Company number 08215014
Status Active
Incorporation Date 14 September 2012
Company Type Private 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 forty-six events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Register(s) moved to registered office address C/O Henry Franklin Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD; Full accounts made up to 31 December 2015. The most likely internet sites of TRITAX REIT ACQUISITION 3 LIMITED are www.tritaxreitacquisition3.co.uk, and www.tritax-reit-acquisition-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Tritax Reit Acquisition 3 Limited is a Private Limited Company.
The company registration number is 08215014. Tritax Reit Acquisition 3 Limited has been working since 14 September 2012.
The present status of the company is Active. The registered address of Tritax Reit Acquisition 3 Limited is Henry Franklin Standbrook House Fourth Floor 2 5 Old Bond Street London England W1s 4pd. . SHAW, Mark Glenn Bridgman is a Secretary of the company. AUSTIN, Petrina Marie is a Director of the company. FRANKLIN, Henry Bell is a Director of the company. GODFREY, Colin Richard is a Director of the company. HOBART, Bjorn Dominic is a Director of the company. SHAW, Mark Glenn Bridgman is a Director of the company. 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 JEWSON, Richard Wilson has been resigned. Director PROWER, Aubyn James Sugden has been resigned. Director SMITH, Stephen Paul 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
Resigned Directors
Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 14 September 2012
Appointed Date: 14 September 2012
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
Persons With Significant Control
Tritax Big Box Reit Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control
TRITAX REIT ACQUISITION 3 LIMITED Events
19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
19 Sep 2016
Register(s) moved to registered office address C/O Henry Franklin Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD
14 Jul 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Director's details changed for Mr Bjorn Dominic Hobart on 3 September 2015
10 Nov 2015
Memorandum and Articles of Association
...
... and 36 more events
19 Sep 2012
Termination of appointment of Richard Bursby as a director
19 Sep 2012
Termination of appointment of Huntsmoor Limited 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 on 19 September 2012
14 Sep 2012
Incorporation
2 October 2015
Charge code 0821 5014 0002
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Tesco's distribution centre, gander lane, barlborough…
24 June 2014
Charge code 0821 5014 0001
Delivered: 1 July 2014
Status: Satisfied
on 23 October 2014
Persons entitled: Barclays Bank PLC as Security Agent
Description: Freehold land on the south east side of high hazels road…