WILMSLOW (NO.3) (NOMINEE A) LIMITED
LONDON SHELFCO (NO. 2890) LIMITED

Hellopages » Greater London » Westminster » SW1H 0BT

Company number 04936137
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, SW1H 0BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Nick Round on 4 March 2016. The most likely internet sites of WILMSLOW (NO.3) (NOMINEE A) LIMITED are www.wilmslowno3nomineea.co.uk, and www.wilmslow-no-3-nominee-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two 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.Wilmslow No 3 Nominee A Limited is a Private Limited Company. The company registration number is 04936137. Wilmslow No 3 Nominee A Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of Wilmslow No 3 Nominee A Limited is 40 Broadway London 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. ROUND, Nick is a Director of the company. WILKINSON, Julian Nicholas is a Director of the company. Secretary SHELLEY, Leon has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director ADAMS, Elizabeth Ann has been resigned. Director ALLEN, Peter Kenneth has been resigned. Director ALLEN, Stephen has been resigned. Director BURROWES, David William has been resigned. Director BURTON, John Joseph has been resigned. Director DEWHIRST, Andrew David has been resigned. Director GROSE, David Leonard has been resigned. Director GUTMAN, Michael Joseph has been resigned. Director MILLER, Peter Howard has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director PIERCE, Graham Charles has been resigned. Director SLAVIN, Philip Simon has been resigned. Director WILMAN, Kirsty Ann-Marie has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARSDEN, Susan
Appointed Date: 01 May 2014

Director
FISCHEL, David Andrew
Appointed Date: 01 May 2014
67 years old

Director
ROBERTS, Edward Matthew Giles
Appointed Date: 01 May 2014
62 years old

Director
ROUND, Nick
Appointed Date: 04 March 2016
63 years old

Director
WILKINSON, Julian Nicholas
Appointed Date: 04 March 2016
62 years old

Resigned Directors

Secretary
SHELLEY, Leon
Resigned: 01 May 2014
Appointed Date: 08 December 2006

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 10 November 2006
Appointed Date: 17 October 2003

Director
ADAMS, Elizabeth Ann
Resigned: 31 January 2006
Appointed Date: 04 March 2004
56 years old

Director
ALLEN, Peter Kenneth
Resigned: 23 September 2004
Appointed Date: 13 January 2004
64 years old

Director
ALLEN, Stephen
Resigned: 29 October 2010
Appointed Date: 31 January 2006
64 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 31 January 2006
60 years old

Director
BURTON, John Joseph
Resigned: 01 May 2014
Appointed Date: 31 January 2006
67 years old

Director
DEWHIRST, Andrew David
Resigned: 31 January 2006
Appointed Date: 13 January 2004
65 years old

Director
GROSE, David Leonard
Resigned: 09 December 2010
Appointed Date: 23 October 2010
49 years old

Director
GUTMAN, Michael Joseph
Resigned: 01 May 2014
Appointed Date: 23 September 2004
70 years old

Director
MILLER, Peter Howard
Resigned: 01 May 2014
Appointed Date: 13 January 2004
60 years old

Director
MOUSLEY, Emily Ann
Resigned: 09 December 2010
Appointed Date: 31 January 2006
57 years old

Director
PIERCE, Graham Charles
Resigned: 06 August 2010
Appointed Date: 31 January 2008
51 years old

Director
SLAVIN, Philip Simon
Resigned: 01 May 2014
Appointed Date: 19 March 2012
51 years old

Director
WILMAN, Kirsty Ann-Marie
Resigned: 09 December 2010
Appointed Date: 23 October 2010
45 years old

Nominee Director
MIKJON LIMITED
Resigned: 13 January 2004
Appointed Date: 17 October 2003

Persons With Significant Control

Wilmslow (No.3) General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILMSLOW (NO.3) (NOMINEE A) LIMITED Events

18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
26 Jun 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Director's details changed for Mr Nick Round on 4 March 2016
08 Mar 2016
Appointment of Mr Nick Round as a director on 4 March 2016
08 Mar 2016
Appointment of Mr Julian Nicholas Wilkinson as a director on 4 March 2016
...
... and 98 more events
21 Jan 2004
New director appointed
21 Jan 2004
New director appointed
21 Jan 2004
New director appointed
12 Jan 2004
Company name changed shelfco (no. 2890) LIMITED\certificate issued on 12/01/04
17 Oct 2003
Incorporation

WILMSLOW (NO.3) (NOMINEE A) LIMITED Charges

13 November 2014
Charge code 0493 6137 0007
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)
Description: Contains floating charge…
13 November 2014
Charge code 0493 6137 0006
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)
Description: Westfield derby (formerly k/a the eagle centre) t/n…
1 May 2014
Charge code 0493 6137 0005
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Participants)
Description: Land and buildings on the north-west side of bradshaw way…
27 July 2007
Supplemental debenture
Delivered: 30 July 2007
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: The f/h land known as the public road and footways known as…
24 May 2005
Supplemental debenture
Delivered: 27 May 2005
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The additional property 1) f/h land k/a the land on the…
25 January 2005
Debenture
Delivered: 10 February 2005
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
14 January 2004
Debenture
Delivered: 26 January 2004
Status: Satisfied on 13 July 2009
Persons entitled: Morgan Stanley Mortgage Servicing Limited
Description: The property known as bradshaw retail park, bradshaw way…