PHP GLEN SPEAN LIMITED
LONDON APOLLO CAPITAL PROJECTS LIMITED PMP PLUS LIMITED MINMAR (552) LIMITED

Hellopages » Greater London » Westminster » SW1Y 4RF

Company number 04161553
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address 5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, SW1Y 4RF
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 one hundred and eighty events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Philip John Holland as a director on 1 April 2017; Appointment of Mr Richard Howell as a director on 1 April 2017. The most likely internet sites of PHP GLEN SPEAN LIMITED are www.phpglenspean.co.uk, and www.php-glen-spean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Php Glen Spean Limited is a Private Limited Company. The company registration number is 04161553. Php Glen Spean Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Php Glen Spean Limited is 5th Floor Greener House 66 68 Haymarket London England Sw1y 4rf. . NEXUS MANAGEMENT SERVICES LIMITED is a Secretary of the company. HOWELL, Richard is a Director of the company. HYMAN, Harry Abraham is a Director of the company. WALKER-ARNOTT, Timothy David is a Director of the company. Secretary SMITH, Bernard Dudley has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Secretary J O HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Director BURTON, David Robert has been resigned. Director DAWSON, David St Clair has been resigned. Director DREW, Richard Stephen has been resigned. Director DRYBURGH, John William has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director EMINSON, Clive Franklin has been resigned. Director HOLLAND, Philip John has been resigned. Director JAMES, Robert has been resigned. Nominee Director PAGE, David William has been resigned. Director PARKER, Michael John has been resigned. Director VAUGHAN, Margaret Helen has been resigned. Director YOUNG, Roger Dudley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Appointed Date: 30 April 2014

Director
HOWELL, Richard
Appointed Date: 01 April 2017
59 years old

Director
HYMAN, Harry Abraham
Appointed Date: 13 December 2012
69 years old

Director
WALKER-ARNOTT, Timothy David
Appointed Date: 13 December 2012
74 years old

Resigned Directors

Secretary
SMITH, Bernard Dudley
Resigned: 13 December 2012
Appointed Date: 17 November 2005

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 17 November 2005
Appointed Date: 15 February 2001

Secretary
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 30 April 2014
Appointed Date: 13 December 2012

Director
BURTON, David Robert
Resigned: 31 July 2005
Appointed Date: 30 March 2001
72 years old

Director
DAWSON, David St Clair
Resigned: 31 July 2005
Appointed Date: 13 March 2003
81 years old

Director
DREW, Richard Stephen
Resigned: 13 December 2012
Appointed Date: 20 March 2006
64 years old

Director
DRYBURGH, John William
Resigned: 13 December 2012
Appointed Date: 13 March 2003
61 years old

Nominee Director
DUFFY, Christopher William
Resigned: 30 March 2001
Appointed Date: 15 February 2001
68 years old

Director
EMINSON, Clive Franklin
Resigned: 13 December 2012
Appointed Date: 30 March 2001
68 years old

Director
HOLLAND, Philip John
Resigned: 01 April 2017
Appointed Date: 13 December 2012
55 years old

Director
JAMES, Robert
Resigned: 13 December 2012
Appointed Date: 16 September 2011
56 years old

Nominee Director
PAGE, David William
Resigned: 30 March 2001
Appointed Date: 15 February 2001
68 years old

Director
PARKER, Michael John
Resigned: 13 December 2012
Appointed Date: 13 March 2003
74 years old

Director
VAUGHAN, Margaret Helen
Resigned: 30 April 2014
Appointed Date: 13 December 2012
60 years old

Director
YOUNG, Roger Dudley
Resigned: 31 July 2005
Appointed Date: 30 March 2001
85 years old

Persons With Significant Control

Php Medical Properties Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

PHP GLEN SPEAN LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
03 Apr 2017
Termination of appointment of Philip John Holland as a director on 1 April 2017
03 Apr 2017
Appointment of Mr Richard Howell as a director on 1 April 2017
22 Jul 2016
Second filing of the annual return made up to 21 March 2016
14 Jul 2016
Full accounts made up to 31 December 2015
...
... and 170 more events
11 Apr 2001
New director appointed
11 Apr 2001
New director appointed
11 Apr 2001
New director appointed
06 Apr 2001
Company name changed minmar (552) LIMITED\certificate issued on 06/04/01
15 Feb 2001
Incorporation

PHP GLEN SPEAN LIMITED Charges

8 June 2015
Charge code 0416 1553 0057
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First legal mortgage over the following freehold properties…
23 April 2014
Charge code 0416 1553 0056
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: South east of king street crieff t/no scotland PTH8602…
16 April 2014
Charge code 0416 1553 0054
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed mortgage:. 1. land and buildings…
14 April 2014
Charge code 0416 1553 0055
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Contains fixed charge…
25 February 2014
Charge code 0416 1553 0053
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: 67 afton bridgent new cumnock t/nos scotland AYR63369 and…
20 February 2014
Charge code 0416 1553 0052
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Notification of addition to or amendment of charge…
10 December 2013
Charge code 0416 1553 0051
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Loudoun medical centre lochore terrace darvel t/no scotland…
10 December 2013
Charge code 0416 1553 0050
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Land with medical centre on the west side of renfrew road…
3 December 2013
Charge code 0416 1553 0049
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First legal mortgage over the freehold land known…
2 December 2013
Charge code 0416 1553 0048
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 December 2013
Charge code 0416 1553 0047
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 June 2013
Charge code 0416 1553 0046
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First legal mortgage over the leasehold property known as…
6 June 2013
Charge code 0416 1553 0045
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First legal mortgage over the land on the north side of…
8 April 2013
Charge code 0416 1553 0044
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming erskine…
8 April 2013
Charge code 0416 1553 0043
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects lying to the north of govan…
8 April 2013
Charge code 0416 1553 0042
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects extending to 2.4 hectares…
28 March 2013
Assignation in security - rental income
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: All and whole the sujbects extending to 2.4 hectares…
28 March 2013
Assignation in security - rental income
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: All and whole subjects knonw as and forming erskine view…
28 March 2013
Assisgnation in security - rental income
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: All and whole the subjects lying to the north of govan road…
25 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H health centre 22-24 govan road glasgow t/no GLA191328…
3 December 2012
Assignation of rents
Delivered: 13 December 2012
Status: Satisfied on 20 December 2013
Persons entitled: Aviva Public Private Finance Limited (The "Trustee") as Trustee for Itself and the Other Lenders from Time to Time
Description: All the rights titles benefits and interests whether…
3 December 2012
Assignation of rents
Delivered: 13 December 2012
Status: Satisfied on 20 December 2013
Persons entitled: Aviva Public Private Finance Limited (The "Trustee") as Trustee for Itself and the Other Lenders from Time to Time
Description: All the rights titles benefits and interests whether…
18 October 2012
Standard security executed on 23 july 2012
Delivered: 25 October 2012
Status: Satisfied on 12 December 2013
Persons entitled: Aviva Public Private Finance Limited (The "Trustee")
Description: All and whole subjects lying to the north of govan road…
10 May 2012
Deed of assignment
Delivered: 26 May 2012
Status: Satisfied on 2 April 2013
Persons entitled: The Aviva Public Private Finance Limited
Description: By way of security all the rights titles benefits and…
10 May 2012
Supplemental deed
Delivered: 26 May 2012
Status: Satisfied on 2 April 2013
Persons entitled: Aviva Public Private Finance Limited
Description: F/H property to be k/a rumney primary care resource centre…
4 May 2012
Supplemental deed
Delivered: 19 May 2012
Status: Satisfied on 2 April 2013
Persons entitled: Aviva Public Private Finance Limited
Description: F/H property k/a splott health clinic south park road…
4 May 2012
Deed of assignment
Delivered: 19 May 2012
Status: Satisfied on 2 April 2013
Persons entitled: The Aviva Public Private Finance Limited
Description: All right title and interest under the leases in respect of…
12 July 2011
Supplemental deed
Delivered: 20 July 2011
Status: Satisfied on 2 April 2013
Persons entitled: Aviva Public Private Finance Limited
Description: L/H land and buildings being the primary care resource…
12 July 2011
Deed of assignment
Delivered: 20 July 2011
Status: Satisfied on 2 April 2013
Persons entitled: Aviva Public Private Finance Limited
Description: All moneys owing or incurred to the company under the…
11 May 2011
Deed of assignment
Delivered: 17 May 2011
Status: Satisfied on 2 April 2013
Persons entitled: Aviva Public Private Finance Limited
Description: By way of security all the rights, titles, benefits and…
11 May 2011
Supplemental deed
Delivered: 17 May 2011
Status: Satisfied on 2 April 2013
Persons entitled: Aviva Public Private Finance Limited
Description: By way of legal mortgage that f/h property known as…
25 March 2011
Deed of assignment
Delivered: 31 March 2011
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
25 March 2011
Supplemental deed
Delivered: 31 March 2011
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land being part of the land and buildings at glanrafon…
23 January 2009
Supplemental deed
Delivered: 3 February 2009
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: Land and buildings on the south side of west kinmel street…
23 January 2009
Deed of assignment
Delivered: 3 February 2009
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights, titles, benefits and interests, present or…
5 January 2009
Deed of assignment
Delivered: 10 January 2009
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
5 January 2009
Supplemental deed
Delivered: 10 January 2009
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land k/a algernon firth park site union street…
8 September 2008
Supplemental deed
Delivered: 23 September 2008
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: Land at brig royd halifax road ripponden halifax west…
8 September 2008
Deed of assignment
Delivered: 23 September 2008
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
20 March 2008
Deed of assignment
Delivered: 5 April 2008
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
20 March 2008
Supplemental deed
Delivered: 5 April 2008
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: Fairfield off high street clydach swansea together with all…
24 July 2006
Supplemental deed
Delivered: 4 August 2006
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: Shipley health centre alexandra road shipley west yorkshire…
24 July 2006
Deed of assignment
Delivered: 4 August 2006
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
31 October 2005
A standard security which was presented for registration in scotland on 01 november 2005 and
Delivered: 11 November 2005
Status: Satisfied on 12 December 2013
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders(The Trustee)
Description: Plot of ground part of banavie common grazings in the…
30 September 2005
Deed of assignment
Delivered: 8 October 2005
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
30 September 2005
Legal charge
Delivered: 8 October 2005
Status: Satisfied on 2 April 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: Hardwicke house stour street sudbury, 22 meadow lane…
19 September 2005
Legal mortgage over land
Delivered: 22 September 2005
Status: Satisfied on 13 January 2009
Persons entitled: Apollo Lindley Limited
Description: Premises at hessle health centre, hull road, hessle t/n…
12 September 2005
Assignation and irrevocable mandate
Delivered: 22 September 2005
Status: Satisfied on 4 February 2009
Persons entitled: Apollo Lindley Limited
Description: Right, title and interest in and to its rights to the…
12 September 2005
Security agreement
Delivered: 22 September 2005
Status: Satisfied on 13 January 2009
Persons entitled: Apollo Lindley Limited
Description: L/H property k/a oxted health centre, gresham road, oxted…
10 January 2003
Mortgage deed
Delivered: 17 January 2003
Status: Satisfied on 6 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property the surbery church square bures sudbury…
10 January 2003
Mortgage deed
Delivered: 17 January 2003
Status: Satisfied on 6 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hardwicke house surbery stour st sudbury…
10 January 2003
Mortgage deed
Delivered: 17 January 2003
Status: Satisfied on 6 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a meadow lane sudbury 22 meadow lane sudbury…
10 January 2003
Mortgage deed
Delivered: 14 January 2003
Status: Satisfied on 6 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being new medical centre,glenholme,pasture…
21 October 2002
Mortgage deed
Delivered: 30 October 2002
Status: Satisfied on 6 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the health centre, ampthill…
13 August 2001
Mortgage debenture and guarantee
Delivered: 31 August 2001
Status: Satisfied on 18 October 2005
Persons entitled: Lindley Limited (To Be Renamed European Health Limited)
Description: By way of legal mortgage all of the freehold and leasehold…
29 June 2001
Deed of assignment
Delivered: 30 June 2001
Status: Satisfied on 2 April 2003
Persons entitled: The General Practice Finance Corporation Limited (As Trustee for Itself Andthe Other Lenders)
Description: All the rights titles benefits and interests of the company…
19 June 2001
Deed of legal charge
Delivered: 27 June 2001
Status: Satisfied on 4 December 2002
Persons entitled: The General Practice Finance Corporation Limited
Description: Freeland land and property known as meadow lane surgery…