MH (NO.2) GENERAL PARTNER LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0BT

Company number 06002775
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, SW1H 0BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Termination of appointment of Martin Patrick Griffin as a director on 22 June 2016. The most likely internet sites of MH (NO.2) GENERAL PARTNER LIMITED are www.mhno2generalpartner.co.uk, and www.mh-no-2-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven 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.Mh No 2 General Partner Limited is a Private Limited Company. The company registration number is 06002775. Mh No 2 General Partner Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of Mh No 2 General Partner Limited is 40 Broadway London Sw1h 0bt. . MARSDEN, Susan is a Secretary of the company. BREEDEN, Martin Richard is a Director of the company. FISCHEL, David Andrew is a Director of the company. MCKINNON, James Gordon is a Director of the company. PEREIRA, Trevor is a Director of the company. ROBERTS, Edward Matthew Giles is a Director of the company. ROUND, Nick is a Director of the company. WILKINSON, Julian Nicholas is a Director of the company. Secretary SHELLEY, Leon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRINDLE, Laurence Ralph has been resigned. Director CARTER, Robert James George has been resigned. Director GRIFFIN, Martin Patrick has been resigned. Director GRIFFIN, Martin Patrick has been resigned. Director GUTMAN, Michael Joseph has been resigned. Director HARVEY, David William Edward has been resigned. Director LEIGH, Steven John has been resigned. Director MACKRILL, Brian James has been resigned. Director MILLER, Peter Howard has been resigned. Director MURPHY, Jane has been resigned. Director PEREIRA, Trevor has been resigned. Director RUSANOW, Elliott has been resigned. Director SLAVIN, Philip Simon has been resigned. Director ST-CLAIR, Peter Brent has been resigned. Director ST-CLAIR, Peter Brent has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARSDEN, Susan
Appointed Date: 01 May 2014

Director
BREEDEN, Martin Richard
Appointed Date: 01 May 2014
58 years old

Director
FISCHEL, David Andrew
Appointed Date: 01 May 2014
67 years old

Director
MCKINNON, James Gordon
Appointed Date: 25 September 2014
69 years old

Director
PEREIRA, Trevor
Appointed Date: 05 March 2016
59 years old

Director
ROBERTS, Edward Matthew Giles
Appointed Date: 01 May 2014
62 years old

Director
ROUND, Nick
Appointed Date: 04 March 2016
63 years old

Director
WILKINSON, Julian Nicholas
Appointed Date: 25 September 2014
62 years old

Resigned Directors

Secretary
SHELLEY, Leon
Resigned: 01 May 2014
Appointed Date: 20 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Director
BRINDLE, Laurence Ralph
Resigned: 20 February 2009
Appointed Date: 19 December 2006
67 years old

Director
CARTER, Robert James George
Resigned: 29 June 2012
Appointed Date: 19 December 2006
60 years old

Director
GRIFFIN, Martin Patrick
Resigned: 21 June 2010
Appointed Date: 21 June 2010
64 years old

Director
GRIFFIN, Martin Patrick
Resigned: 22 June 2016
Appointed Date: 21 May 2010
64 years old

Director
GUTMAN, Michael Joseph
Resigned: 01 May 2014
Appointed Date: 20 November 2006
69 years old

Director
HARVEY, David William Edward
Resigned: 01 August 2012
Appointed Date: 03 March 2009
61 years old

Director
LEIGH, Steven John
Resigned: 22 June 2016
Appointed Date: 01 August 2012
62 years old

Director
MACKRILL, Brian James
Resigned: 01 January 2011
Appointed Date: 21 March 2007
56 years old

Director
MILLER, Peter Howard
Resigned: 01 May 2014
Appointed Date: 13 November 2008
60 years old

Director
MURPHY, Jane
Resigned: 22 June 2016
Appointed Date: 01 August 2012
73 years old

Director
PEREIRA, Trevor
Resigned: 04 March 2016
Appointed Date: 01 May 2014
59 years old

Director
RUSANOW, Elliott
Resigned: 03 October 2008
Appointed Date: 20 November 2006
51 years old

Director
SLAVIN, Philip Simon
Resigned: 01 May 2014
Appointed Date: 08 February 2011
50 years old

Director
ST-CLAIR, Peter Brent
Resigned: 20 June 2010
Appointed Date: 20 June 2010
60 years old

Director
ST-CLAIR, Peter Brent
Resigned: 22 June 2016
Appointed Date: 20 May 2010
60 years old

Persons With Significant Control

Intu Merry Hill 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MH (NO.2) GENERAL PARTNER LIMITED Events

24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
02 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

26 Jul 2016
Termination of appointment of Martin Patrick Griffin as a director on 22 June 2016
26 Jul 2016
Termination of appointment of Jane Murphy as a director on 22 June 2016
26 Jul 2016
Termination of appointment of Steven John Leigh as a director on 22 June 2016
...
... and 80 more events
04 Jan 2007
Accounting reference date extended from 30/11/07 to 31/12/07
20 Dec 2006
Particulars of mortgage/charge
20 Dec 2006
Particulars of mortgage/charge
20 Nov 2006
Secretary resigned
20 Nov 2006
Incorporation

MH (NO.2) GENERAL PARTNER LIMITED Charges

22 June 2016
Charge code 0600 2775 0003
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
18 December 2006
Charge of beneficial interest
Delivered: 20 December 2006
Status: Satisfied on 24 June 2016
Persons entitled: Westfield Europe Finance PLC (The Westfield Security Trustee) (Acting as Security Trustee Onbehalf of the Westfield Security Beneficiaries)
Description: The property together with all relevant fixtures and…
18 December 2006
Charge of beneficial interest
Delivered: 20 December 2006
Status: Satisfied on 24 June 2016
Persons entitled: Thedforde Nominees Limited (The Qic Security Trustee) (Acting as Security Trustee on Behalf Ofthe Qic Security Beneficiaries)
Description: The property to the full extent of its interest in the…