MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1NW

Company number 05502546
Status Active
Incorporation Date 7 July 2005
Company Type Private Limited Company
Address WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW
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 sixty events have happened. The last three records are Audit exemption subsidiary accounts made up to 2 April 2016; Consolidated accounts of parent company for subsidiary company period ending 02/04/16; Notice of agreement to exemption from audit of accounts for period ending 02/04/16. The most likely internet sites of MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED are www.marksandspencer2005glasgowsauchiehallstore.co.uk, and www.marks-and-spencer-2005-glasgow-sauchiehall-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marks and Spencer 2005 Glasgow Sauchiehall Store Limited is a Private Limited Company. The company registration number is 05502546. Marks and Spencer 2005 Glasgow Sauchiehall Store Limited has been working since 07 July 2005. The present status of the company is Active. The registered address of Marks and Spencer 2005 Glasgow Sauchiehall Store Limited is Waterside House 35 North Wharf Road London W2 1nw. . CHASE, Verity is a Secretary of the company. GRIMBLE, Scilla is a Director of the company. MELLOR, Amanda is a Director of the company. WEIR, Helen Alison is a Director of the company. Secretary IVENS, Robert John has been resigned. Director BOLLAND, Marc has been resigned. Director DYSON, Ian has been resigned. Director FRISTON, Paul Allan has been resigned. Director OAKLEY, Graham John has been resigned. Director PLATT, Hamish has been resigned. Director STEWART, Alan James Harris has been resigned. Director WILSON, Charles has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHASE, Verity
Appointed Date: 06 October 2016

Director
GRIMBLE, Scilla
Appointed Date: 04 April 2016
52 years old

Director
MELLOR, Amanda
Appointed Date: 30 July 2009
61 years old

Director
WEIR, Helen Alison
Appointed Date: 05 June 2015
63 years old

Resigned Directors

Secretary
IVENS, Robert John
Resigned: 06 October 2016
Appointed Date: 07 July 2005

Director
BOLLAND, Marc
Resigned: 07 February 2011
Appointed Date: 14 July 2010
66 years old

Director
DYSON, Ian
Resigned: 14 July 2010
Appointed Date: 02 September 2005
63 years old

Director
FRISTON, Paul Allan
Resigned: 05 June 2015
Appointed Date: 10 July 2014
52 years old

Director
OAKLEY, Graham John
Resigned: 01 September 2009
Appointed Date: 07 July 2005
68 years old

Director
PLATT, Hamish
Resigned: 04 April 2016
Appointed Date: 10 July 2015
53 years old

Director
STEWART, Alan James Harris
Resigned: 10 July 2014
Appointed Date: 01 November 2010
65 years old

Director
WILSON, Charles
Resigned: 28 October 2005
Appointed Date: 07 July 2005
60 years old

Persons With Significant Control

Marks And Spencer Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Events

09 Jan 2017
Audit exemption subsidiary accounts made up to 2 April 2016
09 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 02/04/16
09 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 02/04/16
09 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 02/04/16
07 Oct 2016
Termination of appointment of Robert John Ivens as a secretary on 6 October 2016
...
... and 50 more events
25 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

25 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

25 Jul 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

25 Jul 2005
Accounting reference date shortened from 31/07/06 to 31/03/06
07 Jul 2005
Incorporation