ORIANA NOMINEE NO. 2 LIMITED
LONDON SHELFCO (NO. 3492) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 06371953
Status Active
Incorporation Date 17 September 2007
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 3 in full; Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017; Director's details changed for Mr Nicholas Keith Bates on 11 January 2017. The most likely internet sites of ORIANA NOMINEE NO. 2 LIMITED are www.oriananomineeno2.co.uk, and www.oriana-nominee-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen 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.Oriana Nominee No 2 Limited is a Private Limited Company. The company registration number is 06371953. Oriana Nominee No 2 Limited has been working since 17 September 2007. The present status of the company is Active. The registered address of Oriana Nominee No 2 Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. BATES, Nicholas Keith is a Director of the company. BRAY, Paul Baron is a Director of the company. GEDDES, Marcus Campbell is a Director of the company. ROSEMAN, Eric George Oliver is a Director of the company. WHITE, Jonathan Paul is a Director of the company. WORTHINGTON, Martin Richard is a Director of the company. Secretary DE SOUZA, Adrian Michael has been resigned. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary SHAW, Christine Ann has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director ALLIBONE, Timothy Kennar has been resigned. Director CADWALADR, Marc Peter has been resigned. Director CADWALADR, Marc Peter has been resigned. Director EVANS, Jonathan Charles Fennell has been resigned. Director GILL, Christopher Marshall has been resigned. Director HOLT, David Leslie Frank has been resigned. Director LINNELL, Richard Frank Hilary has been resigned. Director LINNELL, Richard Frank Hilary has been resigned. Director PARSONS, Scott Cameron has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 20 February 2012

Director
BATES, Nicholas Keith
Appointed Date: 25 March 2014
63 years old

Director
BRAY, Paul Baron
Appointed Date: 06 December 2007
60 years old

Director
GEDDES, Marcus Campbell
Appointed Date: 18 July 2013
50 years old

Director
ROSEMAN, Eric George Oliver
Appointed Date: 06 December 2007
76 years old

Director
WHITE, Jonathan Paul
Appointed Date: 06 December 2007
74 years old

Director
WORTHINGTON, Martin Richard
Appointed Date: 01 July 2016
47 years old

Resigned Directors

Secretary
DE SOUZA, Adrian Michael
Resigned: 20 February 2012
Appointed Date: 08 January 2011

Secretary
DUDGEON, Peter Maxwell
Resigned: 29 July 2008
Appointed Date: 22 November 2007

Secretary
SHAW, Christine Ann
Resigned: 08 January 2011
Appointed Date: 29 July 2008

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 22 November 2007
Appointed Date: 17 September 2007

Director
ALLIBONE, Timothy Kennar
Resigned: 25 March 2014
Appointed Date: 25 February 2011
53 years old

Director
CADWALADR, Marc Peter
Resigned: 10 August 2010
Appointed Date: 20 October 2008
53 years old

Director
CADWALADR, Marc Peter
Resigned: 20 October 2008
Appointed Date: 25 April 2008
53 years old

Director
EVANS, Jonathan Charles Fennell
Resigned: 24 February 2010
Appointed Date: 03 September 2009
62 years old

Director
GILL, Christopher Marshall
Resigned: 14 July 2016
Appointed Date: 06 December 2007
67 years old

Director
HOLT, David Leslie Frank
Resigned: 20 October 2008
Appointed Date: 06 December 2007
66 years old

Director
LINNELL, Richard Frank Hilary
Resigned: 25 February 2011
Appointed Date: 24 February 2010
67 years old

Director
LINNELL, Richard Frank Hilary
Resigned: 03 September 2009
Appointed Date: 06 December 2007
67 years old

Director
PARSONS, Scott Cameron
Resigned: 05 December 2013
Appointed Date: 10 August 2010
56 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 06 December 2007
Appointed Date: 22 November 2007

Nominee Director
MIKJON LIMITED
Resigned: 22 November 2007
Appointed Date: 17 September 2007

ORIANA NOMINEE NO. 2 LIMITED Events

24 Feb 2017
Satisfaction of charge 3 in full
12 Jan 2017
Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017
11 Jan 2017
Director's details changed for Mr Nicholas Keith Bates on 11 January 2017
11 Jan 2017
Director's details changed for Mr Martin Richard Worthington on 11 January 2017
10 Jan 2017
Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
...
... and 69 more events
11 Dec 2007
Secretary resigned
11 Dec 2007
Registered office changed on 11/12/07 from: lacon house, theobalds road, london WC1X 8RW
29 Nov 2007
Memorandum and Articles of Association
23 Nov 2007
Company name changed shelfco (no. 3492) LIMITED\certificate issued on 23/11/07
17 Sep 2007
Incorporation

ORIANA NOMINEE NO. 2 LIMITED Charges

15 November 2012
Composite debentures
Delivered: 22 November 2012
Status: Satisfied on 24 February 2017
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Security Trustee for the Finance Parties (The Agent)
Description: F/H land and property k/a 4 oxford street and 1 tottenham…
24 March 2009
Security agreement
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Basement and ground floor k/a 26/28 oxford street and 39…
30 May 2008
Guarantee & debenture
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…