GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0PW

Company number 07830921
Status Active
Incorporation Date 1 November 2011
Company Type Private Limited Company
Address 33 CAVENDISH SQUARE, LONDON, W1G 0PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Appointment of Mr Steven Richard Mew as a director on 13 December 2016; Termination of appointment of Neil Thompson as a director on 12 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED are www.greatropemakerpropertynominee1.co.uk, and www.great-ropemaker-property-nominee-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Great Ropemaker Property Nominee 1 Limited is a Private Limited Company. The company registration number is 07830921. Great Ropemaker Property Nominee 1 Limited has been working since 01 November 2011. The present status of the company is Active. The registered address of Great Ropemaker Property Nominee 1 Limited is 33 Cavendish Square London W1g 0pw. . MARTIN, Desna Lee is a Secretary of the company. HAYNE, Timothy Michael is a Director of the company. HILLIER, Paul Alexander Guy is a Director of the company. MEW, Steven Richard is a Director of the company. SANDERSON, Nicholas James is a Director of the company. Director CHAMBERS, Benedict Joel has been resigned. Director THOMPSON, Neil has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARTIN, Desna Lee
Appointed Date: 01 November 2011

Director
HAYNE, Timothy Michael
Appointed Date: 01 November 2011
71 years old

Director
HILLIER, Paul Alexander Guy
Appointed Date: 08 December 2011
50 years old

Director
MEW, Steven Richard
Appointed Date: 13 December 2016
57 years old

Director
SANDERSON, Nicholas James
Appointed Date: 22 March 2016
52 years old

Resigned Directors

Director
CHAMBERS, Benedict Joel
Resigned: 22 March 2016
Appointed Date: 01 November 2011
53 years old

Director
THOMPSON, Neil
Resigned: 12 December 2016
Appointed Date: 01 November 2011
57 years old

Persons With Significant Control

The Great Ropemaker Partnership (Gp) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED Events

15 Dec 2016
Appointment of Mr Steven Richard Mew as a director on 13 December 2016
15 Dec 2016
Termination of appointment of Neil Thompson as a director on 12 December 2016
30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Mar 2016
Appointment of Mr Nicholas James Sanderson as a director on 22 March 2016
...
... and 10 more events
08 Dec 2011
Appointment of Mr Paul Alexander Guy Hillier as a director
16 Nov 2011
Current accounting period extended from 30 November 2012 to 31 March 2013
15 Nov 2011
Duplicate mortgage certificatecharge no:1
09 Nov 2011
Particulars of a mortgage or charge / charge no: 1
01 Nov 2011
Incorporation

GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED Charges

11 December 2015
Charge code 0783 0921 0002
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent)
Description: L/H property k/a part of 200 gray's inn road london t/no…
4 November 2011
Security agreement
Delivered: 9 November 2011
Status: Satisfied on 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…