SEGRO INVESTMENTS LIMITED
LONDON SLOUGH INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 01131931
Status Active
Incorporation Date 30 August 1973
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, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and forty-two 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; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 12,374,591 . The most likely internet sites of SEGRO INVESTMENTS LIMITED are www.segroinvestments.co.uk, and www.segro-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one 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 Investments Limited is a Private Limited Company. The company registration number is 01131931. Segro Investments Limited has been working since 30 August 1973. The present status of the company is Active. The registered address of Segro Investments Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary 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 LYNCH, Valerie Ann has been resigned. Secretary PROBERT, John Robert has been resigned. Director BRIDGES, David Crawford has been resigned. Director CARLYON, Simon Andrew has been resigned. Director GIARD, Laurence Yolande has been resigned. Director GULLIFORD, Andrew Stephen has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director HENS, Walter Emile Rosa has been resigned. Director HORLER, Elizabeth Anne has been resigned. Director KINGSTON, Richard David has been resigned. Director MOBBS, Gerald Nigel, Sir has been resigned. Director PROBERT, John Robert has been resigned. Director PROCTOR, David Richard has been resigned. Director SHANKAR, Siva has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director SIMONS, David Edmund Frederick has been resigned. Director THOMSON, Hugh Linklater has been resigned. Director WILSON, Derek Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 13 October 2008

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

Director
OSBORN, Gareth John
Appointed Date: 04 October 2012
63 years old

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

Director
PILSWORTH, Andrew John
Appointed Date: 07 December 2011
50 years old

Director
PURSEY, Simon Christian
Appointed Date: 30 June 2015
50 years old

Resigned Directors

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

Secretary
PROBERT, John Robert
Resigned: 08 July 2008

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 27 January 2009
58 years old

Director
CARLYON, Simon Andrew
Resigned: 04 October 2012
Appointed Date: 07 January 2011
52 years old

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

Director
GULLIFORD, Andrew Stephen
Resigned: 04 October 2012
Appointed Date: 08 July 2011
62 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 04 July 2008
Appointed Date: 02 September 2002
72 years old

Director
HENS, Walter Emile Rosa
Resigned: 31 December 2008
Appointed Date: 19 April 2005
77 years old

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

Director
KINGSTON, Richard David
Resigned: 31 December 2006
Appointed Date: 02 September 2002
77 years old

Director
MOBBS, Gerald Nigel, Sir
Resigned: 21 September 1999
88 years old

Director
PROBERT, John Robert
Resigned: 08 July 2008
Appointed Date: 03 November 2003
74 years old

Director
PROCTOR, David Richard
Resigned: 30 June 2015
Appointed Date: 04 October 2012
52 years old

Director
SHANKAR, Siva
Resigned: 01 December 2011
Appointed Date: 31 December 2006
55 years old

Director
SIMMS, Vanessa Kate
Resigned: 21 November 2011
Appointed Date: 27 January 2009
50 years old

Director
SIMONS, David Edmund Frederick
Resigned: 02 October 2002
84 years old

Director
THOMSON, Hugh Linklater
Resigned: 31 August 1998
80 years old

Director
WILSON, Derek Robert
Resigned: 04 November 2002
80 years old

SEGRO INVESTMENTS 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
28 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12,374,591

08 Sep 2015
Full accounts made up to 31 December 2014
17 Jul 2015
Appointment of Mr Simon Christian Pursey as a director on 30 June 2015
...
... and 132 more events
25 Jul 1986
Full accounts made up to 26 March 1986

02 Jul 1986
New director appointed

13 Oct 1977
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Sep 1976
Company name changed\certificate issued on 27/09/76
30 Aug 1973
Incorporation

SEGRO INVESTMENTS LIMITED Charges

27 September 2013
Charge code 0113 1931 0001
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag
Description: Property located at konrad-zuse-str.3…