METROCENTRE (NOMINEE NO.1) LIMITED
LONDON SHELFCO (NO. 3368) LIMITED

Hellopages » Greater London » Westminster » SW1H 0BT
Company number 06046248
Status Active
Incorporation Date 9 January 2007
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017; Confirmation statement made on 9 January 2017 with updates; Appointment of Mr Julian Nicholas Wilkinson as a director on 31 December 2015. The most likely internet sites of METROCENTRE (NOMINEE NO.1) LIMITED are www.metrocentrenomineeno1.co.uk, and www.metrocentre-nominee-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 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.Metrocentre Nominee No 1 Limited is a Private Limited Company. The company registration number is 06046248. Metrocentre Nominee No 1 Limited has been working since 09 January 2007. The present status of the company is Active. The registered address of Metrocentre Nominee No 1 Limited is 40 Broadway London England and Wales United Kingdom Sw1h 0bt. . MARSDEN, Susan is a Secretary of the company. GRANT, Kathryn Anne is a Director of the company. STRATHEARN, Daniel Mark is a Director of the company. WILKINSON, Julian Nicholas is a Director of the company. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director ANDERSON, Timothy David has been resigned. Director BREEDEN, Martin Richard has been resigned. Director BUTTERWORTH, Michael George has been resigned. Director CHALDECOTT, Kay Elizabeth has been resigned. Director FISCHEL, David Andrew has been resigned. Director KIRBY, Caroline has been resigned. Director WEIR, Peter has been resigned. Director WOODHOUSE, Loraine has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARSDEN, Susan
Appointed Date: 21 March 2007

Director
GRANT, Kathryn Anne
Appointed Date: 30 May 2013
52 years old

Director
STRATHEARN, Daniel Mark
Appointed Date: 09 June 2016
50 years old

Director
WILKINSON, Julian Nicholas
Appointed Date: 31 December 2015
62 years old

Resigned Directors

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 21 March 2007
Appointed Date: 09 January 2007

Director
ANDERSON, Timothy David
Resigned: 09 June 2016
Appointed Date: 24 September 2014
48 years old

Director
BREEDEN, Martin Richard
Resigned: 30 September 2013
Appointed Date: 03 November 2011
58 years old

Director
BUTTERWORTH, Michael George
Resigned: 31 December 2015
Appointed Date: 03 November 2011
72 years old

Director
CHALDECOTT, Kay Elizabeth
Resigned: 30 September 2011
Appointed Date: 21 March 2007
63 years old

Director
FISCHEL, David Andrew
Resigned: 06 November 2009
Appointed Date: 21 March 2007
67 years old

Director
KIRBY, Caroline
Resigned: 17 October 2011
Appointed Date: 21 March 2007
57 years old

Director
WEIR, Peter
Resigned: 24 September 2014
Appointed Date: 13 August 2010
60 years old

Director
WOODHOUSE, Loraine
Resigned: 18 June 2010
Appointed Date: 06 November 2009
57 years old

Nominee Director
MIKJON LIMITED
Resigned: 21 March 2007
Appointed Date: 09 January 2007

Persons With Significant Control

Metrocentre (Subco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METROCENTRE (NOMINEE NO.1) LIMITED Events

10 Mar 2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017
10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
18 Aug 2016
Appointment of Mr Julian Nicholas Wilkinson as a director on 31 December 2015
13 Jun 2016
Appointment of Mr Daniel Mark Strathearn as a director on 9 June 2016
13 Jun 2016
Termination of appointment of Timothy David Anderson as a director on 9 June 2016
...
... and 53 more events
03 Apr 2007
Director resigned
03 Apr 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
03 Apr 2007
Registered office changed on 03/04/07 from: lacon house theobalds road london WC1X 8RW
07 Feb 2007
Company name changed shelfco (no. 3368) LIMITED\certificate issued on 07/02/07
09 Jan 2007
Incorporation

METROCENTRE (NOMINEE NO.1) LIMITED Charges

20 November 2013
Charge code 0604 6248 0003
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
18 April 2011
Supplemental security agreement
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Eurohypo Aktiengesellschaft, London Branch
Description: L/H cameron park metro centre gateshead (also known as…
30 April 2007
Security agreement
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Agent)
Description: All rights to receive payment of any amounts which may…