SEGRO (MITCHELL WAY) LIMITED
LONDON SLOUGH ESTATES (MITCHELL WAY) LIMITED SHELFCO (NO.2969) LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 05119005
Status Liquidation
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 55 Baker Street London W1U 7EU on 28 November 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-10 . The most likely internet sites of SEGRO (MITCHELL WAY) LIMITED are www.segromitchellway.co.uk, and www.segro-mitchell-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Segro Mitchell Way Limited is a Private Limited Company. The company registration number is 05119005. Segro Mitchell Way Limited has been working since 05 May 2004. The present status of the company is Liquidation. The registered address of Segro Mitchell Way Limited is 55 Baker Street London W1u 7eu. . 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. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director ARTHUR, David Anthony has been resigned. Director BAILEY, Stephen Mark has been resigned. Director BRIDGES, David Crawford 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 HORLER, Elizabeth Anne has been resigned. Director O'CONNOR, Kevin John has been resigned. Director PROCTOR, David Richard has been resigned. Director REDDING, Philip Anthony has been resigned. Director SHANKAR, Siva has been resigned. Director SIMMS, Vanessa Kate has been resigned. Nominee Director MIKJON LIMITED 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: 29 June 2004
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
PURSEY, Simon Christian
Appointed Date: 30 June 2015
50 years old

Resigned Directors

Secretary
LYNCH, Valerie Ann
Resigned: 13 October 2008
Appointed Date: 29 June 2004

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 29 June 2004
Appointed Date: 05 May 2004

Director
ARTHUR, David Anthony
Resigned: 01 April 2009
Appointed Date: 29 June 2004
71 years old

Director
BAILEY, Stephen Mark
Resigned: 19 October 2007
Appointed Date: 29 June 2004
70 years old

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 24 October 2008
58 years old

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

Director
GULLIFORD, Andrew Stephen
Resigned: 24 October 2008
Appointed Date: 03 November 2004
62 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 04 July 2008
Appointed Date: 19 October 2007
72 years old

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

Director
O'CONNOR, Kevin John
Resigned: 11 September 2009
Appointed Date: 24 October 2008
64 years old

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

Director
REDDING, Philip Anthony
Resigned: 04 October 2012
Appointed Date: 31 August 2010
56 years old

Director
SHANKAR, Siva
Resigned: 24 October 2008
Appointed Date: 04 July 2008
55 years old

Director
SIMMS, Vanessa Kate
Resigned: 27 October 2010
Appointed Date: 24 October 2008
50 years old

Nominee Director
MIKJON LIMITED
Resigned: 29 June 2004
Appointed Date: 05 May 2004

SEGRO (MITCHELL WAY) LIMITED Events

28 Nov 2016
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 55 Baker Street London W1U 7EU on 28 November 2016
25 Nov 2016
Appointment of a voluntary liquidator
25 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-10

25 Nov 2016
Declaration of solvency
26 Sep 2016
Statement of capital on 26 September 2016
  • GBP 1

...
... and 90 more events
06 Jul 2004
Secretary resigned
06 Jul 2004
Registered office changed on 06/07/04 from: lacon house theobalds road london WC1X 8RW
02 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jun 2004
Company name changed shelfco (no.2969) LIMITED\certificate issued on 29/06/04
05 May 2004
Incorporation