G2 ESTATES LIMITED
LONDON DMWSL 265 LIMITED

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 03767120
Status Active
Incorporation Date 10 May 1999
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Michael Eric Slade as a director on 25 July 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of G2 ESTATES LIMITED are www.g2estates.co.uk, and www.g2-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. G2 Estates Limited is a Private Limited Company. The company registration number is 03767120. G2 Estates Limited has been working since 10 May 1999. The present status of the company is Active. The registered address of G2 Estates Limited is 5 Hanover Square London W1s 1hq. . GILLESPIE, Sinead Clare is a Secretary of the company. MURPHY, Timothy John is a Director of the company. WALKER, Duncan Charles Eades is a Director of the company. Secretary BROWN, Norman Clifford has been resigned. Secretary MURPHY, Timothy John has been resigned. Secretary POOLE, Martin Arnold has been resigned. Secretary WILLIAMS, Heather Jane has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director CRAVEN, Andrew Martin has been resigned. Director HAYDEN, Andrew has been resigned. Director LACEY, Christopher Nigel Barrington has been resigned. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director PITMAN, Jack Struan has been resigned. Director POOLE, Martin Arnold has been resigned. Director SLADE, Michael Eric has been resigned. Director STRICKLAND, Christopher Norman has been resigned. Director THORNTON, Peter Anthony has been resigned. Director TURNER, Nicholas Timothy has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GILLESPIE, Sinead Clare
Appointed Date: 20 August 2013

Director
MURPHY, Timothy John
Appointed Date: 12 August 2012
65 years old

Director
WALKER, Duncan Charles Eades
Appointed Date: 07 May 2013
46 years old

Resigned Directors

Secretary
BROWN, Norman Clifford
Resigned: 27 September 2002
Appointed Date: 13 July 1999

Secretary
MURPHY, Timothy John
Resigned: 03 September 2013
Appointed Date: 27 September 2002

Secretary
POOLE, Martin Arnold
Resigned: 13 July 1999
Appointed Date: 19 May 1999

Secretary
WILLIAMS, Heather Jane
Resigned: 30 April 2015
Appointed Date: 03 September 2013

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 19 May 1999
Appointed Date: 10 May 1999

Director
CRAVEN, Andrew Martin
Resigned: 27 September 2002
Appointed Date: 19 May 1999
67 years old

Director
HAYDEN, Andrew
Resigned: 05 September 2000
Appointed Date: 19 May 1999
63 years old

Director
LACEY, Christopher Nigel Barrington
Resigned: 27 September 2002
Appointed Date: 19 May 1999
64 years old

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 27 September 2002
80 years old

Director
PITMAN, Jack Struan
Resigned: 13 February 2015
Appointed Date: 24 April 2012
56 years old

Director
POOLE, Martin Arnold
Resigned: 27 September 2002
Appointed Date: 19 May 1999
73 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
Appointed Date: 27 September 2002
79 years old

Director
STRICKLAND, Christopher Norman
Resigned: 27 September 2002
Appointed Date: 19 May 1999
74 years old

Director
THORNTON, Peter Anthony
Resigned: 27 September 2002
Appointed Date: 19 May 1999
81 years old

Director
TURNER, Nicholas Timothy
Resigned: 27 September 2002
Appointed Date: 05 September 2000
63 years old

Director
25 NOMINEES LIMITED
Resigned: 19 May 1999
Appointed Date: 10 May 1999

G2 ESTATES LIMITED Events

14 Nov 2016
Full accounts made up to 31 March 2016
26 Jul 2016
Termination of appointment of Michael Eric Slade as a director on 25 July 2016
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

23 Nov 2015
Full accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1

...
... and 106 more events
26 May 1999
New director appointed
26 May 1999
New director appointed
26 May 1999
New secretary appointed;new director appointed
21 May 1999
Company name changed dmwsl 265 LIMITED\certificate issued on 21/05/99
10 May 1999
Incorporation

G2 ESTATES LIMITED Charges

6 December 2013
Charge code 0376 7120 0012
Delivered: 10 December 2013
Status: Satisfied on 19 June 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Notification of addition to or amendment of charge…
23 August 2013
Charge code 0376 7120 0011
Delivered: 27 August 2013
Status: Satisfied on 2 December 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0376 7120 0010
Delivered: 22 May 2013
Status: Satisfied on 2 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0376 7120 0009
Delivered: 22 May 2013
Status: Satisfied on 2 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
1 May 2012
Share charge
Delivered: 4 May 2012
Status: Satisfied on 29 May 2013
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: By way of fixed charge the investments including all rights…
1 May 2012
Assignment of subordinated loan agreements
Delivered: 4 May 2012
Status: Satisfied on 29 May 2013
Persons entitled: Barclays Bank PLC (Security Agent)
Description: All rights including all rights of enforcement of the same…
27 September 2002
Debenture
Delivered: 2 October 2002
Status: Satisfied on 25 November 2013
Persons entitled: Helical Bar PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2001
Jersey mortgage of shares
Delivered: 13 November 2001
Status: Satisfied on 25 November 2013
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch as Agent and Trustee for Thefinance Parties (As Defined)
Description: All right title and interest in and to the shares and the…
2 November 2001
Jersey mortgage of shares
Delivered: 13 November 2001
Status: Satisfied on 25 November 2013
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch as Agent and Trustee for the Finance Parties (As Defined)
Description: All right title and interest in and to the shares and the…
20 March 2000
Mortgage of shares
Delivered: 25 March 2000
Status: Satisfied on 25 November 2013
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaftas Agent and Trustee for the Finance Parties (As Defined)
Description: All right title and interest in and to the shares, means…
3 November 1999
Cash collateral agreement
Delivered: 10 November 1999
Status: Satisfied on 22 August 2002
Persons entitled: Merrill Lynch Mortgage Capital Inc.
Description: All the company's right title benefit and interest in and…
21 May 1999
Debenture
Delivered: 26 May 1999
Status: Satisfied on 13 November 1999
Persons entitled: Merrill Lynch International(As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…