INTU MH INVESTMENTS LIMITED
LONDON WESTFIELD MH INVESTMENTS LIMITED DUELGUIDE MH INVESTMENTS LIMITED CHELSFIELD MH INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » SW1H 0BT

Company number 02808020
Status Active
Incorporation Date 8 April 1993
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, SW1H 0BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Appointment of Mrs Barbara Gibbes as a director on 16 January 2017; Confirmation statement made on 30 October 2016 with updates; Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016. The most likely internet sites of INTU MH INVESTMENTS LIMITED are www.intumhinvestments.co.uk, and www.intu-mh-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six 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 Mh Investments Limited is a Private Limited Company. The company registration number is 02808020. Intu Mh Investments Limited has been working since 08 April 1993. The present status of the company is Active. The registered address of Intu Mh Investments Limited is 40 Broadway London Sw1h 0bt. . MARSDEN, Susan is a Secretary of the company. FORD, Hugh Michael is a Director of the company. GIBBES, Barbara is a Director of the company. HOSKINS, Gary Richard is a Director of the company. Secretary COOK, Kenneth Alan has been resigned. Secretary HARRISON, Linda Christine has been resigned. Secretary OSBORNE, Ian has been resigned. Secretary SHELLEY, Leon has been resigned. Director BOWYER, Katharine Ann has been resigned. Director BUTLER, Robin Elliott has been resigned. Director GUTMAN, Michael Joseph has been resigned. Director GUTMAN, Michael Joseph has been resigned. Director HUGILL, William Nigel has been resigned. Director MACKRILL, Brian James has been resigned. Director MCGEE, James Hamlin has been resigned. Director MILLER, Peter Howard has been resigned. Director MINSHULL-BEECH, John Patrick has been resigned. Director PHILLIPS, David has been resigned. Director RUSANOW, Elliott has been resigned. Director SLAVIN, Philip Simon has been resigned. Director WEIR, Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSDEN, Susan
Appointed Date: 01 May 2014

Director
FORD, Hugh Michael
Appointed Date: 01 May 2014
58 years old

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

Director
HOSKINS, Gary Richard
Appointed Date: 01 May 2014
54 years old

Resigned Directors

Secretary
COOK, Kenneth Alan
Resigned: 03 October 2006
Appointed Date: 14 February 1994

Secretary
HARRISON, Linda Christine
Resigned: 24 September 2007
Appointed Date: 08 November 2002

Secretary
OSBORNE, Ian
Resigned: 12 September 2002
Appointed Date: 30 April 1993

Secretary
SHELLEY, Leon
Resigned: 01 May 2014
Appointed Date: 16 October 2006

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

Director
BUTLER, Robin Elliott
Resigned: 29 June 2005
Appointed Date: 30 April 1993
66 years old

Director
GUTMAN, Michael Joseph
Resigned: 01 May 2014
Appointed Date: 14 June 2010
69 years old

Director
GUTMAN, Michael Joseph
Resigned: 16 May 2008
Appointed Date: 24 November 2004
69 years old

Director
HUGILL, William Nigel
Resigned: 29 June 2005
Appointed Date: 30 April 1993
67 years old

Director
MACKRILL, Brian James
Resigned: 01 January 2011
Appointed Date: 25 January 2007
56 years old

Director
MCGEE, James Hamlin
Resigned: 28 August 1996
Appointed Date: 08 July 1994
85 years old

Director
MILLER, Peter Howard
Resigned: 01 May 2014
Appointed Date: 16 May 2008
60 years old

Director
MINSHULL-BEECH, John Patrick
Resigned: 12 June 1998
Appointed Date: 30 April 1993
69 years old

Director
PHILLIPS, David
Resigned: 20 May 2005
Appointed Date: 25 September 1998
65 years old

Director
RUSANOW, Elliott
Resigned: 18 April 2008
Appointed Date: 24 November 2004
51 years old

Director
SLAVIN, Philip Simon
Resigned: 01 May 2014
Appointed Date: 01 January 2011
50 years old

Director
WEIR, Peter
Resigned: 17 October 2014
Appointed Date: 01 May 2014
60 years old

Persons With Significant Control

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

INTU MH INVESTMENTS LIMITED Events

19 Jan 2017
Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
06 Oct 2016
Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
28 Jun 2016
Registration of charge 028080200023, created on 22 June 2016
23 Jun 2016
Full accounts made up to 31 December 2015
...
... and 158 more events
21 May 1993
Director resigned;new director appointed

21 May 1993
Director resigned;new director appointed

21 May 1993
Secretary resigned;new secretary appointed

21 May 1993
Registered office changed on 21/05/93 from: 2 baches street london N1 6UB

08 Apr 1993
Incorporation

INTU MH INVESTMENTS LIMITED Charges

22 June 2016
Charge code 0280 8020 0023
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
1 May 2014
Charge code 0280 8020 0022
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag London Branch (The Security Agent)
Description: Contains fixed charge…
18 December 2006
Charge of beneficial interest
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Westfield Europe Finance PLC (The Westfield Security Trustee) (Acting as Security Trustee Onbehalf of the Westfield Security Beneficiaries)
Description: The property together with all relevant fixtures and…
18 December 2006
Charge of beneficial interest
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Westfield Europe Finance PLC (The Westfield Security Trustee) (Acting as Security Trustee Onbehalf of the Westfield Security Beneficiaries)
Description: The property together with all relevant fixtures and…
18 December 2006
Charge of beneficial interest
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Westfield Europe Finance PLC (The Westfield Security Trustee) (Acting as Security Trustee Onbehalf of the Westfield Security Beneficiaries)
Description: The property together with all relevant fixtures and…
18 December 2006
Charge of beneficial interest
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Westfield Europe Finance PLC (The Westfield Security Trustee) (Acting as Security Trustee Onbehalf of the Westfield Security Beneficiaries)
Description: The property together with all relevant fixtures and…
18 December 2006
Charge of beneficial interest
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Thedforde Nominees Limited (The Qic Security Trustee) (Acting as Security Trustee on Behalf Ofthe Qic Security Beneficiaries)
Description: The property to the full extent of its interest in the…
18 December 2006
Charge of beneficial interest
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Thedforde Nominees Limited (The Qic Security Trustee) (Acting as Security Trustee on Behalf Ofthe Qic Security Beneficiaries)
Description: The property to the full extent of its interest in the…
18 December 2006
Charge of beneficial interest
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Thedforde Nominees Limited (The Qic Security Trustee) (Acting as Security Trustee on Behalf Ofthe Qic Security Beneficiaries)
Description: The property to the full extent of its interest in the…
18 December 2006
Charge of beneficial interest
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Thedforde Nominees Limited (The Qic Security Trustee) (Acting as Security Trustee on Behalf Ofthe Qic Security Beneficiaries)
Description: The property to the full extent of its interest in the…
15 September 2004
Permanent finance security deed
Delivered: 4 October 2004
Status: Satisfied on 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
16 December 2003
Debenture
Delivered: 22 December 2003
Status: Satisfied on 30 September 2004
Persons entitled: Hypo Real Estate Bank International (The Junior Agent)
Description: Land lying on the north west side of the boulevard merry…
18 January 2002
Supplemental debenture
Delivered: 30 January 2002
Status: Satisfied on 30 September 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch
Description: Including the freehold property know as the airspace…
31 March 1999
Supplemental debenture
Delivered: 12 April 1999
Status: Satisfied on 30 September 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: Land and buildings at robin hood public house pedmore road…
20 February 1998
Debenture
Delivered: 12 March 1998
Status: Satisfied on 30 September 2004
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: Fixed and floating charges over the undertaking and all…
20 October 1995
Debenture
Delivered: 3 November 1995
Status: Satisfied on 12 May 1998
Persons entitled: Bayerische Hypotheken -Und-Wechsel-Bank Aktiengesellschaft,London Branchas Agent and Trustee for the Finance Parties (As Defined)
Description: The f/h land lying to the north west side of the boulevard…
20 October 1995
Third supplemental debenture
Delivered: 3 November 1995
Status: Satisfied on 12 May 1998
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft,London Branchas Agent and Trustee for the Finance Parties (As Defined)
Description: F/H and l/h property shortly k/a the merry hill shopping…
17 November 1994
Second supplemental debenture
Delivered: 29 November 1994
Status: Satisfied on 12 May 1998
Persons entitled: Bayerische Hypotheken - Und Wechsel - Bank Aktiengesellschaft, London Branchas Agent for the Banks
Description: Merry hill shopping centre dudley including all buildings…
4 August 1994
Mortgage
Delivered: 6 August 1994
Status: Satisfied on 18 October 2003
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Chambers electrical (wton) LTD. Electrical instalations…
4 August 1994
Charge
Delivered: 6 August 1994
Status: Satisfied on 18 October 2003
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Fixed and specific charge over the debt(s) standing to the…
5 May 1994
Supplemental debenture
Delivered: 24 May 1994
Status: Satisfied on 12 May 1998
Persons entitled: Bayerische Hypothetken-Und Wechsel-Bank Akteingesellschaftas Agent for the Banks
Description: F/H and l/h property shortly k/a the merry hill shopping…
10 September 1993
Debenture
Delivered: 16 September 1993
Status: Satisfied on 22 July 1994
Persons entitled: The National Commercial Bankas Security Trustee for the Finance Parties (Asdefined) and on Its Own Behalf
Description: See form 395. fixed and floating charges over the…
10 September 1993
Debenture
Delivered: 13 September 1993
Status: Satisfied on 12 May 1998
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft as Agent for the Banks
Description: (For full details of charge see form 395). fixed and…