…
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…