MEN ARENA GP LIMITED
LONDON CAPITAL & REGIONAL MANCHESTER ARENA (GP) LIMITED NEWINCCO 523 LIMITED

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 05751532
Status Active
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Audrey Ann Dee Wong as a director on 20 October 2016; Full accounts made up to 29 February 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of MEN ARENA GP LIMITED are www.menarenagp.co.uk, and www.men-arena-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 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.Men Arena Gp Limited is a Private Limited Company. The company registration number is 05751532. Men Arena Gp Limited has been working since 22 March 2006. The present status of the company is Active. The registered address of Men Arena Gp Limited is 7a Howick Place London United Kingdom Sw1p 1dz. . BARTON, Chris is a Secretary of the company. CUBY, David Dennis is a Director of the company. HASSAN, James David is a Director of the company. SHEPHERD, Marcus Owen is a Director of the company. WEINER, Matthew Simon is a Director of the company. Secretary DESAI, Falguni Rameshchandra has been resigned. Secretary LANES, Stephen Alec has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BARBER, Martin has been resigned. Director CASSELS, Bradley David has been resigned. Director FORD, Kenneth Charles has been resigned. Director GERBEAU, Pierre Yves has been resigned. Director MARX, Michael Henry has been resigned. Director MCANDREW, Douglas has been resigned. Director PROTHERO, Graham has been resigned. Director PULLEN, Xavier has been resigned. Director STAVELEY, Charles Andrew Rover has been resigned. Director SUNNUCKS, William D'Urban has been resigned. Director WONG, Audrey Ann Dee has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
CUBY, David Dennis
Appointed Date: 05 August 2010
77 years old

Director
HASSAN, James David
Appointed Date: 05 August 2010
78 years old

Director
SHEPHERD, Marcus Owen
Appointed Date: 18 February 2013
59 years old

Director
WEINER, Matthew Simon
Appointed Date: 15 June 2010
54 years old

Resigned Directors

Secretary
DESAI, Falguni Rameshchandra
Resigned: 15 June 2010
Appointed Date: 25 May 2006

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 15 June 2010

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 01 March 2011

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Secretary
OLSWANG COSEC LIMITED
Resigned: 25 May 2006
Appointed Date: 22 March 2006

Director
BARBER, Martin
Resigned: 31 March 2008
Appointed Date: 25 May 2006
81 years old

Director
CASSELS, Bradley David
Resigned: 03 August 2011
Appointed Date: 05 August 2010
47 years old

Director
FORD, Kenneth Charles
Resigned: 15 June 2010
Appointed Date: 16 March 2010
72 years old

Director
GERBEAU, Pierre Yves
Resigned: 31 July 2009
Appointed Date: 25 May 2006
59 years old

Director
MARX, Michael Henry
Resigned: 20 June 2012
Appointed Date: 15 June 2010
78 years old

Director
MCANDREW, Douglas
Resigned: 15 June 2010
Appointed Date: 06 October 2006
50 years old

Director
PROTHERO, Graham
Resigned: 31 January 2013
Appointed Date: 15 June 2010
63 years old

Director
PULLEN, Xavier
Resigned: 15 June 2010
Appointed Date: 25 May 2006
74 years old

Director
STAVELEY, Charles Andrew Rover
Resigned: 15 June 2010
Appointed Date: 01 October 2008
62 years old

Director
SUNNUCKS, William D'Urban
Resigned: 01 October 2008
Appointed Date: 25 May 2006
69 years old

Director
WONG, Audrey Ann Dee
Resigned: 20 October 2016
Appointed Date: 20 June 2012
50 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 25 May 2006
Appointed Date: 22 March 2006

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 25 May 2006
Appointed Date: 22 March 2006

MEN ARENA GP LIMITED Events

19 Dec 2016
Termination of appointment of Audrey Ann Dee Wong as a director on 20 October 2016
24 Nov 2016
Full accounts made up to 29 February 2016
08 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

25 Jan 2016
Director's details changed for Audrey Ann Dee Wong on 9 November 2015
09 Dec 2015
Director's details changed for Mr Matthew Simon Weiner on 9 November 2015
...
... and 86 more events
27 Jun 2006
New director appointed
27 Jun 2006
New director appointed
15 Jun 2006
Registered office changed on 15/06/06 from: seventh floor 90 high holborn lonodn WC1V 6XX
01 Jun 2006
Company name changed newincco 523 LIMITED\certificate issued on 01/06/06
22 Mar 2006
Incorporation

MEN ARENA GP LIMITED Charges

15 June 2010
Debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
15 June 2010
Debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
17 October 2006
Debenture
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 October 2006
Debenture
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 October 2006
Rent deposit agreement
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: The rent deposit and the amount from time to time standing…