LS OUTLETS NO 2 GP LIMITED
LONDON HERMES FACTORY OUTLETS NO.2 GP LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 05149639
Status Active
Incorporation Date 9 June 2004
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, ENGLAND, SW1E 5JL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Emily Ann Mousley as a director on 8 July 2016; Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 5 July 2016. The most likely internet sites of LS OUTLETS NO 2 GP LIMITED are www.lsoutletsno2gp.co.uk, and www.ls-outlets-no-2-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ls Outlets No 2 Gp Limited is a Private Limited Company. The company registration number is 05149639. Ls Outlets No 2 Gp Limited has been working since 09 June 2004. The present status of the company is Active. The registered address of Ls Outlets No 2 Gp Limited is 100 Victoria Street London England Sw1e 5jl. . HERMES SECRETARIAT LIMITED is a Secretary of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. WRAY, Paul Thomas, Mr is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEWHIRST, Andrew David has been resigned. Director EVANS, Alasdair David has been resigned. Director MARTIN, Andrew John has been resigned. Director MOUSLEY, Emily Ann has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 09 June 2004

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 05 July 2016
35 years old

Director
WRAY, Paul Thomas, Mr
Appointed Date: 09 June 2004
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 2004
Appointed Date: 09 June 2004

Director
DEWHIRST, Andrew David
Resigned: 06 January 2006
Appointed Date: 09 June 2004
65 years old

Director
EVANS, Alasdair David
Resigned: 20 September 2010
Appointed Date: 09 June 2004
64 years old

Director
MARTIN, Andrew John
Resigned: 30 June 2006
Appointed Date: 09 June 2004
79 years old

Director
MOUSLEY, Emily Ann
Resigned: 08 July 2016
Appointed Date: 30 June 2006
57 years old

LS OUTLETS NO 2 GP LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Termination of appointment of Emily Ann Mousley as a director on 8 July 2016
13 Jul 2016
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 5 July 2016
17 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 32 more events
13 Oct 2004
Director's particulars changed
02 Sep 2004
Director's particulars changed
08 Jul 2004
Particulars of mortgage/charge
09 Jun 2004
Secretary resigned
09 Jun 2004
Incorporation

LS OUTLETS NO 2 GP LIMITED Charges

25 June 2004
Charge over partnership interest
Delivered: 8 July 2004
Status: Satisfied on 19 November 2004
Persons entitled: Britel Fund Trustees Limited
Description: All its present and future right title and interest in and…