RETAIL PLUS NOMINEE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 07102706
Status Active
Incorporation Date 11 December 2009
Company Type Private Limited Company
Address ASTICUS BUILDING, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Christopher Michael Warnes as a director on 10 January 2017; Appointment of Ms Coral Suzanne Bidel as a director on 10 January 2017; Termination of appointment of Zena Patricia Yates as a director on 10 January 2017. The most likely internet sites of RETAIL PLUS NOMINEE LIMITED are www.retailplusnominee.co.uk, and www.retail-plus-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 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.Retail Plus Nominee Limited is a Private Limited Company. The company registration number is 07102706. Retail Plus Nominee Limited has been working since 11 December 2009. The present status of the company is Active. The registered address of Retail Plus Nominee Limited is Asticus Building 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BIDEL, Coral Suzanne is a Director of the company. BINGHAM, Jason Christopher is a Director of the company. LAENEN, Tony is a Director of the company. WARNES, Christopher Michael is a Director of the company. Secretary GRANT DUFF, Andrew has been resigned. Director BAINS, Richard Warren has been resigned. Director BAKER, Ian Edward has been resigned. Director CASERO, Flavio Augusto Antonio has been resigned. Director CASERO, Flavio Augusto Antonio has been resigned. Director CRASTON, Edmund has been resigned. Director DE CLERCQ, Jo has been resigned. Director DIXON, Kathryn Louise has been resigned. Director ELRINGTON, Hugh has been resigned. Director GILCHRIST, Robert Alfred has been resigned. Director HAMPTON, Paul John has been resigned. Director HARNETTY, Frances Mary has been resigned. Director PELLICER, Jose Luis has been resigned. Director PLUMMER, Richard Martin has been resigned. Director PRYER, Michael James has been resigned. Director REID, Stuart Robin has been resigned. Director REID, Stuart Robin has been resigned. Director SHEGOG, Neal Alan has been resigned. Director WALSH, Thomas Edward has been resigned. Director YATES, Zena Patricia has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 20 November 2015

Director
BIDEL, Coral Suzanne
Appointed Date: 10 January 2017
42 years old

Director
BINGHAM, Jason Christopher
Appointed Date: 20 November 2015
46 years old

Director
LAENEN, Tony
Appointed Date: 20 November 2015
45 years old

Director
WARNES, Christopher Michael
Appointed Date: 10 January 2017
48 years old

Resigned Directors

Secretary
GRANT DUFF, Andrew
Resigned: 20 November 2015
Appointed Date: 11 December 2009

Director
BAINS, Richard Warren
Resigned: 20 November 2015
Appointed Date: 14 April 2014
54 years old

Director
BAKER, Ian Edward
Resigned: 20 November 2015
Appointed Date: 11 December 2009
64 years old

Director
CASERO, Flavio Augusto Antonio
Resigned: 20 November 2015
Appointed Date: 21 June 2010
52 years old

Director
CASERO, Flavio Augusto Antonio
Resigned: 12 December 2010
Appointed Date: 21 June 2010
52 years old

Director
CRASTON, Edmund
Resigned: 20 November 2015
Appointed Date: 21 June 2010
60 years old

Director
DE CLERCQ, Jo
Resigned: 20 November 2015
Appointed Date: 21 June 2010
59 years old

Director
DIXON, Kathryn Louise
Resigned: 20 November 2015
Appointed Date: 21 June 2010
58 years old

Director
ELRINGTON, Hugh
Resigned: 20 November 2015
Appointed Date: 21 June 2010
58 years old

Director
GILCHRIST, Robert Alfred
Resigned: 20 November 2015
Appointed Date: 21 June 2010
64 years old

Director
HAMPTON, Paul John
Resigned: 20 November 2015
Appointed Date: 21 June 2010
53 years old

Director
HARNETTY, Frances Mary
Resigned: 20 November 2015
Appointed Date: 11 December 2009
59 years old

Director
PELLICER, Jose Luis
Resigned: 20 November 2015
Appointed Date: 14 April 2015
51 years old

Director
PLUMMER, Richard Martin
Resigned: 11 July 2013
Appointed Date: 21 June 2010
75 years old

Director
PRYER, Michael James
Resigned: 20 November 2015
Appointed Date: 14 April 2015
60 years old

Director
REID, Stuart Robin
Resigned: 20 November 2015
Appointed Date: 21 June 2010
63 years old

Director
REID, Stuart Robin
Resigned: 12 December 2010
Appointed Date: 21 June 2010
63 years old

Director
SHEGOG, Neal Alan
Resigned: 28 February 2015
Appointed Date: 11 December 2009
60 years old

Director
WALSH, Thomas Edward
Resigned: 31 December 2014
Appointed Date: 14 April 2014
48 years old

Director
YATES, Zena Patricia
Resigned: 10 January 2017
Appointed Date: 20 November 2015
43 years old

Persons With Significant Control

Retail Plus General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RETAIL PLUS NOMINEE LIMITED Events

18 Jan 2017
Appointment of Mr Christopher Michael Warnes as a director on 10 January 2017
18 Jan 2017
Appointment of Ms Coral Suzanne Bidel as a director on 10 January 2017
18 Jan 2017
Termination of appointment of Zena Patricia Yates as a director on 10 January 2017
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 11 December 2016 with updates
...
... and 86 more events
03 Jun 2010
Memorandum and Articles of Association
21 Jan 2010
Current accounting period extended from 31 December 2010 to 31 March 2011
11 Jan 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Taht the execution, delivery and performance 21/12/2009

31 Dec 2009
Particulars of a mortgage or charge / charge no: 1
11 Dec 2009
Incorporation

RETAIL PLUS NOMINEE LIMITED Charges

20 November 2015
Charge code 0710 2706 0015
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 109-117 high street, cheltenham, including adjacent…
20 November 2015
Charge code 0710 2706 0014
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Murton house, 72/84 grainger street, newcastle with title…
20 November 2015
Charge code 0710 2706 0013
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The precinct, london road, waterlooville with title numbers…
20 November 2015
Charge code 0710 2706 0012
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6/30 (even numbers) & 51/79 (odd numbers) southernhay and…
20 November 2015
Charge code 0710 2706 0011
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Station plaza, brook street / springs lane, ilkley with…
20 November 2015
Charge code 0710 2706 0010
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2/8 & 10/21 fish street & kirkgate, leeds with title…
20 November 2015
Charge code 0710 2706 0009
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Heaton house, 216-224 fulham road, london with title…
20 November 2015
Charge code 0710 2706 0008
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 49/61 king street, south shields with title number TY316705…
20 November 2015
Charge code 0710 2706 0007
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Princess house, the square, shrewsbury with title number…
20 November 2015
Charge code 0710 2706 0006
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 25 hope street, wrexham with title number WA528380…
20 November 2015
Charge code 0710 2706 0005
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit b, st nicholas centre, st nicholas way, sutton SM1 1AY…
20 November 2015
Charge code 0710 2706 0004
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 109-117 high street, cheltenham with title numbers…
6 May 2011
A supplemental charge by way of legal mortgage
Delivered: 10 May 2011
Status: Satisfied on 27 January 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: All that f/h land and buildings k/a 2-8 fish street and…
24 March 2011
A supplemental charge by way of legal mortgage
Delivered: 6 April 2011
Status: Satisfied on 27 January 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: F/H land and buildings known as princess house, the square…
22 December 2009
Debenture
Delivered: 31 December 2009
Status: Satisfied on 24 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…