SEGRO (NECHELLS 1) LIMITED
LONDON SLOUGH ESTATES (NECHELLS 1) LIMITED SLOUGH ESTATES (EDMONTON) LIMITED SHELFCO (NO. 3072) LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 05407730
Status Liquidation
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-one 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 (NECHELLS 1) LIMITED are www.segronechells1.co.uk, and www.segro-nechells-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Segro Nechells 1 Limited is a Private Limited Company. The company registration number is 05407730. Segro Nechells 1 Limited has been working since 30 March 2005. The present status of the company is Liquidation. The registered address of Segro Nechells 1 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. Secretary PROBERT, John Robert has been resigned. Nominee Secretary EPS SECRETARIES LIMITED 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 HEAWOOD, John Anthony Nicholas has been resigned. Director HORLER, Elizabeth Anne has been resigned. Director KINGSTON, Richard David 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 "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 24 October 2008

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

Director
OSBORN, Gareth John
Appointed Date: 24 October 2008
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: 04 July 2008

Secretary
PROBERT, John Robert
Resigned: 04 July 2008
Appointed Date: 17 June 2005

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 17 June 2005
Appointed Date: 30 March 2005

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

Director
CARLYON, Simon Andrew
Resigned: 04 October 2012
Appointed Date: 07 December 2010
52 years old

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

Director
HEAWOOD, John Anthony Nicholas
Resigned: 04 July 2008
Appointed Date: 17 June 2005
72 years old

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

Director
KINGSTON, Richard David
Resigned: 31 December 2006
Appointed Date: 17 June 2005
77 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: 24 October 2008
56 years old

Director
SHANKAR, Siva
Resigned: 24 October 2008
Appointed Date: 31 December 2006
55 years old

Director
SIMMS, Vanessa Kate
Resigned: 21 November 2011
Appointed Date: 24 October 2008
50 years old

Nominee Director
MIKJON LIMITED
Resigned: 17 June 2005
Appointed Date: 30 March 2005

SEGRO (NECHELLS 1) 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
27 Sep 2016
Statement by Directors
...
... and 81 more events
28 Jun 2005
Registered office changed on 28/06/05 from: lacon house theobalds road london WC1X 8RW
28 Jun 2005
Director resigned
28 Jun 2005
Secretary resigned
20 Jun 2005
Company name changed shelfco (no. 3072) LIMITED\certificate issued on 20/06/05
30 Mar 2005
Incorporation