LIONSGATE (SCO) NO.2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1PB

Company number 04406545
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address 3RD FLOOR, 5 WIGMORE STREET, LONDON, W1U 1PB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Termination of appointment of Trafalgar Officers Limited as a director on 23 May 2016. The most likely internet sites of LIONSGATE (SCO) NO.2 LIMITED are www.lionsgatescono2.co.uk, and www.lionsgate-sco-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Lionsgate Sco No 2 Limited is a Private Limited Company. The company registration number is 04406545. Lionsgate Sco No 2 Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of Lionsgate Sco No 2 Limited is 3rd Floor 5 Wigmore Street London W1u 1pb. . F & C REIT (CORPORATE SERVICES) LIMITED is a Secretary of the company. BENADY, Maurice Moses is a Director of the company. BENJAMIN, William Stephen is a Director of the company. LAMONT, Alexander Wilson is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PASHLEY, Michael Valentine has been resigned. Director WHITE, Christopher George has been resigned. Director REIT(CORPORATE DIRECTORS) LIMITED has been resigned. Director TRAFALGAR OFFICERS LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
F & C REIT (CORPORATE SERVICES) LIMITED
Appointed Date: 28 March 2002

Director
BENADY, Maurice Moses
Appointed Date: 10 November 2008
60 years old

Director
BENJAMIN, William Stephen
Appointed Date: 29 April 2002
61 years old

Director
LAMONT, Alexander Wilson
Appointed Date: 11 May 2016
47 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

Director
PASHLEY, Michael Valentine
Resigned: 01 January 2015
Appointed Date: 29 April 2002
65 years old

Director
WHITE, Christopher George
Resigned: 11 April 2016
Appointed Date: 10 November 2008
75 years old

Director
REIT(CORPORATE DIRECTORS) LIMITED
Resigned: 10 November 2008
Appointed Date: 28 March 2002

Director
TRAFALGAR OFFICERS LIMITED
Resigned: 23 May 2016
Appointed Date: 10 November 2008

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

LIONSGATE (SCO) NO.2 LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
24 May 2016
Termination of appointment of Trafalgar Officers Limited as a director on 23 May 2016
12 May 2016
Appointment of Mr Alexander Wilson Lamont as a director on 11 May 2016
11 May 2016
Termination of appointment of Michael Valentine Pashley as a director on 1 January 2015
...
... and 59 more events
23 Apr 2002
New secretary appointed
15 Apr 2002
New director appointed
09 Apr 2002
Director resigned
09 Apr 2002
Secretary resigned
28 Mar 2002
Incorporation

LIONSGATE (SCO) NO.2 LIMITED Charges

28 July 2002
Standard security which was presented for registration in scotland on 7 august 2002 and
Delivered: 20 August 2002
Status: Satisfied on 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Strathmartine rd,dundee; ang 6217.
28 July 2002
Standard security which was presented for registration in scotland on 7 august 2002 and
Delivered: 20 August 2002
Status: Satisfied on 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 43-49 high st,falkirk.
28 June 2002
Deed of legal charge
Delivered: 19 July 2002
Status: Satisfied on 21 October 2011
Persons entitled: Norwich Union Mortgage Finance LTD
Description: By way of fixed charge all moneys from time to time…
28 June 2002
Supplemental deed (being supplemental to a deed of legal charge dated 22 march 2000)
Delivered: 19 July 2002
Status: Satisfied on 21 October 2011
Persons entitled: Norwich Union Mortgage Finance LTD
Description: By way of fixed charge all moneys from time to time…
2 March 2001
Standard security presented for registration in scotland on 23RD march 2001
Delivered: 17 July 2002
Status: Satisfied on 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the company's interest in a lease dated 8TH december…
2 March 2001
Standard security presented for registration in scotland on 5TH april 2001
Delivered: 17 July 2002
Status: Satisfied on 1 November 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Ground and basement 43B high street falkirk.