TRITAX BIG BOX REIT PLC
LONDON TRITAX REIT PLC TRITAX INCOME REAL ESTATE INVESTMENT TRUST PLC

Hellopages » Greater London » Westminster » W1S 4PD
Company number 08215888
Status Active
Incorporation Date 14 September 2012
Company Type Public Limited Company
Address HENRY FRANKLIN, STANDBROOK HOUSE FOURTH FLOOR, 2-5 OLD BOND STREET, LONDON, ENGLAND, W1S 4PD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Resolutions RES13 ‐ Investment management agreement 20/12/2016 ; Statement of capital following an allotment of shares on 18 October 2016 GBP 11,051,595.29 ; Statement of capital following an allotment of shares on 26 September 2016 GBP 8,400,080.14 . The most likely internet sites of TRITAX BIG BOX REIT PLC are www.tritaxbigboxreit.co.uk, and www.tritax-big-box-reit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Tritax Big Box Reit Plc is a Public Limited Company. The company registration number is 08215888. Tritax Big Box Reit Plc has been working since 14 September 2012. The present status of the company is Active. The registered address of Tritax Big Box Reit Plc is Henry Franklin Standbrook House Fourth Floor 2 5 Old Bond Street London England W1s 4pd. . TRITAX MANAGEMENT LLP is a Secretary of the company. GIVEN, Susanne Johanne is a Director of the company. JEWSON, Richard Wilson is a Director of the company. PROWER, Aubyn James Sugden is a Director of the company. SHAW, Mark Glenn Bridgman is a Director of the company. SMITH, Stephen Paul is a Director of the company. Secretary FRANKLIN, Henry Bell has been resigned. Secretary SHAW, Mark Glenn Bridgman has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director FRANKLIN, Henry Bell has been resigned. Director GODFREY, Colin Richard has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TRITAX MANAGEMENT LLP
Appointed Date: 01 May 2015

Director
GIVEN, Susanne Johanne
Appointed Date: 13 September 2016
61 years old

Director
JEWSON, Richard Wilson
Appointed Date: 08 November 2013
81 years old

Director
PROWER, Aubyn James Sugden
Appointed Date: 08 November 2013
70 years old

Director
SHAW, Mark Glenn Bridgman
Appointed Date: 14 September 2012
79 years old

Director
SMITH, Stephen Paul
Appointed Date: 13 November 2013
72 years old

Resigned Directors

Secretary
FRANKLIN, Henry Bell
Resigned: 30 April 2015
Appointed Date: 30 April 2015

Secretary
SHAW, Mark Glenn Bridgman
Resigned: 09 December 2013
Appointed Date: 14 September 2012

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 30 April 2015
Appointed Date: 09 December 2013

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 14 September 2012
Appointed Date: 14 September 2012

Director
BURSBY, Richard Michael
Resigned: 14 September 2012
Appointed Date: 14 September 2012
58 years old

Director
FRANKLIN, Henry Bell
Resigned: 08 November 2013
Appointed Date: 14 September 2012
52 years old

Director
GODFREY, Colin Richard
Resigned: 08 November 2013
Appointed Date: 14 September 2012
60 years old

Director
HUNTSMOOR LIMITED
Resigned: 14 September 2012
Appointed Date: 14 September 2012

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 14 September 2012
Appointed Date: 14 September 2012

TRITAX BIG BOX REIT PLC Events

13 Jan 2017
Resolutions
  • RES13 ‐ Investment management agreement 20/12/2016

01 Dec 2016
Statement of capital following an allotment of shares on 18 October 2016
  • GBP 11,051,595.29

14 Nov 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 8,400,080.14

08 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 17/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights

19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
...
... and 71 more events
19 Sep 2012
Termination of appointment of Huntsmoor Limited as a director
19 Sep 2012
Termination of appointment of Richard Bursby as a director
19 Sep 2012
Termination of appointment of Huntsmoor Nominees Limited as a director
19 Sep 2012
Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG on 19 September 2012
14 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TRITAX BIG BOX REIT PLC Charges

2 October 2015
Charge code 0821 5888 0001
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…