ST JAMES RETAIL PARK NORTHAMPTON LIMITED
LONDON SPEED 9983 LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 05396394
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Director's details changed for Mr Nigel Mark Webb on 6 April 2017; Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017. The most likely internet sites of ST JAMES RETAIL PARK NORTHAMPTON LIMITED are www.stjamesretailparknorthampton.co.uk, and www.st-james-retail-park-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. St James Retail Park Northampton Limited is a Private Limited Company. The company registration number is 05396394. St James Retail Park Northampton Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of St James Retail Park Northampton Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. FORSHAW, Christopher Michael John is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director GROSE, Benjamin Toby has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director MADDISON, John Roman Patrick has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 30 April 2015

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
FORSHAW, Christopher Michael John
Appointed Date: 18 December 2006
76 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 14 July 2006
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
61 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 23 June 2005

Secretary
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 June 2005
Appointed Date: 18 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 March 2005
Appointed Date: 17 March 2005

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 23 June 2005
83 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 18 December 2006
68 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 July 2005
64 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
MADDISON, John Roman Patrick
Resigned: 10 April 2015
Appointed Date: 02 October 2014
43 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 23 June 2005
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 07 July 2005
67 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 23 June 2005
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 June 2005
Appointed Date: 18 March 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Bl Retail Warehousing Holding Company Limited
Notified on: 17 March 2017
Nature of control: Ownership of shares – 75% or more

ST JAMES RETAIL PARK NORTHAMPTON LIMITED Events

06 Apr 2017
Confirmation statement made on 17 March 2017 with updates
06 Apr 2017
Director's details changed for Mr Nigel Mark Webb on 6 April 2017
06 Apr 2017
Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017
06 Apr 2017
Director's details changed for Mrs Sarah Morrell Barzycki on 6 April 2017
11 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
...
... and 97 more events
01 Jul 2005
New secretary appointed
27 Jun 2005
Secretary resigned
27 Jun 2005
Director resigned
23 Mar 2005
Registered office changed on 23/03/05 from: 6-8 underwood street london N1 7JQ
17 Mar 2005
Incorporation

ST JAMES RETAIL PARK NORTHAMPTON LIMITED Charges

1 January 2007
Third composite supplemental trust deed
Delivered: 10 January 2007
Status: Satisfied on 10 March 2014
Persons entitled: Royal Exchange Trust Company Limited
Description: St james retail park southern relief road northampton t/no…
20 December 2006
Supplemental composite trust deed
Delivered: 3 January 2007
Status: Satisfied on 4 April 2007
Persons entitled: Royal Exchange Trust Company Limited in Its Capacity as Trustee of the Debenture Holders
Description: All the f/h or l/h property at st james retail park…
29 August 2006
A composite supplemental trust deed
Delivered: 24 January 2007
Status: Satisfied on 10 March 2014
Persons entitled: Royal Exchange Trust Company Limited
Description: St james retail park southern relief road northampton t/no…
11 July 2005
Sixteenth supplemental trust deed
Delivered: 28 July 2005
Status: Satisfied on 10 March 2014
Persons entitled: Royal Exchange Trust Company Limited
Description: All the rights,title and interest in the f/h premises k/a…
6 October 1995
Trust deed
Delivered: 28 July 2005
Status: Satisfied on 10 March 2014
Persons entitled: Royal Exchange Trust Company Limited
Description: All rights,title and interest in the f/h premise k/a st…