SBRC2 (TRUSTEES) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1M 0DY

Company number 06377435
Status Active
Incorporation Date 20 September 2007
Company Type Private Limited Company
Address 20 HARCOURT HOUSE, 19 CAVENDISH SQUARE, LONDON, W1M 0DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of SBRC2 (TRUSTEES) LIMITED are www.sbrc2trustees.co.uk, and www.sbrc2-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Sbrc2 Trustees Limited is a Private Limited Company. The company registration number is 06377435. Sbrc2 Trustees Limited has been working since 20 September 2007. The present status of the company is Active. The registered address of Sbrc2 Trustees Limited is 20 Harcourt House 19 Cavendish Square London W1m 0dy. . TRIDENT TRUST COMPANY (IOM) LIMITED is a Secretary of the company. MUNDY, Gordon John is a Director of the company. WEBB, Francis is a Director of the company. WILSON, Stephen Watermeyer is a Director of the company. Secretary BOODLE HATFIELD SECRETARIAL LIMITED has been resigned. Director BESTER, David Hermanus has been resigned. Director IRVING, Andrew Henry has been resigned. Director BOODLE HATFIELD NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TRIDENT TRUST COMPANY (IOM) LIMITED
Appointed Date: 21 November 2007

Director
MUNDY, Gordon John
Appointed Date: 21 November 2007
70 years old

Director
WEBB, Francis
Appointed Date: 21 November 2007
76 years old

Director
WILSON, Stephen Watermeyer
Appointed Date: 19 November 2013
46 years old

Resigned Directors

Secretary
BOODLE HATFIELD SECRETARIAL LIMITED
Resigned: 21 November 2007
Appointed Date: 20 September 2007

Director
BESTER, David Hermanus
Resigned: 19 November 2013
Appointed Date: 21 November 2007
63 years old

Director
IRVING, Andrew Henry
Resigned: 05 January 2009
Appointed Date: 21 November 2007
59 years old

Director
BOODLE HATFIELD NOMINEES LIMITED
Resigned: 21 November 2007
Appointed Date: 20 September 2007

Persons With Significant Control

South Benwell Regeneration Consortium Limited
Notified on: 30 July 2016
Nature of control: Ownership of shares – 75% or more

SBRC2 (TRUSTEES) LIMITED Events

24 May 2017
Confirmation statement made on 23 May 2017 with updates
29 Mar 2017
Accounts for a dormant company made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
08 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 26 more events
28 Nov 2007
New director appointed
28 Nov 2007
New director appointed
28 Nov 2007
New director appointed
28 Nov 2007
New director appointed
20 Sep 2007
Incorporation

SBRC2 (TRUSTEES) LIMITED Charges

29 June 2012
Legal charge
Delivered: 16 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H land k/a plot 2 city west scotswood road benwell t/no…
1 February 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

SBRB HOLDINGS LIMITED SBRB LIMITED SBRC2 LIMITED SBRCOM LTD SBRD INVESTMENTS LIMITED SBRE LTD SBREITEC LTD