METRO NOMINEES (WANDSWORTH) (NO.2) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 05462849
Status Active
Incorporation Date 25 May 2005
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed; Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017; Director's details changed for Mr Scott Cameron Parsons on 10 January 2017. The most likely internet sites of METRO NOMINEES (WANDSWORTH) (NO.2) LIMITED are www.metronomineeswandsworthno2.co.uk, and www.metro-nominees-wandsworth-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five 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 Wandsworth No 2 Limited is a Private Limited Company. The company registration number is 05462849. Metro Nominees Wandsworth No 2 Limited has been working since 25 May 2005. The present status of the company is Active. The registered address of Metro Nominees Wandsworth No 2 Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. CHRISTIAN-WEST, Ailish Martina is a Director of the company. DON-WAUCHOPE, Despina is a Director of the company. GOSWELL, Paul Jonathan is a Director of the company. HADEN SCOTT, Timothy is a Director of the company. PARSONS, Scott Cameron is a Director of the company. Secretary DE SOUZA, Adrian Michael has been resigned. Secretary DUNGEON, Peter has been resigned. Nominee Secretary SDG 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 DE BARR, Robert Henry 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 PARSONS, Scott Cameron has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 18 November 2011

Director
CHRISTIAN-WEST, Ailish Martina
Appointed Date: 19 June 2009
48 years old

Director
DON-WAUCHOPE, Despina
Appointed Date: 14 March 2014
56 years old

Director
GOSWELL, Paul Jonathan
Appointed Date: 17 November 2006
61 years old

Director
HADEN SCOTT, Timothy
Appointed Date: 25 May 2005
61 years old

Director
PARSONS, Scott Cameron
Appointed Date: 10 January 2014
56 years old

Resigned Directors

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

Secretary
DUNGEON, Peter
Resigned: 30 April 2011
Appointed Date: 25 May 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 25 May 2005
Appointed Date: 25 May 2005

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

Director
LANCASTER, Anna Louise
Resigned: 10 February 2006
Appointed Date: 25 May 2005
50 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
PARSONS, Scott Cameron
Resigned: 09 December 2005
Appointed Date: 25 May 2005
56 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 25 May 2005
Appointed Date: 25 May 2005

METRO NOMINEES (WANDSWORTH) (NO.2) LIMITED Events

13 Jan 2017
Director's details changed
11 Jan 2017
Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017
11 Jan 2017
Director's details changed for Mr Scott Cameron Parsons on 10 January 2017
10 Jan 2017
Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
...
... and 64 more events
13 Jun 2005
New director appointed
13 Jun 2005
New director appointed
13 Jun 2005
Secretary resigned
13 Jun 2005
Director resigned
25 May 2005
Incorporation

METRO NOMINEES (WANDSWORTH) (NO.2) LIMITED Charges

9 December 2011
Security agreement
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Bayerische Landesbank, London Branch (The Security Trustee) as Agent and Trustee for the Finance Parties
Description: (For details of all property charged, please refer to the…
19 October 2011
Debenture
Delivered: 27 October 2011
Status: Satisfied on 21 December 2011
Persons entitled: Land Securities Property Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
20 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied on 27 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a southside shopping centre wandsworth and…
8 August 2005
Debenture
Delivered: 19 August 2005
Status: Satisfied on 25 October 2006
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: L/H property k/a southside shopping centre, wandsworth…