MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1NW
Company number 02094786
Status Active
Incorporation Date 29 January 1987
Company Type Private Limited Company
Address WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 2 April 2016; Termination of appointment of Robert John Ivens as a secretary on 6 October 2016. The most likely internet sites of MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED are www.marksandspencerpropertydevelopments.co.uk, and www.marks-and-spencer-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one 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 Property Developments Limited is a Private Limited Company. The company registration number is 02094786. Marks and Spencer Property Developments Limited has been working since 29 January 1987. The present status of the company is Active. The registered address of Marks and Spencer Property Developments Limited is Waterside House 35 North Wharf Road London W2 1nw. The company`s financial liabilities are £755.73k. It is £0k against last year. . CHASE, Verity is a Secretary of the company. CLARKE, Anthony is a Director of the company. MELLOR, Amanda is a Director of the company. Secretary IVENS, Robert John has been resigned. Secretary OAKLEY, Graham John has been resigned. Director ALDRIDGE, Roger has been resigned. Director BROWNETT, Lesley has been resigned. Director COLVILL, Robert William Chaigneau has been resigned. Director DENTON, Jeffrey Irvine has been resigned. Director LUSHER, John Anderson has been resigned. Director OAKLEY, Graham John has been resigned. Director OATES, John Keith has been resigned. The company operates in "Non-trading company".


marks and spencer property developments Key Finiance

LIABILITIES £755.73k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHASE, Verity
Appointed Date: 06 October 2016

Director
CLARKE, Anthony
Appointed Date: 31 December 2010
52 years old

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

Resigned Directors

Secretary
IVENS, Robert John
Resigned: 06 October 2016
Appointed Date: 10 March 1998

Secretary
OAKLEY, Graham John
Resigned: 10 March 1998

Director
ALDRIDGE, Roger
Resigned: 10 March 1998
Appointed Date: 01 April 1993
79 years old

Director
BROWNETT, Lesley
Resigned: 31 December 2010
Appointed Date: 28 February 2003
65 years old

Director
COLVILL, Robert William Chaigneau
Resigned: 10 March 1998
85 years old

Director
DENTON, Jeffrey Irvine
Resigned: 28 February 2003
Appointed Date: 10 March 1998
79 years old

Director
LUSHER, John Anderson
Resigned: 01 April 1993
92 years old

Director
OAKLEY, Graham John
Resigned: 01 September 2009
Appointed Date: 10 March 1998
69 years old

Director
OATES, John Keith
Resigned: 10 March 1998
83 years old

Persons With Significant Control

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

MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 2 April 2016
07 Oct 2016
Termination of appointment of Robert John Ivens as a secretary on 6 October 2016
07 Oct 2016
Appointment of Ms Verity Chase as a secretary on 6 October 2016
25 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

...
... and 91 more events
02 Mar 1988
Director resigned;new director appointed

02 Mar 1988
Registered office changed on 02/03/88 from: denning house 90 chancery lane london WC2A 1EU

02 Mar 1988
Accounting reference date notified as 31/03

15 Jan 1988
Memorandum and Articles of Association

29 Jan 1987
Certificate of Incorporation

MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED Charges

25 August 1988
Legal charge
Delivered: 2 September 1988
Status: Satisfied on 5 February 1993
Persons entitled: At Michael Finance Limited
Description: 3 & 4 great marlborough street london W1 T.N. ngl 366906…