London
EC3P 3DQ
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 2017(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 April 2019) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Secretary Name | Ms Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 13 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Michael John Green |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Richard John Levis |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Mark Nevitt |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2018) |
Role | Head Of Portfolio And Project Management |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr David Anthony Diemer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 September 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Miss Sarah Jane Williams |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 January 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
10 April 2017 | Memorandum and Articles of Association (36 pages) |
8 April 2017 | Company name changed segro (hayes road) LIMITED\certificate issued on 08/04/17
|
5 April 2017 | Resolutions
|
24 March 2017 | Appointment of Mr Mark Nevitt as a director on 9 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Alan Michael Holland as a director on 9 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Simon Christian Pursey as a director on 9 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Elizabeth Ann Blease as a secretary on 9 March 2017 (1 page) |
23 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 9 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Ann Octavia Peters as a director on 9 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Gareth John Osborn as a director on 9 March 2017 (1 page) |
23 March 2017 | Appointment of Mr Michael John Green as a director on 9 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Richard John Levis as a director on 9 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Andrew John Pilsworth as a director on 9 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 22 March 2017 (1 page) |
16 March 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
11 January 2017 | Resolutions
|
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
29 March 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
13 November 2015 | Incorporation Statement of capital on 2015-11-13
|