THE TRAFFORD CENTRE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0BT

Company number 03080975
Status Active
Incorporation Date 18 July 1995
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Director's details changed for Mr Hugh Michael Ford on 31 March 2017; Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017; Appointment of Mrs Barbara Gibbes as a director on 16 January 2016. The most likely internet sites of THE TRAFFORD CENTRE LIMITED are www.thetraffordcentre.co.uk, and www.the-trafford-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three 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 Limited is a Private Limited Company. The company registration number is 03080975. The Trafford Centre Limited has been working since 18 July 1995. The present status of the company is Active. The registered address of The Trafford Centre 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. FLINN, Colin is a Director of the company. FORD, Hugh Michael is a Director of the company. GIBBES, Barbara is a Director of the company. MCKINNON, James Gordon is a Director of the company. PEREIRA, Trevor is a Director of the company. ROBERTS, Edward Matthew Giles is a Director of the company. WILKINSON, Julian Nicholas is a Director of the company. Secretary LEES, Neil has been resigned. Secretary WAINSCOTT, Paul Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWYER, Katharine Ann has been resigned. Director BUTTERWORTH, Michael George has been resigned. Director CHALDECOTT, Kay Elizabeth has been resigned. Director ELLIS, Martin David 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. Director UNDERWOOD, Steven has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WEIR, Peter has been resigned. Director WHITTAKER, John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARSDEN, Susan
Appointed Date: 28 January 2011

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

Director
FLINN, Colin
Appointed Date: 04 March 2016
56 years old

Director
FORD, Hugh Michael
Appointed Date: 03 November 2011
58 years old

Director
GIBBES, Barbara
Appointed Date: 16 January 2016
50 years old

Director
MCKINNON, James Gordon
Appointed Date: 23 March 2011
69 years old

Director
PEREIRA, Trevor
Appointed Date: 03 November 2011
59 years old

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

Director
WILKINSON, Julian Nicholas
Appointed Date: 23 March 2011
62 years old

Resigned Directors

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

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004
Appointed Date: 18 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 1995
Appointed Date: 18 July 1995

Director
BOWYER, Katharine Ann
Resigned: 30 September 2016
Appointed Date: 17 September 2014
55 years old

Director
BUTTERWORTH, Michael George
Resigned: 03 November 2011
Appointed Date: 18 July 1995
72 years old

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

Director
ELLIS, Martin David
Resigned: 04 March 2016
Appointed Date: 03 November 2011
60 years old

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

Director
HOUGH, Robert Eric
Resigned: 01 November 2002
Appointed Date: 18 July 1995
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: 18 July 1995
78 years old

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

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: 18 July 1995
74 years old

Director
WEIR, Peter
Resigned: 17 September 2014
Appointed Date: 03 November 2011
60 years old

Director
WHITTAKER, John
Resigned: 28 January 2011
Appointed Date: 18 July 1995
83 years old

Persons With Significant Control

The Trafford Centre Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THE TRAFFORD CENTRE LIMITED Events

18 Apr 2017
Director's details changed for Mr Hugh Michael Ford on 31 March 2017
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
18 Jan 2017
Appointment of Mrs Barbara Gibbes as a director on 16 January 2016
04 Oct 2016
Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
27 Jul 2016
Confirmation statement made on 18 July 2016 with updates
...
... and 137 more events
17 Jul 1996
Director's particulars changed
19 Dec 1995
Particulars of mortgage/charge
04 Sep 1995
Accounting reference date notified as 31/03
21 Jul 1995
Secretary resigned
18 Jul 1995
Incorporation

THE TRAFFORD CENTRE LIMITED Charges

4 March 2014
Charge code 0308 0975 0013
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited and Its Successors in Title and Permitted Transferees
Description: Contains fixed charge…
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: The f/h land and buildings k/a land at dumplington,trafford…
31 March 1998
Floating charge
Delivered: 6 April 1998
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: The whole of the company's undertaking and all it's…
31 March 1998
Mortgage over rents
Delivered: 6 April 1998
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: By way of assignment all right title and interest to and in…
31 March 1998
Legal charge
Delivered: 6 April 1998
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land and building k/a land at dumplington trafford park…
9 July 1996
Mortgage over rents
Delivered: 23 July 1996
Status: Satisfied on 14 March 2000
Persons entitled: Lloyds Bank PLC
Description: All the company's right title and interest and benefit in…
9 July 1996
Floating charge
Delivered: 23 July 1996
Status: Satisfied on 14 March 2000
Persons entitled: Lloyds Bank PLC
Description: Floating charge the whole of the company's undertaking…
9 July 1996
Floating charge
Delivered: 23 July 1996
Status: Satisfied on 14 March 2000
Persons entitled: Lloyds Property Investment Company No.2 Limited Nws Property Investments Limited W & G Lease Finance Limited
Description: Floating charge all the company's undertaking property and…
9 July 1996
Mortgage over rents
Delivered: 23 July 1996
Status: Satisfied on 14 March 2000
Persons entitled: Lloyds Property Investment Company No.2 Limited W & G Lease Finance Limited Nws Property Investments Limited
Description: All the company's right title interest and benefit in and…
9 July 1996
Property mortgage
Delivered: 23 July 1996
Status: Satisfied on 14 March 2000
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage part of the land and buildings k/a…
9 July 1996
Property mortgage
Delivered: 23 July 1996
Status: Satisfied on 14 March 2000
Persons entitled: Lloyds Property Investment Company No.2 Limited Nws Property Investments Limited W & G Lease Finance Limited
Description: By way of legal mortgage the part of the land and buildings…
13 December 1995
Mortgage deed
Delivered: 19 December 1995
Status: Satisfied on 14 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H trafford centre site a 119.64 hectare site or…