INTU DEBENTURE PLC
LONDON CAPITAL SHOPPING CENTRES DEBENTURE PLC CAPITAL & COUNTIES DEBENTURE PLC C&C DEBENTURE PLC

Hellopages » Greater London » Westminster » SW1H 0BT

Company number 05890611
Status Active
Incorporation Date 28 July 2006
Company Type Public Limited Company
Address 40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017; Appointment of Mrs Barbara Gibbes as a director on 16 January 2017; Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016. The most likely internet sites of INTU DEBENTURE PLC are www.intudebenture.co.uk, and www.intu-debenture.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intu Debenture Plc is a Public Limited Company. The company registration number is 05890611. Intu Debenture Plc has been working since 28 July 2006. The present status of the company is Active. The registered address of Intu Debenture Plc is 40 Broadway London England and Wales United Kingdom Sw1h 0bt. . MARSDEN, Susan is a Secretary of the company. FISCHEL, David Andrew is a Director of the company. GIBBES, Barbara is a Director of the company. PEREIRA, Trevor is a Director of the company. ROBERTS, Edward Matthew Giles is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BLACK, William Reginald has been resigned. Director BOWYER, Katharine Ann has been resigned. Director CHALDECOTT, Kay Elizabeth has been resigned. Director CONWAY, Gerard Patrick Adriaan Mccleester has been resigned. Director ELLIS, Martin David has been resigned. Director HAWKSWORTH, Ian David has been resigned. Director HOSKINS, Gary Richard has been resigned. Director KILDEA, Mark has been resigned. Director KIRBY, Caroline has been resigned. Director MARCUCCILLI, Gary John has been resigned. Director SMITH, Aidan Christopher has been resigned. Director TATTAR, Balbinder Singh has been resigned. Director WEIR, Peter has been resigned. Director YARDLEY, Gary James has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARSDEN, Susan
Appointed Date: 02 August 2006

Director
FISCHEL, David Andrew
Appointed Date: 02 August 2006
67 years old

Director
GIBBES, Barbara
Appointed Date: 16 January 2017
50 years old

Director
PEREIRA, Trevor
Appointed Date: 03 November 2011
59 years old

Director
ROBERTS, Edward Matthew Giles
Appointed Date: 13 August 2010
62 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 02 August 2006
Appointed Date: 28 July 2006

Director
BLACK, William Reginald
Resigned: 06 May 2009
Appointed Date: 20 March 2007
74 years old

Director
BOWYER, Katharine Ann
Resigned: 30 September 2016
Appointed Date: 17 September 2014
55 years old

Director
CHALDECOTT, Kay Elizabeth
Resigned: 30 September 2011
Appointed Date: 07 May 2010
63 years old

Director
CONWAY, Gerard Patrick Adriaan Mccleester
Resigned: 17 July 2012
Appointed Date: 03 November 2011
56 years old

Director
ELLIS, Martin David
Resigned: 31 December 2015
Appointed Date: 03 November 2011
60 years old

Director
HAWKSWORTH, Ian David
Resigned: 07 May 2010
Appointed Date: 20 March 2007
59 years old

Director
HOSKINS, Gary Richard
Resigned: 03 November 2011
Appointed Date: 13 August 2010
54 years old

Director
KILDEA, Mark
Resigned: 17 June 2011
Appointed Date: 13 August 2010
60 years old

Director
KIRBY, Caroline
Resigned: 17 October 2011
Appointed Date: 07 May 2010
57 years old

Director
MARCUCCILLI, Gary John
Resigned: 09 January 2009
Appointed Date: 20 March 2007
66 years old

Director
SMITH, Aidan Christopher
Resigned: 31 March 2008
Appointed Date: 02 August 2006
66 years old

Director
TATTAR, Balbinder Singh
Resigned: 07 May 2010
Appointed Date: 20 November 2008
61 years old

Director
WEIR, Peter
Resigned: 17 September 2014
Appointed Date: 03 November 2011
60 years old

Director
YARDLEY, Gary James
Resigned: 07 May 2010
Appointed Date: 01 June 2007
59 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 02 August 2006
Appointed Date: 28 July 2006

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 02 August 2006
Appointed Date: 28 July 2006

Persons With Significant Control

Intu Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTU DEBENTURE PLC Events

09 Mar 2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017
20 Jan 2017
Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
10 Oct 2016
Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
01 Aug 2016
Confirmation statement made on 28 July 2016 with updates
20 Jul 2016
Group of companies' accounts made up to 31 December 2015
...
... and 81 more events
17 Aug 2006
Director resigned
04 Aug 2006
Company name changed c&c debenture PLC\certificate issued on 04/08/06
03 Aug 2006
Certificate of authorisation to commence business and borrow
03 Aug 2006
Application to commence business
28 Jul 2006
Incorporation

INTU DEBENTURE PLC Charges

29 June 2007
Deed of release and substitution
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustee)
Description: The sum of £74,000,000 paid to the trustee and the…
5 October 2006
Trust deed
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Lewe's department store ranelagh street liverpool t/n…