SEGRO (EMG) LIMITED
LONDON ROXHILL (KEGWORTH) LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 07567544
Status Active
Incorporation Date 17 March 2011
Company Type Private Limited Company
Address CUNARD HOUSE, 15, REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-05-25 ; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Confirmation statement made on 17 March 2017 with updates. The most likely internet sites of SEGRO (EMG) LIMITED are www.segroemg.co.uk, and www.segro-emg.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Segro Emg Limited is a Private Limited Company. The company registration number is 07567544. Segro Emg Limited has been working since 17 March 2011. The present status of the company is Active. The registered address of Segro Emg Limited is Cunard House 15 Regent Street London England Sw1y 4lr. . GULLIFORD, Andrew Stephen is a Director of the company. HOLLAND, Alan Michael is a Director of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. PURSEY, Simon Christian is a Director of the company. Secretary BAYLISS, Robert James has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director BEDSON, Katharine Beverley has been resigned. Director BIGNELL, Alexander Robert has been resigned. Director DALBY, Jason Andrew Denholm has been resigned. Director GLATMAN, Mark Lewis has been resigned. Director HODGE, Paul Antony has been resigned. Director HOLLINSHEAD, Ashley John has been resigned. Director KEIR, David Christopher Lindsay has been resigned. Director WALKER, Andrew Nicholas has been resigned. Director WARD, Michael James has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GULLIFORD, Andrew Stephen
Appointed Date: 18 February 2016
62 years old

Director
HOLLAND, Alan Michael
Appointed Date: 18 February 2016
51 years old

Director
OSBORN, Gareth John
Appointed Date: 18 February 2016
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 18 February 2016
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 18 February 2016
50 years old

Director
PURSEY, Simon Christian
Appointed Date: 18 February 2016
50 years old

Resigned Directors

Secretary
BAYLISS, Robert James
Resigned: 01 June 2016
Appointed Date: 19 March 2012

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 23 March 2011
Appointed Date: 17 March 2011

Director
BEDSON, Katharine Beverley
Resigned: 18 February 2016
Appointed Date: 23 March 2011
55 years old

Director
BIGNELL, Alexander Robert
Resigned: 01 June 2016
Appointed Date: 18 February 2016
53 years old

Director
DALBY, Jason Andrew Denholm
Resigned: 01 June 2016
Appointed Date: 23 March 2011
58 years old

Director
GLATMAN, Mark Lewis
Resigned: 01 June 2016
Appointed Date: 18 February 2016
69 years old

Director
HODGE, Paul Antony
Resigned: 31 December 2015
Appointed Date: 23 March 2011
68 years old

Director
HOLLINSHEAD, Ashley John
Resigned: 01 June 2016
Appointed Date: 01 January 2016
48 years old

Director
KEIR, David Christopher Lindsay
Resigned: 01 June 2016
Appointed Date: 23 March 2011
63 years old

Director
WALKER, Andrew Nicholas
Resigned: 01 June 2016
Appointed Date: 18 February 2016
63 years old

Director
WARD, Michael James
Resigned: 23 March 2011
Appointed Date: 17 March 2011
66 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 23 March 2011
Appointed Date: 17 March 2011

Persons With Significant Control

Segro Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEGRO (EMG) LIMITED Events

30 May 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25

06 Apr 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
24 Mar 2017
Confirmation statement made on 17 March 2017 with updates
16 Dec 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Wawickshire CV21 1TQ to Cunard House, 15 Regent Street London SW1Y 4LR on 11 August 2016
...
... and 42 more events
30 Mar 2011
Appointment of Paul Antony Hodge as a director
30 Mar 2011
Appointment of Katharine Beverley Bedson as a director
30 Mar 2011
Appointment of Mr David Christopher Lindsay Keir as a director
30 Mar 2011
Appointment of Jason Andrew Denholm Dalby as a director
17 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SEGRO (EMG) LIMITED Charges

18 February 2016
Charge code 0756 7544 0001
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Segro Properties Limited
Description: Contains fixed charge…