HEATHROW STOCKLEY PARK CENTRE LIMITED
LONDON REGUS (HEATHROW STOCKLEY PARK) LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 06955746
Status Active
Incorporation Date 8 July 2009
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HEATHROW STOCKLEY PARK CENTRE LIMITED are www.heathrowstockleyparkcentre.co.uk, and www.heathrow-stockley-park-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heathrow Stockley Park Centre Limited is a Private Limited Company. The company registration number is 06955746. Heathrow Stockley Park Centre Limited has been working since 08 July 2009. The present status of the company is Active. The registered address of Heathrow Stockley Park Centre Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director BENBOW, Nicholas Norton has been resigned. Director GIBSON, Peter David Edward has been resigned. Director MACKIE, Christopher Alan has been resigned. Director MCINTYRE, Neil has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director SPENCER, John Robert, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 15 March 2014
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 20 July 2009
Appointed Date: 08 July 2009

Director
BENBOW, Nicholas Norton
Resigned: 15 March 2014
Appointed Date: 20 July 2009
67 years old

Director
GIBSON, Peter David Edward
Resigned: 20 October 2009
Appointed Date: 20 July 2009
52 years old

Director
MACKIE, Christopher Alan
Resigned: 20 July 2009
Appointed Date: 08 July 2009
65 years old

Director
MCINTYRE, Neil
Resigned: 15 March 2014
Appointed Date: 20 October 2009
56 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 20 July 2009
Appointed Date: 08 July 2009

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 20 July 2009
Appointed Date: 08 July 2009

Director
SPENCER, John Robert, Dr
Resigned: 05 September 2014
Appointed Date: 15 March 2014
67 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

Regus Estates (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEATHROW STOCKLEY PARK CENTRE LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 8 July 2016 with updates
28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 29 more events
02 Aug 2009
Appointment terminated director olswang directors 1 LIMITED
02 Aug 2009
Appointment terminated director olswang directors 2 LIMITED
02 Aug 2009
Director appointed peter david edward gibson
02 Aug 2009
Director appointed nick benbow
08 Jul 2009
Incorporation

HEATHROW STOCKLEY PARK CENTRE LIMITED Charges

28 September 2010
Additional purchaser nominee security agreement
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Regus No.1 Societe a Responsabilite Limitee
Description: By way of floating charge all assets, book debts, credit…
12 April 2010
Rent deposit charge
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: The Royal London Mutual Insurance Society Limited
Description: All moneys from time to time standing to the credit of the…
12 April 2010
Deed of accession
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Regus Group Limited
Description: First floating charge all assets book debts credit balances…