SEGRO (KETTERING) LIMITED
LONDON ROXHILL BURTON LATIMER LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 07342237
Status Active
Incorporation Date 11 August 2010
Company Type Private Limited Company
Address CUNARD HOUSE, 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one 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; Full accounts made up to 31 March 2016. The most likely internet sites of SEGRO (KETTERING) LIMITED are www.segrokettering.co.uk, and www.segro-kettering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two 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 Kettering Limited is a Private Limited Company. The company registration number is 07342237. Segro Kettering Limited has been working since 11 August 2010. The present status of the company is Active. The registered address of Segro Kettering Limited is Cunard House 15 Regent Street London England 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 BAYLISS, Robert James has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director BEDSON, Katharine Beverley has been resigned. Director DALBY, Jason Andrew Denholm has been resigned. Director HODGE, Paul Antony has been resigned. Director HOLLINSHEAD, Ashley John has been resigned. Director KIER, David Christopher Lindsay has been resigned. Director WARD, Michael James has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 04 March 2016

Director
HOLLAND, Alan Michael
Appointed Date: 04 March 2016
51 years old

Director
OSBORN, Gareth John
Appointed Date: 04 March 2016
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 04 March 2016
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 04 March 2016
50 years old

Director
PURSEY, Simon Christian
Appointed Date: 04 March 2016
50 years old

Resigned Directors

Secretary
BAYLISS, Robert James
Resigned: 04 March 2016
Appointed Date: 19 March 2012

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 11 August 2010
Appointed Date: 11 August 2010

Director
BEDSON, Katharine Beverley
Resigned: 04 March 2016
Appointed Date: 11 August 2010
55 years old

Director
DALBY, Jason Andrew Denholm
Resigned: 04 March 2016
Appointed Date: 24 January 2011
58 years old

Director
HODGE, Paul Antony
Resigned: 31 December 2015
Appointed Date: 11 August 2010
68 years old

Director
HOLLINSHEAD, Ashley John
Resigned: 04 March 2016
Appointed Date: 01 January 2016
48 years old

Director
KIER, David Christopher Lindsay
Resigned: 04 March 2016
Appointed Date: 11 August 2010
63 years old

Director
WARD, Michael James
Resigned: 11 August 2010
Appointed Date: 11 August 2010
66 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 11 August 2010
Appointed Date: 11 August 2010

Persons With Significant Control

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

SEGRO (KETTERING) 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
17 Dec 2016
Full accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 11 August 2016 with updates
26 Apr 2016
Appointment of Mr Simon Christian Pursey as a director on 4 March 2016
...
... and 31 more events
18 Aug 2010
Termination of appointment of Michael James Ward as a director
18 Aug 2010
Appointment of Paul Antony Hodge as a director
18 Aug 2010
Appointment of David Christopher Lindsay Kier as a director
18 Aug 2010
Appointment of Katharine Beverley Bedson as a director
11 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)