SEGRO INDUSTRIAL ESTATES LIMITED
LONDON SLOUGH INDUSTRIAL ESTATES LIMITED RAVENSEFT INDUSTRIAL ESTATES LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 00444531
Status Active
Incorporation Date 31 October 1947
Company Type Private Limited Company
Address CUNARD HOUSE, 15, REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and twenty-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of SEGRO INDUSTRIAL ESTATES LIMITED are www.segroindustrialestates.co.uk, and www.segro-industrial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven 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 Industrial Estates Limited is a Private Limited Company. The company registration number is 00444531. Segro Industrial Estates Limited has been working since 31 October 1947. The present status of the company is Active. The registered address of Segro Industrial Estates Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. 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. REDDING, Philip Anthony is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary JONES, Laurance Aubrey has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Secretary PROBERT, John Robert has been resigned. Director AKERS, Richard John has been resigned. Director BAILEY, Stephen Mark has been resigned. Director BRIDGES, David Crawford has been resigned. Director BUSHELL, Richard Spencer has been resigned. Director CARLYON, Simon Andrew has been resigned. Director COLLINS, Aubrey Mark has been resigned. Director DANKS, John Stuart has been resigned. Director GIARD, Laurence Yolande has been resigned. Director GRIFFITHS, Michael Robert has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director HENDERSON, Ian James has been resigned. Director HORLER, Elizabeth Anne has been resigned. Director HUNT, Peter John, Sir has been resigned. Director JOHNSON, Neville William has been resigned. Director KINGSTON, Richard David has been resigned. Director MATHIESON, William has been resigned. Director MAYNARD, John has been resigned. Director NEVETT, Roland Denis Stephen has been resigned. Director OCONNOR, Kevin John has been resigned. Director REDSHAW, Keith has been resigned. Director SALWAY, Francis William has been resigned. Director SHANKAR, Siva has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director SLEATH, David John Rivers has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director WYNNE, Desmond Patrick has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 13 October 2008

Director
GULLIFORD, Andrew Stephen
Appointed Date: 15 December 2004
62 years old

Director
HOLLAND, Alan Michael
Appointed Date: 23 March 2012
51 years old

Director
OSBORN, Gareth John
Appointed Date: 31 August 2010
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 30 June 2015
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 05 October 2012
50 years old

Director
REDDING, Philip Anthony
Appointed Date: 22 June 2009
56 years old

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 15 December 2004
Appointed Date: 07 April 1998

Secretary
JONES, Laurance Aubrey
Resigned: 06 April 1998

Secretary
LYNCH, Valerie Ann
Resigned: 13 October 2008
Appointed Date: 08 July 2008

Secretary
PROBERT, John Robert
Resigned: 08 July 2008
Appointed Date: 15 December 2004

Director
AKERS, Richard John
Resigned: 02 November 2004
Appointed Date: 23 April 2004
64 years old

Director
BAILEY, Stephen Mark
Resigned: 19 October 2007
Appointed Date: 15 December 2004
70 years old

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 22 June 2009
58 years old

Director
BUSHELL, Richard Spencer
Resigned: 01 September 2004
Appointed Date: 10 February 2003
69 years old

Director
CARLYON, Simon Andrew
Resigned: 04 October 2012
Appointed Date: 22 June 2009
52 years old

Director
COLLINS, Aubrey Mark
Resigned: 15 December 2004
Appointed Date: 15 March 2004
69 years old

Director
DANKS, John Stuart
Resigned: 19 October 2007
Appointed Date: 17 June 2005
66 years old

Director
GIARD, Laurence Yolande
Resigned: 30 June 2015
Appointed Date: 04 October 2012
55 years old

Director
GRIFFITHS, Michael Robert
Resigned: 08 July 2002
Appointed Date: 09 December 1997
80 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 04 July 2008
Appointed Date: 15 December 2004
72 years old

Director
HENDERSON, Ian James
Resigned: 14 July 2004
82 years old

Director
HORLER, Elizabeth Anne
Resigned: 31 March 2009
Appointed Date: 04 July 2008
55 years old

Director
HUNT, Peter John, Sir
Resigned: 08 December 1997
92 years old

Director
JOHNSON, Neville William
Resigned: 15 December 2004
Appointed Date: 24 May 2004
78 years old

Director
KINGSTON, Richard David
Resigned: 31 December 2006
Appointed Date: 15 December 2004
77 years old

Director
MATHIESON, William
Resigned: 01 July 1993
95 years old

Director
MAYNARD, John
Resigned: 12 November 1999
87 years old

Director
NEVETT, Roland Denis Stephen
Resigned: 15 December 2004
78 years old

Director
OCONNOR, Kevin John
Resigned: 11 September 2009
Appointed Date: 17 June 2005
64 years old

Director
REDSHAW, Keith
Resigned: 20 March 2001
Appointed Date: 09 December 1997
79 years old

Director
SALWAY, Francis William
Resigned: 15 December 2004
Appointed Date: 09 October 2000
67 years old

Director
SHANKAR, Siva
Resigned: 22 June 2009
Appointed Date: 31 December 2006
55 years old

Director
SIMMS, Vanessa Kate
Resigned: 21 November 2011
Appointed Date: 22 June 2009
50 years old

Director
SLEATH, David John Rivers
Resigned: 22 June 2009
Appointed Date: 01 January 2006
64 years old

Director
SUTCLIFFE, Ian Calvert
Resigned: 30 March 2011
Appointed Date: 22 June 2009
66 years old

Director
WYNNE, Desmond Patrick
Resigned: 30 April 2004
Appointed Date: 01 April 1999
68 years old

Persons With Significant Control

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

SEGRO INDUSTRIAL ESTATES LIMITED Events

11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Jul 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 12 July 2016 with updates
08 Sep 2015
Full accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200,563,333

...
... and 216 more events
30 Jul 1986
Full accounts made up to 13 March 1986

30 Jul 1986
Return made up to 08/07/86; full list of members
03 May 1986
New director appointed

31 Jan 1962
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Oct 1947
Certificate of incorporation

SEGRO INDUSTRIAL ESTATES LIMITED Charges

28 March 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Malco Holdings Limited
Description: F/H property unit 5 victory way hounslow t/no MX478929.
24 March 2000
Supplemental trust deed
Delivered: 4 April 2000
Status: Satisfied on 23 September 2004
Persons entitled: The Prudential Assurance Company Limited
Description: Freehold property k/a unit CA5 boyatt wood eastern…
28 October 1999
Deed of release and substitution made between (1) land securities PLC (2) ravenseft properties limited (3) the company and (4) legal and general assurance society limited
Delivered: 29 October 1999
Status: Satisfied on 23 September 2004
Persons entitled: Legal and General Assurance Society Limited
Description: All that freehold property known as 1 to 8 sherrington way…
13 August 1999
Deed of release and substitution
Delivered: 14 August 1999
Status: Satisfied on 23 September 2004
Persons entitled: Legal and General Assurance Society Limited
Description: F/H property k/a on the east side of hood street coventry…
27 March 1997
Deed of release and substitution
Delivered: 5 April 1997
Status: Satisfied on 23 September 2004
Persons entitled: Legal and General Assurance Society Limited
Description: All that f/h property k/a units 1 to 4 weir road earlsfield…
31 January 1997
Deed of release and substitution
Delivered: 4 February 1997
Status: Satisfied on 23 September 2004
Persons entitled: Legal and General Assurance Society Limited
Description: All that f/h property comprising land and buildings lying…
1 October 1991
Trust deed
Delivered: 4 October 1991
Status: Satisfied on 23 September 2004
Persons entitled: The Prudential Assurance Company Limited
Description: All the properties and rights thereof as defined in doc…
20 August 1991
Deed of assurance
Delivered: 22 August 1991
Status: Satisfied on 15 April 1998
Persons entitled: The Prudential Assurance Company Limited
Description: 1) st. John's works & 102 parish lane, penge london SE20…
5 April 1990
Standard security which was presented for registration in scotland
Delivered: 13 March 1990
Status: Satisfied on 30 October 1997
Persons entitled: Sir James Wallace Stuart Menteth Acting as Trustee(See 395 for Full Details)
Description: All and whole that plot or area of ground lying in the…
18 October 1988
Deed of assurance
Delivered: 25 October 1988
Status: Satisfied on 23 September 2004
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property known as is central avenue west molesey surrey…
7 October 1988
Deed of assurance
Delivered: 13 October 1988
Status: Satisfied on 23 September 2004
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property on south west side of pump lane & south east…
5 October 1988
Trust deed
Delivered: 11 October 1988
Status: Satisfied on 23 September 2004
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property on sw side of pump lane and SE side of…
23 April 1987
Supplemental trust deed
Delivered: 12 May 1987
Status: Satisfied on 23 September 2004
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property known as blackrod estate, horwich, bolton…
21 March 1984
Supplemental trust deed
Delivered: 22 March 1984
Status: Satisfied on 7 March 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land on the west side of bessemer road welwyn garden…
9 February 1984
Supplemental trust deed
Delivered: 14 February 1984
Status: Satisfied on 14 February 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings at dunstable S. bedford.
26 March 1975
Supplemental trust deed
Delivered: 26 March 1975
Status: Satisfied on 14 February 1994
Persons entitled: National Westminster Bank PLC
Description: Land with buildings thereon in the parish of houghton regis…
30 March 1973
Trust deed
Delivered: 10 April 1973
Status: Satisfied on 8 November 1996
Persons entitled: The Prudential Assurance Company LTD
Description: Freehold land and premises known as squires gate trading…
30 November 1972
Mortgage, and a legal charge dated 05/12/73
Delivered: 8 April 1982
Status: Satisfied on 11 October 1995
Persons entitled: Liverpool Victoria Trustees Limited
Description: F/H land and permises in dunnings bridge road, netherton…
22 November 1971
Trust deed
Delivered: 23 November 1971
Status: Satisfied on 8 November 1996
Persons entitled: The Prudential Assurance Company LTD
Description: Squires gate trading & industrial estate, squires gate lane…