FRESHNEY PLACE (NO.2) LIMITED

Hellopages » Greater London » Westminster » W1K 3JP

Company number 04122783
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address 70 GROSVENOR STREET, LONDON, W1K 3JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Sebastien Dominique Hyest on 1 September 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 . The most likely internet sites of FRESHNEY PLACE (NO.2) LIMITED are www.freshneyplaceno2.co.uk, and www.freshney-place-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Freshney Place No 2 Limited is a Private Limited Company. The company registration number is 04122783. Freshney Place No 2 Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of Freshney Place No 2 Limited is 70 Grosvenor Street London W1k 3jp. . SORRELL, Lisa is a Secretary of the company. DAVIS, Robert Richard is a Director of the company. HYEST, Sebastien Dominique is a Director of the company. WRIGHT, David Robert is a Director of the company. Secretary DUNCAN, Virginia has been resigned. Secretary HAYDON, Stuart John has been resigned. Secretary HINCHLIFFE, Caroline has been resigned. Secretary ROBINSON, Katharine Emma has been resigned. Secretary TOLHURST, Caroline Mary has been resigned. Secretary WATSON-BROCK, Leonie has been resigned. Director BAKER, Michael John has been resigned. Director BEEVOR, Stuart Robert Hartley has been resigned. Director BULLOUGH, William John Ashworth has been resigned. Director BYWATER, John Andrew has been resigned. Director COLE, Peter William Beaumont has been resigned. Director CURTIS, Sarah-Jane has been resigned. Director DODDS, John Andrew William has been resigned. Director DUMBRECK, Timothy Alan has been resigned. Director GERMAN, John Francis has been resigned. Director HANDLEY, Richard Simon has been resigned. Director HARDIE, Nicholas Alan Scott has been resigned. Director HARRIS, Iain Farlane Sim has been resigned. Director HOWARD, Mervyn has been resigned. Director JUKES, Christopher James has been resigned. Director MALLETT, Richard Brian has been resigned. Director MALLETT, Richard Brian has been resigned. Director MALLETT, Richard Brian has been resigned. Director MILLARD, Christopher has been resigned. Director MUSGRAVE, Stephen Howard Rhodes has been resigned. Director PRESTON, Nicholas Oliver has been resigned. Director ROWLAND, Scott Mark has been resigned. Director SCARLES, Nicholas Richard has been resigned. Director WILLIAMS, Raymond Charles has been resigned. Director WRIGHT, Geoffrey Harcroft has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SORRELL, Lisa
Appointed Date: 12 March 2014

Director
DAVIS, Robert Richard
Appointed Date: 24 July 2006
57 years old

Director
HYEST, Sebastien Dominique
Appointed Date: 11 March 2013
51 years old

Director
WRIGHT, David Robert
Appointed Date: 31 October 2013
44 years old

Resigned Directors

Secretary
DUNCAN, Virginia
Resigned: 19 February 2014
Appointed Date: 20 September 2013

Secretary
HAYDON, Stuart John
Resigned: 03 July 2002
Appointed Date: 12 December 2000

Secretary
HINCHLIFFE, Caroline
Resigned: 31 December 2009
Appointed Date: 01 July 2008

Secretary
ROBINSON, Katharine Emma
Resigned: 04 August 2010
Appointed Date: 31 December 2009

Secretary
TOLHURST, Caroline Mary
Resigned: 01 July 2008
Appointed Date: 03 July 2002

Secretary
WATSON-BROCK, Leonie
Resigned: 20 September 2013
Appointed Date: 04 August 2010

Director
BAKER, Michael John
Resigned: 03 July 2002
Appointed Date: 01 August 2001
62 years old

Director
BEEVOR, Stuart Robert Hartley
Resigned: 17 March 2011
Appointed Date: 19 January 2005
68 years old

Director
BULLOUGH, William John Ashworth
Resigned: 08 September 2003
Appointed Date: 03 July 2002
74 years old

Director
BYWATER, John Andrew
Resigned: 03 July 2002
Appointed Date: 12 December 2000
78 years old

Director
COLE, Peter William Beaumont
Resigned: 03 July 2002
Appointed Date: 12 December 2000
66 years old

Director
CURTIS, Sarah-Jane
Resigned: 13 September 2002
Appointed Date: 03 July 2002
62 years old

Director
DODDS, John Andrew William
Resigned: 24 August 2001
Appointed Date: 12 December 2000
69 years old

Director
DUMBRECK, Timothy Alan
Resigned: 01 September 2006
Appointed Date: 09 December 2005
63 years old

Director
GERMAN, John Francis
Resigned: 10 October 2012
Appointed Date: 10 April 2012
61 years old

Director
HANDLEY, Richard Simon
Resigned: 19 January 2005
Appointed Date: 03 July 2002
71 years old

Director
HARDIE, Nicholas Alan Scott
Resigned: 03 July 2002
Appointed Date: 01 August 2001
70 years old

Director
HARRIS, Iain Farlane Sim
Resigned: 03 July 2002
Appointed Date: 12 December 2000
62 years old

Director
HOWARD, Mervyn
Resigned: 11 March 2013
Appointed Date: 08 September 2003
66 years old

Director
JUKES, Christopher James
Resigned: 31 October 2013
Appointed Date: 11 March 2013
47 years old

Director
MALLETT, Richard Brian
Resigned: 27 August 2013
Appointed Date: 19 August 2013
58 years old

Director
MALLETT, Richard Brian
Resigned: 05 August 2013
Appointed Date: 19 July 2013
58 years old

Director
MALLETT, Richard Brian
Resigned: 11 March 2013
Appointed Date: 19 January 2005
58 years old

Director
MILLARD, Christopher
Resigned: 10 April 2012
Appointed Date: 08 July 2011
56 years old

Director
MUSGRAVE, Stephen Howard Rhodes
Resigned: 19 January 2005
Appointed Date: 03 July 2002
72 years old

Director
PRESTON, Nicholas Oliver
Resigned: 31 January 2016
Appointed Date: 10 October 2012
57 years old

Director
ROWLAND, Scott Mark
Resigned: 10 October 2012
Appointed Date: 08 July 2011
61 years old

Director
SCARLES, Nicholas Richard
Resigned: 24 July 2006
Appointed Date: 19 January 2005
63 years old

Director
WILLIAMS, Raymond Charles
Resigned: 19 January 2005
Appointed Date: 03 July 2002
72 years old

Director
WRIGHT, Geoffrey Harcroft
Resigned: 03 July 2002
Appointed Date: 12 December 2000
72 years old

FRESHNEY PLACE (NO.2) LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Director's details changed for Mr Sebastien Dominique Hyest on 1 September 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

09 Feb 2016
Termination of appointment of Nicholas Oliver Preston as a director on 31 January 2016
26 Oct 2015
Director's details changed for Mr Sebastien Dominique Hyest on 1 September 2015
...
... and 105 more events
09 Nov 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

07 Sep 2001
Director resigned
06 Sep 2001
New director appointed
06 Sep 2001
New director appointed
12 Dec 2000
Incorporation

FRESHNEY PLACE (NO.2) LIMITED Charges

21 December 2010
Deed of confirmation
Delivered: 30 December 2010
Status: Satisfied on 20 January 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
5 June 2009
Debenture
Delivered: 8 June 2009
Status: Satisfied on 20 January 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (As Security Agent for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
7 July 2003
Supplemental legal charge between the chargor, grosvenor UK properties limited on behalf of the arkle fund and the lender (as defined)
Delivered: 16 July 2003
Status: Satisfied on 20 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as the dolphin centre poole freehold…
3 July 2002
Debenture
Delivered: 17 July 2002
Status: Satisfied on 20 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as freshney place shopping…