THE TRAFFORD CENTRE INVESTMENTS LIMITED
LONDON DE FACTO 787 LIMITED

Hellopages » Greater London » Westminster » SW1H 0BT

Company number 03822219
Status Active
Incorporation Date 4 August 1999
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017; Confirmation statement made on 4 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of THE TRAFFORD CENTRE INVESTMENTS LIMITED are www.thetraffordcentreinvestments.co.uk, and www.the-trafford-centre-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Trafford Centre Investments Limited is a Private Limited Company. The company registration number is 03822219. The Trafford Centre Investments Limited has been working since 04 August 1999. The present status of the company is Active. The registered address of The Trafford Centre Investments Limited is 40 Broadway London England and Wales United Kingdom Sw1h 0bt. . MARSDEN, Susan is a Secretary of the company. FISCHEL, David Andrew is a Director of the company. ROBERTS, Edward Matthew Giles is a Director of the company. Secretary LEES, Neil has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary WAINSCOTT, Paul Philip has been resigned. Director BUTTERWORTH, Michael George has been resigned. Director CHALDECOTT, Kay Elizabeth has been resigned. Director HOSKER, Peter John has been resigned. Director HOUGH, Robert Eric has been resigned. Director LEES, Neil has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director UNDERWOOD, Steven has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WHITTAKER, John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MARSDEN, Susan
Appointed Date: 28 January 2011

Director
FISCHEL, David Andrew
Appointed Date: 28 January 2011
67 years old

Director
ROBERTS, Edward Matthew Giles
Appointed Date: 28 January 2011
62 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 28 January 2011
Appointed Date: 01 September 2004

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 12 August 1999
Appointed Date: 04 August 1999

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004
Appointed Date: 12 August 1999

Director
BUTTERWORTH, Michael George
Resigned: 31 December 2015
Appointed Date: 31 July 2003
72 years old

Director
CHALDECOTT, Kay Elizabeth
Resigned: 30 September 2011
Appointed Date: 28 January 2011
63 years old

Director
HOSKER, Peter John
Resigned: 28 January 2011
Appointed Date: 31 July 2003
68 years old

Director
HOUGH, Robert Eric
Resigned: 01 November 2002
Appointed Date: 12 August 1999
80 years old

Director
LEES, Neil
Resigned: 28 January 2011
Appointed Date: 26 March 2008
62 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
Appointed Date: 12 August 1999
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 11 May 2006
57 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 12 August 1999
Appointed Date: 04 August 1999

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 12 August 1999
Appointed Date: 04 August 1999

Director
UNDERWOOD, Steven
Resigned: 28 January 2011
Appointed Date: 26 March 2008
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 28 January 2011
Appointed Date: 12 August 1999
74 years old

Director
WHITTAKER, John
Resigned: 28 January 2011
Appointed Date: 12 August 1999
83 years old

Persons With Significant Control

Intu Trafford Centre Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE TRAFFORD CENTRE INVESTMENTS LIMITED Events

10 Mar 2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
04 Mar 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Termination of appointment of Michael George Butterworth as a director on 31 December 2015
28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 88 more events
27 Aug 1999
Registered office changed on 27/08/99 from: 10 snow hill london EC1A 2AL
27 Aug 1999
Director resigned
27 Aug 1999
Secretary resigned;director resigned
05 Aug 1999
Company name changed de facto 787 LIMITED\certificate issued on 05/08/99
04 Aug 1999
Incorporation

THE TRAFFORD CENTRE INVESTMENTS LIMITED Charges

6 August 2003
Supplemental security trust deed
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)
Description: All right title benefit and interest in to and under , the…
28 February 2000
Security trust deed between the borrower,the parent,intermediate holdings,the issuer,the interest rate hedge provider,the account bank,the cash manager and the security trustee (each as defined)
Delivered: 13 March 2000
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited (The "Security Trustee")
Description: Fixed equitable mortgage of all of intermediate…