METRO NOMINEES (VICTORIA PLACE) LIMITED
LONDON DELANCEY VICTORIA PLACE UK LIMITED SPECIALITY SHOPS VICTORIA UK LIMITED DELANCEY FIFTY FIVE LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL
Company number 04139141
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Ls Director Limited as a director on 2 February 2017; Termination of appointment of Timothy Haden Scott as a director on 2 February 2017; Appointment of Land Securities Management Services Limited as a director on 2 February 2017. The most likely internet sites of METRO NOMINEES (VICTORIA PLACE) LIMITED are www.metronomineesvictoriaplace.co.uk, and www.metro-nominees-victoria-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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.Metro Nominees Victoria Place Limited is a Private Limited Company. The company registration number is 04139141. Metro Nominees Victoria Place Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Metro Nominees Victoria Place Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. WORTHINGTON, Martin Richard is a Director of the company. LAND SECURITIES MANAGEMENT SERVICES LIMITED is a Director of the company. LS DIRECTOR LIMITED is a Director of the company. Secretary DE SOUZA, Adrian Michael has been resigned. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary MOSS, Andrew Graham has been resigned. Secretary PORTMAN ADMINISTRATION 1 LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AKERS, Richard John has been resigned. Director ASHTON, Mark Arthur has been resigned. Director BLAKE, Ashley Peter has been resigned. Director CHRISTIAN-WEST, Ailish Martina has been resigned. Director DE BARR, Robert Henry has been resigned. Director DON-WAUCHOPE, Despina has been resigned. Director EMMETT, Graham Anthony Johnathan has been resigned. Director GOSWELL, Paul Jonathan has been resigned. Director GOSWELL, Paul Jonathan has been resigned. Director HADEN SCOTT, Timothy has been resigned. Director HADEN SCOTT, Timothy has been resigned. Director LANCASTER, Anna Louise has been resigned. Director LEUNG, Stephen Sui Sang has been resigned. Director MARTIN, Herbert William has been resigned. Director MOSS, Andrew Graham has been resigned. Director PARSONS, Scott Cameron has been resigned. Director PARSONS, Scott Cameron has been resigned. Director RITBLAT, James William Jeremy has been resigned. Director WAGMAN, Colin Barry has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Director PORTMAN ADMINISTRATION 1 LIMITED has been resigned. Director PORTMAN ADMINISTRATION 2 LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 18 November 2011

Director
WORTHINGTON, Martin Richard
Appointed Date: 02 February 2017
47 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Appointed Date: 02 February 2017

Director
LS DIRECTOR LIMITED
Appointed Date: 02 February 2017

Resigned Directors

Secretary
DE SOUZA, Adrian Michael
Resigned: 18 November 2011
Appointed Date: 30 April 2011

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 08 June 2004

Secretary
MOSS, Andrew Graham
Resigned: 23 September 2003
Appointed Date: 11 January 2001

Secretary
PORTMAN ADMINISTRATION 1 LIMITED
Resigned: 08 June 2004
Appointed Date: 23 September 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Director
AKERS, Richard John
Resigned: 10 January 2014
Appointed Date: 17 November 2006
64 years old

Director
ASHTON, Mark Arthur
Resigned: 31 December 2008
Appointed Date: 10 February 2006
62 years old

Director
BLAKE, Ashley Peter
Resigned: 14 March 2014
Appointed Date: 04 March 2009
56 years old

Director
CHRISTIAN-WEST, Ailish Martina
Resigned: 02 February 2017
Appointed Date: 19 June 2009
49 years old

Director
DE BARR, Robert Henry
Resigned: 10 October 2008
Appointed Date: 17 November 2006
75 years old

Director
DON-WAUCHOPE, Despina
Resigned: 02 February 2017
Appointed Date: 14 March 2014
56 years old

Director
EMMETT, Graham Anthony Johnathan
Resigned: 28 July 2003
Appointed Date: 11 January 2001
63 years old

Director
GOSWELL, Paul Jonathan
Resigned: 02 February 2017
Appointed Date: 17 November 2006
61 years old

Director
GOSWELL, Paul Jonathan
Resigned: 31 December 2003
Appointed Date: 11 January 2001
61 years old

Director
HADEN SCOTT, Timothy
Resigned: 02 February 2017
Appointed Date: 08 June 2004
61 years old

Director
HADEN SCOTT, Timothy
Resigned: 31 December 2003
Appointed Date: 06 August 2001
61 years old

Director
LANCASTER, Anna Louise
Resigned: 10 February 2006
Appointed Date: 22 November 2004
51 years old

Director
LEUNG, Stephen Sui Sang
Resigned: 01 November 2006
Appointed Date: 09 December 2005
58 years old

Director
MARTIN, Herbert William
Resigned: 19 June 2009
Appointed Date: 10 October 2008
70 years old

Director
MOSS, Andrew Graham
Resigned: 19 June 2001
Appointed Date: 11 January 2001
68 years old

Director
PARSONS, Scott Cameron
Resigned: 02 February 2017
Appointed Date: 10 January 2014
56 years old

Director
PARSONS, Scott Cameron
Resigned: 09 December 2005
Appointed Date: 08 June 2004
56 years old

Director
RITBLAT, James William Jeremy
Resigned: 31 December 2003
Appointed Date: 11 January 2001
59 years old

Director
WAGMAN, Colin Barry
Resigned: 31 December 2003
Appointed Date: 11 January 2001
79 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 17 November 2006
Appointed Date: 23 July 2004

Director
PORTMAN ADMINISTRATION 1 LIMITED
Resigned: 08 June 2004
Appointed Date: 05 December 2003

Director
PORTMAN ADMINISTRATION 2 LIMITED
Resigned: 14 August 2004
Appointed Date: 31 December 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Persons With Significant Control

Land Securities Partnerships Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METRO NOMINEES (VICTORIA PLACE) LIMITED Events

13 Feb 2017
Appointment of Ls Director Limited as a director on 2 February 2017
10 Feb 2017
Termination of appointment of Timothy Haden Scott as a director on 2 February 2017
09 Feb 2017
Appointment of Land Securities Management Services Limited as a director on 2 February 2017
09 Feb 2017
Appointment of Mr Martin Richard Worthington as a director on 2 February 2017
09 Feb 2017
Termination of appointment of Scott Cameron Parsons as a director on 2 February 2017
...
... and 115 more events
05 Feb 2001
New director appointed
05 Feb 2001
New secretary appointed;new director appointed
25 Jan 2001
Company name changed speciality shops victoria uk lim ited\certificate issued on 25/01/01
23 Jan 2001
Company name changed delancey fifty five LIMITED\certificate issued on 23/01/01
11 Jan 2001
Incorporation

METRO NOMINEES (VICTORIA PLACE) LIMITED Charges

20 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied on 25 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a victoria place shopping centre victoria…
9 July 2004
Debenture
Delivered: 19 July 2004
Status: Satisfied on 25 October 2006
Persons entitled: Bradford & Bingley PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2004
Debenture
Delivered: 10 June 2004
Status: Satisfied on 25 October 2006
Persons entitled: Bradford & Bingley PLC (Security Trustee)
Description: The l/h property known as victoria place shopping centre…
6 March 2001
Mortgage made between (1) the first (as first chargor) (2) the speciality shops (victoria) limited ("second chargor") (as second chargor) (together the "chargors" and each a chargor") and (3) bradford & bingley PLC (as agent and trustee) ("agent")
Delivered: 8 March 2001
Status: Satisfied on 25 October 2006
Persons entitled: Bradford & Bingley PLC
Description: By way of first ranking legal mortgage all estates or…