London
W1F 8JB
Director Name | Mr Joseph Stephen Wrigglesworth |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 30 Broadwick Street London W1F 8JB |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2017(16 years after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Paul Antony Hodge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | 89 Manor Road Dorridge Solihull West Midlands B93 8TT |
Secretary Name | Corin Robert Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | 24 Queens Avenue Shirley Solihull West Midlands B90 2NT |
Secretary Name | Mr Mark William Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spring Meadows Close Bilbrook Codsall Staffordshire WV8 1GJ |
Director Name | Jonathan Charles Read |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 6 months (resigned 17 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Prospect Lane Solihull West Midlands B91 1HJ |
Director Name | Mr Mark Andrew Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 February 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Penn Fields 169 Longdon Road Knowle Solihull B93 9HY |
Secretary Name | Nicholas David Mayhew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2012) |
Role | Company Director |
Correspondence Address | 9 Holland Avenue Knowle Solihull West Midlands B93 9DW |
Director Name | Mr James Robert Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2014) |
Role | Private Equity Real Estate |
Country of Residence | England |
Correspondence Address | Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP |
Director Name | Mr Farhad Mawji Karim |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 February 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP |
Secretary Name | Bindi Shah |
---|---|
Status | Resigned |
Appointed | 08 February 2012(10 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | 9 Kingsway London WC2B 6XF |
Secretary Name | Mrs Tracy Alexandra Jones |
---|---|
Status | Resigned |
Appointed | 08 January 2013(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2014) |
Role | Company Director |
Correspondence Address | Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP |
Director Name | Mr Michael John Pegler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Carnaby Street 3rd Floor London W1F 7DR |
Director Name | Mr Mohammad Barzegar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2014(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Carnaby Street 3rd Floor London W1F 7DR |
Director Name | Mr William Robert Starn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Carnaby Street Third Floor London W1F 7DR |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Carnaby Street 3rd Floor London W1F 7DR |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(17 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Logicor Europe Ltd 3rd Floor 36 Carnaby Street London W1F 7DR |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.prologis.co.uk |
---|---|
Telephone | 0121 2248700 |
Telephone region | Birmingham |
Registered Address | 4th Floor 30 Broadwick Street London W1F 8JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
23 October 2019 | Delivered on: 4 November 2019 Persons entitled: Cbre Loan Services Limited as Security Agent. Classification: A registered charge Particulars: The mortgaged property known as DC1 corby with title number NN222243. Outstanding |
---|---|
12 June 2015 | Delivered on: 23 June 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent Classification: A registered charge Particulars: F/H property k/a land and buildings on the north side of long croft road corby t/no NN222243. Outstanding |
12 June 2015 | Delivered on: 23 June 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
8 February 2012 | Delivered on: 14 February 2012 Satisfied on: 24 August 2015 Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent) Classification: And english law security agreement Secured details: All monies due or to become due from the company formerly known as prologis corby limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery for details of properties charged please refer to form MG01 see image for full details. Fully Satisfied |
4 December 2009 | Delivered on: 15 December 2009 Satisfied on: 16 April 2015 Persons entitled: Calyon (As Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 May 2002 | Delivered on: 11 June 2002 Satisfied on: 14 April 2009 Persons entitled: Abn Amro Trustees Limited,as Security Trustee Classification: Mortgage Secured details: All obligations and liabilities due or to become due from the legal assetco guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in the mortgaged property and any buildings,fixtures,fittings,fixed plant and machinery thereon; the proceeds of sale and all rights under any licence,agreement for sale or agreement for lease and all other rights,benefits,claims,contracts,remedies over freehold land and buildings on the north side of long crofy rd,northamptonshire,corby; t/no NN222243; see form 395 for details. Fully Satisfied |
28 May 2002 | Delivered on: 11 June 2002 Satisfied on: 14 April 2009 Persons entitled: Abn Amro Trustees Limited,as Security Trustee Classification: Debenture Secured details: All obligations and liabilities due or to become due from the legal assetco guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 December 2001 | Delivered on: 21 December 2001 Satisfied on: 17 May 2002 Persons entitled: Abn Amro Limited Classification: Mortgage Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee as security trustee under the legal assetco guarantee and the debenture or any mortgage on any account whatsoever. Subject to the limits set out in clause 2.2 of the legal assetco guarantee, the legal assetco guarantor shall pay to the security trustee when due and payable every sum at any time owing due or incurred by the legal assetco guarantor to the security trustee in respect of any such liabilities. Particulars: Freehold land situate at and known as plot 2002 eurohub sootbanks corby northamptonshire part title number NN174800. See the mortgage charge document for full details. Fully Satisfied |
3 December 2001 | Delivered on: 18 December 2001 Satisfied on: 17 May 2002 Persons entitled: Abn Amro Trustees Limited Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee as security trustee under the legal assetco guarantee and the debenture or any mortgage on any account whatsoever. Subject to the limits set out in clause 2.2 of the legal assetco guarantee, the legal assetco guarantor shall pay to the security trustee when due and payable every sum at any time owing due or incurred by the legal assetco guarantor to the security trustee in respect of any such liabilities. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 January 2021 | Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX (1 page) |
---|---|
21 January 2021 | Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page) |
21 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
21 January 2021 | Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX (1 page) |
7 December 2020 | Director's details changed for Mr Daniel Mark Greenslade on 7 December 2020 (2 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
4 November 2019 | Registration of charge 042162090009, created on 23 October 2019 (79 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
8 March 2019 | Notification of Cic International Co. Ltd as a person with significant control on 29 November 2017 (1 page) |
7 March 2019 | Withdrawal of a person with significant control statement on 7 March 2019 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
18 May 2018 | Termination of appointment of Mohammad Barzegar as a director on 17 May 2018 (1 page) |
18 May 2018 | Appointment of Daniel Mark Greenslade as a director on 17 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Simon Geoffrey Carter as a director on 17 May 2018 (1 page) |
18 May 2018 | Appointment of Charles Howard as a director on 17 May 2018 (2 pages) |
9 February 2018 | Satisfaction of charge 042162090008 in full (1 page) |
9 February 2018 | Satisfaction of charge 042162090007 in full (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 June 2017 | Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page) |
29 June 2017 | Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page) |
28 June 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages) |
28 June 2017 | Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page) |
28 June 2017 | Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page) |
28 June 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
2 June 2017 | Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page) |
2 June 2017 | Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages) |
2 June 2017 | Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages) |
2 June 2017 | Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 August 2015 | Satisfaction of charge 6 in full (2 pages) |
24 August 2015 | Satisfaction of charge 6 in full (2 pages) |
19 August 2015 | Appointment of William Robert Starn as a director on 31 July 2015 (3 pages) |
19 August 2015 | Termination of appointment of Michael John Pegler as a director on 31 July 2015 (2 pages) |
19 August 2015 | Appointment of William Robert Starn as a director on 31 July 2015 (3 pages) |
19 August 2015 | Termination of appointment of Michael John Pegler as a director on 31 July 2015 (2 pages) |
23 June 2015 | Registration of charge 042162090008, created on 12 June 2015 (79 pages) |
23 June 2015 | Registration of charge 042162090007, created on 12 June 2015 (59 pages) |
23 June 2015 | Registration of charge 042162090007, created on 12 June 2015 (59 pages) |
23 June 2015 | Registration of charge 042162090008, created on 12 June 2015 (79 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Registered office address changed from C/O Blackstone Property Management Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 9 June 2015 (2 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Registered office address changed from C/O Blackstone Property Management Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from C/O Blackstone Property Management Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 9 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 April 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
16 April 2015 | Satisfaction of charge 5 in full (1 page) |
16 April 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
16 April 2015 | Satisfaction of charge 5 in full (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
15 May 2014 | Termination of appointment of Gordon Mckie as a director (2 pages) |
15 May 2014 | Appointment of Mohammad Barzegar as a director (3 pages) |
15 May 2014 | Appointment of Mohammad Barzegar as a director (3 pages) |
15 May 2014 | Termination of appointment of Tracy Jones as a secretary (2 pages) |
15 May 2014 | Termination of appointment of James Lock as a director (2 pages) |
15 May 2014 | Termination of appointment of Tracy Jones as a secretary (2 pages) |
15 May 2014 | Termination of appointment of Farhad Karim as a director (2 pages) |
15 May 2014 | Appointment of Mr Michael John Pegler as a director (4 pages) |
15 May 2014 | Termination of appointment of Farhad Karim as a director (2 pages) |
15 May 2014 | Termination of appointment of James Lock as a director (2 pages) |
15 May 2014 | Termination of appointment of Gordon Mckie as a director (2 pages) |
15 May 2014 | Appointment of Mr Michael John Pegler as a director (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
5 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
3 April 2013 | Registered office address changed from C/O C/O Blackstone Property Management 9 Kingsway London WC2B 6XF United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from C/O C/O Blackstone Property Management 9 Kingsway London WC2B 6XF United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from C/O C/O Blackstone Property Management 9 Kingsway London WC2B 6XF United Kingdom on 3 April 2013 (1 page) |
9 January 2013 | Termination of appointment of Bindi Shah as a secretary (1 page) |
9 January 2013 | Termination of appointment of Bindi Shah as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 September 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Registered office address changed from C/O C/O Blackstone Property Management 9 Kingsway 9 Kingsway London WC2B 6XF United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from C/O C/O Blackstone Property Management 9 Kingsway 9 Kingsway London WC2B 6XF United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Registered office address changed from 9 Kingsway London England WC2B 6XF on 12 September 2012 (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Registered office address changed from 9 Kingsway London England WC2B 6XF on 12 September 2012 (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Registered office address changed from 40 Berkeley Square London W1J 5AL England on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from 40 Berkeley Square London W1J 5AL England on 21 June 2012 (2 pages) |
1 May 2012 | Annual return made up to 14 May 2011 with a full list of shareholders
|
1 May 2012 | Annual return made up to 14 May 2011 with a full list of shareholders
|
24 February 2012 | Appointment of Bindi Shah as a secretary (1 page) |
24 February 2012 | Appointment of Bindi Shah as a secretary (1 page) |
22 February 2012 | Appointment of Mr Farhad Karim as a director (2 pages) |
22 February 2012 | Appointment of James Lock as a director (2 pages) |
22 February 2012 | Appointment of James Lock as a director (2 pages) |
22 February 2012 | Appointment of Mr Gordon Robert Mckie as a director (2 pages) |
22 February 2012 | Appointment of Mr Gordon Robert Mckie as a director (2 pages) |
22 February 2012 | Appointment of Mr Farhad Karim as a director (2 pages) |
17 February 2012 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
17 February 2012 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
17 February 2012 | Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY on 17 February 2012 (1 page) |
17 February 2012 | Termination of appointment of Mark Lewis as a director (1 page) |
17 February 2012 | Termination of appointment of Mark Lewis as a director (1 page) |
17 February 2012 | Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY on 17 February 2012 (1 page) |
15 February 2012 | Change of name notice (2 pages) |
15 February 2012 | Change of name notice (2 pages) |
15 February 2012 | Company name changed prologis corby LIMITED\certificate issued on 15/02/12
|
15 February 2012 | Company name changed prologis corby LIMITED\certificate issued on 15/02/12
|
14 February 2012 | Particulars of a mortgage or charge / charge no: 6 (21 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 6 (21 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders
|
27 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders
|
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Appointment of Nicholas David Mayhew Smith as a secretary (2 pages) |
10 August 2010 | Appointment of Nicholas David Mayhew Smith as a secretary (2 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
15 December 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
29 October 2009 | Termination of appointment of Mark Stephenson as a secretary (1 page) |
29 October 2009 | Termination of appointment of Mark Stephenson as a secretary (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
3 June 2005 | Location of debenture register (1 page) |
3 June 2005 | Location of debenture register (1 page) |
3 June 2005 | Location of register of directors' interests (1 page) |
3 June 2005 | Location of register of directors' interests (1 page) |
16 May 2005 | Location of register of members (1 page) |
16 May 2005 | Location of register of members (1 page) |
17 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
18 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
18 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
12 February 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
12 February 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
21 November 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
21 November 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: kingspark house 1 monkspath hall road, solihull west midlands B90 4FY (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: kingspark house 1 monkspath hall road, solihull west midlands B90 4FY (1 page) |
24 September 2002 | New director appointed (1 page) |
24 September 2002 | New director appointed (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
31 July 2002 | Return made up to 14/05/02; full list of members
|
31 July 2002 | Return made up to 14/05/02; full list of members
|
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
12 June 2002 | Memorandum and Articles of Association (11 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Memorandum and Articles of Association (11 pages) |
11 June 2002 | Particulars of mortgage/charge (6 pages) |
11 June 2002 | Particulars of mortgage/charge (8 pages) |
11 June 2002 | Particulars of mortgage/charge (6 pages) |
11 June 2002 | Particulars of mortgage/charge (8 pages) |
28 May 2002 | Conso 23/11/01 (1 page) |
28 May 2002 | Ad 28/11/01--------- £ si 249@1000=249000 £ ic 1/249001 (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Nc inc already adjusted 23/11/01 (1 page) |
28 May 2002 | Ad 28/11/01--------- £ si 249@1000=249000 £ ic 1/249001 (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Conso 23/11/01 (1 page) |
28 May 2002 | Nc inc already adjusted 23/11/01 (1 page) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Location of debenture register (1 page) |
15 May 2002 | Location of debenture register (1 page) |
15 May 2002 | Location of register of directors' interests (1 page) |
15 May 2002 | Location of register of members (1 page) |
15 May 2002 | Location of register of directors' interests (1 page) |
15 May 2002 | Location of register of members (1 page) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
18 December 2001 | Particulars of mortgage/charge (9 pages) |
18 December 2001 | Particulars of mortgage/charge (9 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New director appointed (10 pages) |
3 October 2001 | New director appointed (10 pages) |
14 May 2001 | Incorporation (14 pages) |
14 May 2001 | Incorporation (14 pages) |