THE UK LOGISTICS (NOMINEE 2) LIMITED
LONDON PRIME DISTRIBUTION UNIT (NOMINEE 2) LIMITED LARGE DISTRIBUTION UNIT (NOMINEE 2) LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 05617123
Status Active
Incorporation Date 9 November 2005
Company Type Private Limited Company
Address CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1 . The most likely internet sites of THE UK LOGISTICS (NOMINEE 2) LIMITED are www.theuklogisticsnominee2.co.uk, and www.the-uk-logistics-nominee-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Uk Logistics Nominee 2 Limited is a Private Limited Company. The company registration number is 05617123. The Uk Logistics Nominee 2 Limited has been working since 09 November 2005. The present status of the company is Active. The registered address of The Uk Logistics Nominee 2 Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. OSBORN, Gareth John is a Director of the company. PILSWORTH, Andrew John is a Director of the company. Secretary HERMES SECRETARIAT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Stephen has been resigned. Director BURROWES, David William has been resigned. Director EDWARDS, Nicholas William John has been resigned. Director FRANKLIN, Jennifer Ann has been resigned. Director GIARD, Laurence Yolande has been resigned. Director GROSE, David Leonard has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director PILSWORTH, Andrew John has been resigned. Director SIDWELL, Graham Robert has been resigned. Director YIANNACOU, Helen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 31 January 2012

Director
OSBORN, Gareth John
Appointed Date: 31 January 2012
63 years old

Director
PILSWORTH, Andrew John
Appointed Date: 20 July 2015
50 years old

Resigned Directors

Secretary
HERMES SECRETARIAT LIMITED
Resigned: 31 January 2012
Appointed Date: 09 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 November 2005
Appointed Date: 09 November 2005

Director
ALLEN, Stephen
Resigned: 20 September 2010
Appointed Date: 09 November 2005
64 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 09 November 2005
60 years old

Director
EDWARDS, Nicholas William John
Resigned: 29 July 2014
Appointed Date: 31 January 2012
51 years old

Director
FRANKLIN, Jennifer Ann
Resigned: 31 January 2012
Appointed Date: 13 September 2011
58 years old

Director
GIARD, Laurence Yolande
Resigned: 20 July 2015
Appointed Date: 31 January 2012
55 years old

Director
GROSE, David Leonard
Resigned: 24 February 2009
Appointed Date: 31 January 2008
48 years old

Director
MOUSLEY, Emily Ann
Resigned: 31 January 2012
Appointed Date: 27 January 2006
57 years old

Director
PILSWORTH, Andrew John
Resigned: 09 November 2012
Appointed Date: 31 January 2012
50 years old

Director
SIDWELL, Graham Robert
Resigned: 29 July 2014
Appointed Date: 31 January 2012
71 years old

Director
YIANNACOU, Helen
Resigned: 21 October 2011
Appointed Date: 03 March 2009
47 years old

Persons With Significant Control

The Uk Logistics General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE UK LOGISTICS (NOMINEE 2) LIMITED Events

17 Nov 2016
Confirmation statement made on 9 November 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Jul 2015
Termination of appointment of Laurence Yolande Giard as a director on 20 July 2015
...
... and 66 more events
02 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

30 Nov 2005
Director's particulars changed
18 Nov 2005
Registered office changed on 18/11/05 from: 1 mitchell lane bristol BS1 6BU
09 Nov 2005
Secretary resigned
09 Nov 2005
Incorporation

THE UK LOGISTICS (NOMINEE 2) LIMITED Charges

31 January 2012
Debenture
Delivered: 6 February 2012
Status: Satisfied on 21 August 2014
Persons entitled: Cbre Loan Servicing Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2012
Legal charge
Delivered: 6 February 2012
Status: Satisfied on 21 August 2014
Persons entitled: Cbre Loan Servicing Limited
Description: F/H properties k/a unit 5 tunnel industrial estate west…
20 January 2009
A supplemental charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: Additional property all the freehold and/or leasehold…
29 August 2008
A supplemental charge
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Eurohypo Ag
Description: Additional property all the freehold and/or leasehold…
13 June 2008
Supplemental charge
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: Additional property being land on the south east side of…
25 June 2007
A supplemental charge
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch (The Agent)
Description: All rights to and title and interest from time to time in…
29 May 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for Itself and Each of the Finance Parties(The Agent)
Description: Fixed and floating charge over all property and assets…