ST PAUL'S HOUSE LEEDS NOMINEE NO 1 LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 04376720
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 19 February 2017 with updates; Director's details changed for Mr Steven Ross Collins on 17 August 2016. The most likely internet sites of ST PAUL'S HOUSE LEEDS NOMINEE NO 1 LIMITED are www.stpaulshouseleedsnomineeno1.co.uk, and www.st-paul-s-house-leeds-nominee-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. St Paul S House Leeds Nominee No 1 Limited is a Private Limited Company. The company registration number is 04376720. St Paul S House Leeds Nominee No 1 Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of St Paul S House Leeds Nominee No 1 Limited is 10 Upper Berkeley Street London W1h 7pe. . STEINBERG, Mark Neil is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary AVIVA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Richard Peter has been resigned. Director LAXTON, Christopher James Wentworth, Mr has been resigned. Director MANSLEY, Nicholas John Fermor has been resigned. Director WISE, David Andrew John has been resigned. Director WOMACK, Ian Bryan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEINBERG, Mark Neil
Appointed Date: 17 July 2002

Director
COLE, Terence Shelby
Appointed Date: 17 July 2002
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 17 July 2002
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 17 July 2002
66 years old

Resigned Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 17 July 2002
Appointed Date: 19 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Director
JONES, Richard Peter
Resigned: 17 July 2002
Appointed Date: 19 February 2002
64 years old

Director
LAXTON, Christopher James Wentworth, Mr
Resigned: 17 July 2002
Appointed Date: 19 February 2002
65 years old

Director
MANSLEY, Nicholas John Fermor
Resigned: 17 July 2002
Appointed Date: 19 February 2002
60 years old

Director
WISE, David Andrew John
Resigned: 17 July 2002
Appointed Date: 19 February 2002
65 years old

Director
WOMACK, Ian Bryan
Resigned: 17 July 2002
Appointed Date: 19 February 2002
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Persons With Significant Control

C.G.I.S. St Paul's House Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST PAUL'S HOUSE LEEDS NOMINEE NO 1 LIMITED Events

10 Apr 2017
Accounts for a dormant company made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
02 Sep 2016
Director's details changed for Mr Steven Ross Collins on 17 August 2016
02 Sep 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
02 Sep 2016
Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016
...
... and 78 more events
05 Mar 2002
New director appointed
05 Mar 2002
New director appointed
05 Mar 2002
New director appointed
28 Feb 2002
Secretary resigned
19 Feb 2002
Incorporation

ST PAUL'S HOUSE LEEDS NOMINEE NO 1 LIMITED Charges

6 September 2013
Charge code 0437 6720 0009
Delivered: 20 September 2013
Status: Satisfied on 1 October 2014
Persons entitled: Sculptor Finance (Md) Ireland Limited
Description: Notification of addition to or amendment of charge…
1 July 2010
Floating charge
Delivered: 12 July 2010
Status: Satisfied on 7 October 2013
Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties
Description: By way of floating charge all its undertaking and all…
5 July 2005
Floating charge
Delivered: 22 July 2005
Status: Satisfied on 7 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for and on Behalf of Thelenders
Description: Floating charge all its undertaking and all its property…
4 July 2005
Fifty-fifth supplemental trust deed
Delivered: 12 July 2005
Status: Satisfied on 29 April 2014
Persons entitled: Royal Exchange Trust Company Limited
Description: All right title and interest in the new property being f/h…
4 May 2005
Debenture
Delivered: 6 May 2005
Status: Satisfied on 5 July 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h land known as st paul's house st paul's street…
20 March 2003
Deeds of accession to a subordination deed dated 24 december 2002 pursuant to which the company will become an obligor and subordinated creditor under the subordination deed and
Delivered: 2 April 2003
Status: Satisfied on 14 July 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch (As Security Trustee for Thefinance Parties)
Description: All present and future liabilities and obligations payable…
20 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 14 July 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch (As Security Trustee for Thefinance Parties)
Description: Fixed and floating charges over the undertaking and all…
17 July 2002
Twentieth supplemental trust deed
Delivered: 2 August 2002
Status: Satisfied on 15 January 2016
Persons entitled: Law Debenture Trustees Limited
Description: The freehold property known as st paul's house st paul's…
17 July 2002
Floating charge
Delivered: 2 August 2002
Status: Satisfied on 13 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for and on Behalf of the Lenders
Description: Floating charge all its undertaking property assets and…