INTU SHOPPING CENTRES PLC - LONDON


Company Profile Company Filings

Overview

INTU SHOPPING CENTRES PLC is a Public Limited Company from LONDON and has the status: In Administration.
INTU SHOPPING CENTRES PLC was incorporated 30 years ago on 26/01/1994 and has the registered number: 02893329. The accounts status is FULL and accounts are next due on 30/09/2020.

INTU SHOPPING CENTRES PLC - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018 30/09/2020

Registered Office

10 FLEET PLACE
LONDON
EC4M 7RB

This Company Originates in : United Kingdom
Previous trading names include:
CAPITAL SHOPPING CENTRES PLC (until 08/03/2013)

Confirmation Statements

Last Statement Next Statement Due
10/05/2020 24/05/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HUGH MICHAEL FORD Feb 1967 British Director 2011-11-03 CURRENT
INTU SECRETARIAT LIMITED Corporate Secretary 2020-04-15 CURRENT
MR ROBERT LEE ALLEN Nov 1971 British Director 2019-06-10 CURRENT
MR AIDAN CHRISTOPHER SMITH Jun 1959 British Director 2001-05-03 UNTIL 2008-03-31 RESIGNED
SIR ROBERT GERARD FINCH Aug 1944 British Director 2005-07-01 UNTIL 2008-07-31 RESIGNED
BARBARA GIBBES Jul 1975 British Director 2017-01-16 UNTIL 2019-08-16 RESIGNED
PHILLIP SOBER Apr 1931 Director 1994-02-21 UNTIL 2002-03-26 RESIGNED
MR DANIEL IAN SHEPHERD Jan 1973 British Director 2013-03-12 UNTIL 2014-09-25 RESIGNED
MISS MINAKSHI KIDIA Dec 1978 British Director 2019-08-16 UNTIL 2020-04-15 RESIGNED
CAROLINE KIRBY Apr 1968 British Director 2005-10-01 UNTIL 2011-10-17 RESIGNED
MR TREVOR PEREIRA Dec 1965 British Director 2007-10-01 UNTIL 2020-01-31 RESIGNED
PETER JOHN MANSER Dec 1939 British Director 1994-02-21 UNTIL 2000-11-30 RESIGNED
MISS KATHARINE ANN BOWYER Oct 1969 British Director 2014-09-17 UNTIL 2016-09-30 RESIGNED
RICHARD MICHAEL GORDON Nov 1958 Director 1996-12-06 UNTIL 2006-03-31 RESIGNED
MICHAEL RAPP Sep 1935 British Director 1994-02-15 UNTIL 2010-05-07 RESIGNED
MR BRIAN ANTHONY JOLLY Feb 1945 British Director 1994-02-15 UNTIL 1994-08-10 RESIGNED
DONALD GORDON Jun 1930 South African Director 1994-02-21 UNTIL 2005-06-30 RESIGNED
GRAEME JOHN GORDON May 1963 South African Director 1995-06-16 UNTIL 1996-11-01 RESIGNED
RODNEY DESMOND GALPIN Feb 1932 British Director 1994-02-21 UNTIL 2000-11-30 RESIGNED
DOUGLAS ROSS LESLIE Mar 1947 British Director 1994-10-03 UNTIL 2001-03-27 RESIGNED
SUSAN MARSDEN Nov 1959 British Secretary 2000-02-07 UNTIL 2020-12-31 RESIGNED
JEREMY STEPHEN BOTTLE Jun 1944 Secretary 1994-02-21 UNTIL 2000-01-07 RESIGNED
MR PETER WEIR Jun 1965 British Director 2011-11-03 UNTIL 2014-09-17 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Director 1994-01-26 UNTIL 1994-02-15 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1994-01-26 UNTIL 1994-02-15 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1994-01-26 UNTIL 1994-02-21 RESIGNED
PETER HENRY SPRIDDELL Aug 1928 British Director 1994-02-21 UNTIL 2000-05-04 RESIGNED
MR RICHARD MALCOLM CABLE Apr 1959 British Director 2000-02-23 UNTIL 2008-10-31 RESIGNED
MRS KAY ELIZABETH CHALDECOTT Mar 1962 British Director 2000-02-23 UNTIL 2011-09-30 RESIGNED
THE RT HON BARONESS LYNDA CHALKER OF WALLASEY Apr 1942 British Director 1997-08-01 UNTIL 2000-11-30 RESIGNED
MR SEAN CROSBY Mar 1988 Canadian Director 2019-08-16 UNTIL 2020-04-15 RESIGNED
MR MARTIN DAVID ELLIS Oct 1964 British Director 2005-10-01 UNTIL 2015-12-31 RESIGNED
DAVID ANDREW FISCHEL Apr 1958 British Director 1994-02-15 UNTIL 2019-04-26 RESIGNED
MR MICHAEL GEORGE BUTTERWORTH Jun 1953 British Director 2011-03-11 UNTIL 2015-12-31 RESIGNED
DAVID PATRICK HENRY BURGESS Oct 1944 British Director 2008-07-31 UNTIL 2010-05-07 RESIGNED
PETER CHARLES BARTON Feb 1960 British Director 2004-06-08 UNTIL 2006-09-12 RESIGNED
PETER COLIN BADCOCK Apr 1944 British Director 1994-12-12 UNTIL 2008-01-31 RESIGNED
JOHN GEORGE ABEL Aug 1944 British Director 1994-02-15 UNTIL 2005-09-30 RESIGNED
JOHN GEORGE ABEL Aug 1944 British Director 2008-12-31 UNTIL 2010-05-07 RESIGNED
MS LORAINE WOODHOUSE Dec 1968 British Director 2008-10-14 UNTIL 2010-06-18 RESIGNED
MR EDWARD MATTHEW GILES ROBERTS Aug 1963 British Director 2010-08-13 UNTIL 2020-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Intu Properties Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIBERTY INTERNATIONAL HOLDINGS LIMITED LONDON In... FULL 64209 - Activities of other holding companies n.e.c.
LIBERTY INTERNATIONAL GROUP TREASURY LIMITED LONDON In... FULL 64999 - Financial intermediation not elsewhere classified
WESTGATE OXFORD INVESTMENTS LIMITED. LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
THE TRAFFORD CENTRE HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
WRP MANAGEMENT LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
INTU PROPERTY MANAGEMENT LIMITED LONDON ... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
VCP NOMINEES NO.1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
LS CARDIFF (GP) INVESTMENTS 2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
INTU LAKESIDE PROPERTY MANAGEMENT LIMITED LONDON ... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
WATFORD CENTRE LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
MH (NO.6) GENERAL PARTNER LIMITED LONDON UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
INTU LAKESIDE HOTEL LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
INTU SHELFCO 3 PLC LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
INTU IP LIMITED LONDON ... FULL 63990 - Other information service activities n.e.c.
METROCENTRE LANCASTER NO. 2 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
INTU CARDIFF HOLDCO LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
INTU RS LIMITED LONDON In... FULL 81100 - Combined facilities support activities
INTU CHAPELFIELD LIMITED LIVERPOOL Dissolved... FULL 70100 - Activities of head offices
BARTON SQUARE HOLDCO LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLACHAN NOMINEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
APW ELECTRONICS GROUP LIMITED LONDON Active FULL 7415 - Holding Companies including Head Offices
02993086 LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SCIENTIFIC BETA (EUROPE) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
INTERPATH LTD LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
INTERPATH HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
INTERPATH ADVISORY LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
INTERPATH INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
SCIENTIFIC INFRA & PRIVATE ASSETS (EUROPE) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.