TERMINUS 58 LIMITED
LONDON POLESTAR JOWETTS LIMITED JOWETTS LIMITED

Hellopages » Greater London » Westminster » SW1P 2HT

Company number 00146440
Status Active
Incorporation Date 13 March 1917
Company Type Private Limited Company
Address OFFICIAL RECEIVERS OFFICE, 4 ABBEY ORCHARD STREET, LONDON, UNITED KINGDOM, SW1P 2HT
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Alan Goodwin as a secretary on 1 January 2016; Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016; Termination of appointment of Alan James Goodwin as a director on 1 January 2016. The most likely internet sites of TERMINUS 58 LIMITED are www.terminus58.co.uk, and www.terminus-58.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and seven months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terminus 58 Limited is a Private Limited Company. The company registration number is 00146440. Terminus 58 Limited has been working since 13 March 1917. The present status of the company is Active. The registered address of Terminus 58 Limited is Official Receivers Office 4 Abbey Orchard Street London United Kingdom Sw1p 2ht. . Secretary BRIDGES, Clive has been resigned. Secretary COLLIN, Neil Proctor has been resigned. Secretary GOODWIN, Alan has been resigned. Secretary MANNALL, Robin Gordon has been resigned. Secretary OVEREND, Rosemary Helen has been resigned. Secretary SCHOFIELD, Raymond has been resigned. Secretary THOMSON, Alastair Provan has been resigned. Director BRIDGES, Clive has been resigned. Director BROWN, Frederick James has been resigned. Director BURN, David Frederick has been resigned. Director BURN, Ronald has been resigned. Director COLLIN, Neil Proctor has been resigned. Director GOODWIN, Alan James has been resigned. Director HEARN, Catherine Ann has been resigned. Director HIBBERT, Barry Alan has been resigned. Director JOHNSTON, Peter Douglas has been resigned. Director JOHNSTON, Peter Douglas has been resigned. Director LE MARE, Robert Hugh has been resigned. Director MAUGHAN, Colin has been resigned. Director MILLS, Frank David has been resigned. Director ROBERTSON, Malcolm Murray has been resigned. Director RUDSTON, Anthony has been resigned. Director SALTER, Declan John has been resigned. Director SCHOFIELD, Raymond has been resigned. Director THOMAS, Michael Arthur has been resigned. Director THOMPSON, Alexander has been resigned. Director THOMSON, Alastair Provan has been resigned. Director TIMMINS, Richard Keith has been resigned. Director WALKER, Patrick Granville has been resigned. Director WATSON, Peter William has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Resigned Directors

Secretary
BRIDGES, Clive
Resigned: 11 June 2004
Appointed Date: 01 February 1999

Secretary
COLLIN, Neil Proctor
Resigned: 13 February 1998
Appointed Date: 01 November 1997

Secretary
GOODWIN, Alan
Resigned: 01 January 2016
Appointed Date: 11 June 2004

Secretary
MANNALL, Robin Gordon
Resigned: 01 February 1999
Appointed Date: 15 July 1998

Secretary
OVEREND, Rosemary Helen
Resigned: 31 October 1997
Appointed Date: 01 July 1995

Secretary
SCHOFIELD, Raymond
Resigned: 01 October 1992

Secretary
THOMSON, Alastair Provan
Resigned: 01 July 1995
Appointed Date: 01 October 1992

Director
BRIDGES, Clive
Resigned: 11 June 2004
Appointed Date: 18 September 1998
80 years old

Director
BROWN, Frederick James
Resigned: 17 September 2001
Appointed Date: 18 September 1998
77 years old

Director
BURN, David Frederick
Resigned: 31 July 1998
Appointed Date: 01 April 1996
90 years old

Director
BURN, Ronald
Resigned: 30 April 1993
74 years old

Director
COLLIN, Neil Proctor
Resigned: 13 February 1998
Appointed Date: 01 November 1997
80 years old

Director
GOODWIN, Alan James
Resigned: 01 January 2016
Appointed Date: 11 June 2004
59 years old

Director
HEARN, Catherine Ann
Resigned: 30 September 2011
Appointed Date: 01 August 2002
68 years old

Director
HIBBERT, Barry Alan
Resigned: 01 January 2016
Appointed Date: 30 July 2001
65 years old

Director
JOHNSTON, Peter Douglas
Resigned: 09 October 2015
Appointed Date: 09 April 2009
61 years old

Director
JOHNSTON, Peter Douglas
Resigned: 10 August 2007
Appointed Date: 01 August 2002
61 years old

Director
LE MARE, Robert Hugh
Resigned: 29 September 1995
78 years old

Director
MAUGHAN, Colin
Resigned: 01 October 1992
90 years old

Director
MILLS, Frank David
Resigned: 31 December 1993
75 years old

Director
ROBERTSON, Malcolm Murray
Resigned: 30 September 2002
Appointed Date: 27 November 2000
71 years old

Director
RUDSTON, Anthony
Resigned: 01 August 2000
Appointed Date: 18 September 1998
84 years old

Director
SALTER, Declan John
Resigned: 31 March 1996
Appointed Date: 01 January 1995
66 years old

Director
SCHOFIELD, Raymond
Resigned: 01 October 1992
77 years old

Director
THOMAS, Michael Arthur
Resigned: 01 September 2004
Appointed Date: 01 July 1996
73 years old

Director
THOMPSON, Alexander
Resigned: 31 March 2002
Appointed Date: 19 June 2000
67 years old

Director
THOMSON, Alastair Provan
Resigned: 04 December 1998
Appointed Date: 01 October 1992
63 years old

Director
TIMMINS, Richard Keith
Resigned: 09 April 2009
Appointed Date: 07 January 2008
65 years old

Director
WALKER, Patrick Granville
Resigned: 01 October 1992
94 years old

Director
WATSON, Peter William
Resigned: 01 September 2004
Appointed Date: 30 September 2002
63 years old

TERMINUS 58 LIMITED Events

22 Feb 2016
Termination of appointment of Alan Goodwin as a secretary on 1 January 2016
19 Feb 2016
Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016
19 Feb 2016
Termination of appointment of Alan James Goodwin as a director on 1 January 2016
19 Feb 2016
Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016
15 Oct 2015
Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015
...
... and 137 more events
19 Aug 1987
Return made up to 29/06/87; full list of members

28 Jul 1987
Full accounts made up to 31 December 1986

06 Aug 1986
Full accounts made up to 31 December 1985

06 Aug 1986
Return made up to 10/06/86; full list of members

14 May 1986
New director appointed

TERMINUS 58 LIMITED Charges

28 October 2004
Restated amendment to the supplemental deed to a composite guarantee and debenture dated 19 june 1998 and dated 4 september 1998
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (Formerly Chase Manhattan International Limited) as Security Trusteefor Itself and the Other Secured Parties or Such Other Person as May from Time to Time Be Appointed Security Trustee
Description: Fixed and floating charges over the undertaking and all…
2 April 2004
Supplemental chattel mortgage
Delivered: 3 April 2004
Status: Satisfied on 4 September 2004
Persons entitled: State Securities PLC
Description: Iberica JR105F varioplan, non stop feeder with preloader…
28 January 2002
A composite guarantee and debenture between polestar,the polestar corporation PLC,certain subsidiaries of polestar and J.P.morgan europe limited
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: J.P.Morgan Europe Limited,as Security Trustee for the Secured Parties
Description: Including (I) unit B5 blenheim industrial park estate,bury…
20 December 2001
Mortgage (supplemental to a composite guarantee and debenture dated 19TH june 1998)
Delivered: 7 January 2002
Status: Outstanding
Persons entitled: Chase Manhattan International Limited as Security Agent
Description: F/H property k/a land on the west side of cardigan terrace…
26 October 2001
A composite guarantee and debenture between the chargor, the polestar corporation PLC, certain subsidiaries of the chargor and chase manhattan international limited
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Chase Manhattan International Limited (As Security Trustee for Itself and Investcorp Fundinglimited)
Description: .. fixed and floating charges over the undertaking and all…
4 September 1998
Supplemental deed (supplemental to a composite guarantee & debenture dated 19 june 1998)
Delivered: 24 September 1998
Status: Outstanding
Persons entitled: Chase Manhattan International Limited(As Security Agent and Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…