HOUSE OF FRASER (STORECARD) LIMITED
LONDON ALNERY NO. 2650 LIMITED

Hellopages » Greater London » Westminster » W1U 8AH

Company number 05984333
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address 27 BAKER STREET, LONDON, W1U 8AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 30 January 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 10,000,001 . The most likely internet sites of HOUSE OF FRASER (STORECARD) LIMITED are www.houseoffraserstorecard.co.uk, and www.house-of-fraser-storecard.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. House of Fraser Storecard Limited is a Private Limited Company. The company registration number is 05984333. House of Fraser Storecard Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of House of Fraser Storecard Limited is 27 Baker Street London W1u 8ah. . HEARSEY, Peter Geoffrey is a Secretary of the company. ELLIOT, Colin David is a Director of the company. ODDY, Nigel is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director CASSAR, Stefan John has been resigned. Director GIFFORD, Mark Anthony has been resigned. Director JOHANNESSON, Jon Asgeir has been resigned. Director KING, John has been resigned. Director MCCARTHY, Donald has been resigned. Director SHAW, Adam Dominic Bradley has been resigned. Director SIGURDSSON, Gunnar has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HEARSEY, Peter Geoffrey
Appointed Date: 09 November 2006

Director
ELLIOT, Colin David
Appointed Date: 01 May 2015
61 years old

Director
ODDY, Nigel
Appointed Date: 01 March 2015
65 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 09 November 2006
Appointed Date: 31 October 2006

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 09 November 2006
Appointed Date: 31 October 2006

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 09 November 2006
Appointed Date: 31 October 2006

Director
CASSAR, Stefan John
Resigned: 27 November 2007
Appointed Date: 09 November 2006
61 years old

Director
GIFFORD, Mark Anthony
Resigned: 30 September 2015
Appointed Date: 27 November 2007
60 years old

Director
JOHANNESSON, Jon Asgeir
Resigned: 21 November 2007
Appointed Date: 09 November 2006
57 years old

Director
KING, John
Resigned: 01 March 2015
Appointed Date: 20 December 2006
63 years old

Director
MCCARTHY, Donald
Resigned: 02 September 2014
Appointed Date: 09 November 2006
70 years old

Director
SHAW, Adam Dominic Bradley
Resigned: 27 November 2007
Appointed Date: 09 November 2006
56 years old

Director
SIGURDSSON, Gunnar
Resigned: 27 November 2007
Appointed Date: 09 November 2006
55 years old

Persons With Significant Control

Mr Yafei Yuan
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

House Of Fraser Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOUSE OF FRASER (STORECARD) LIMITED Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
18 Sep 2016
Full accounts made up to 30 January 2016
26 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000,001

02 Oct 2015
Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015
19 Aug 2015
Satisfaction of charge 3 in full
...
... and 62 more events
30 Nov 2006
Particulars of mortgage/charge
30 Nov 2006
Declaration of assistance for shares acquisition
30 Nov 2006
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

09 Nov 2006
Company name changed alnery no. 2650 LIMITED\certificate issued on 09/11/06
31 Oct 2006
Incorporation

HOUSE OF FRASER (STORECARD) LIMITED Charges

11 August 2015
Charge code 0598 4333 0004
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties
Description: Contains fixed charge…
31 May 2011
Debenture
Delivered: 10 June 2011
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
20 November 2006
Debenture
Delivered: 30 November 2006
Status: Satisfied on 30 June 2010
Persons entitled: Glitnir Banki Hf (As Security Agent for the Secured Parties) (Security Agent)
Description: Fixed and floating charges over the undertaking and all…