ST JAMES RETAIL PARK NORTHAMPTON LIMITED - LONDON
Company Profile | Company Filings |
Overview
ST JAMES RETAIL PARK NORTHAMPTON LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
ST JAMES RETAIL PARK NORTHAMPTON LIMITED was incorporated 19 years ago on 17/03/2005 and has the registered number: 05396394. The accounts status is AUDIT EXEMPTION SUBSI.
ST JAMES RETAIL PARK NORTHAMPTON LIMITED was incorporated 19 years ago on 17/03/2005 and has the registered number: 05396394. The accounts status is AUDIT EXEMPTION SUBSI.
ST JAMES RETAIL PARK NORTHAMPTON LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
YORK HOUSE
LONDON
W1H 7LX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRUCE MICHAEL JAMES | Jul 1967 | British | Director | 2018-03-27 | CURRENT |
MR CHARLES JOHN MIDDLETON | Apr 1966 | British | Director | 2018-03-27 | CURRENT |
MR JONATHAN CHARLES MCNUFF | Aug 1986 | British | Director | 2018-03-27 | CURRENT |
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2015-04-30 | CURRENT | ||
MR ANTHONY BRAINE | Feb 1957 | British | Secretary | 2005-06-23 UNTIL 2014-07-31 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2005-03-18 UNTIL 2005-06-23 | RESIGNED | ||
VICTORIA MARGARET PENRICE | Secretary | 2014-08-01 UNTIL 2015-04-29 | RESIGNED | ||
MR CHRISTOPHER MICHAEL JOHN FORSHAW | Jul 1949 | British | Director | 2006-12-18 UNTIL 2017-04-05 | RESIGNED |
MRS SARAH MORRELL BARZYCKI | Aug 1958 | British | Director | 2006-07-14 UNTIL 2018-03-27 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2005-03-17 UNTIL 2005-03-18 | RESIGNED | ||
MR NIGEL MARK WEBB | Nov 1963 | British | Director | 2006-07-14 UNTIL 2018-03-27 | RESIGNED |
JOHN HARRY WESTON SMITH | Feb 1932 | British | Director | 2005-06-23 UNTIL 2006-07-14 | RESIGNED |
STEPHEN PAUL SMITH | Aug 1953 | British | Director | 2012-07-13 UNTIL 2013-03-31 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-03-17 UNTIL 2005-03-18 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-03-18 UNTIL 2005-06-23 | RESIGNED | ||
MRS LUCINDA MARGARET BELL | Sep 1964 | British | Director | 2006-07-14 UNTIL 2018-01-19 | RESIGNED |
MR ROBERT EDWARD BOWDEN | May 1942 | British | Director | 2005-06-23 UNTIL 2007-12-31 | RESIGNED |
MR ANTHONY BRAINE | Feb 1957 | British | Director | 2006-12-18 UNTIL 2014-07-31 | RESIGNED |
MR JEAN-MARC VANDEVIVERE | Aug 1977 | French | Director | 2012-07-13 UNTIL 2016-01-31 | RESIGNED |
PETER COURTENAY CLARKE | Mar 1966 | British | Director | 2006-07-14 UNTIL 2010-08-16 | RESIGNED |
MR SIMON GEOFFREY CARTER | Sep 1975 | British | Director | 2012-07-13 UNTIL 2015-01-30 | RESIGNED |
MR BENJAMIN TOBY GROSE | Sep 1969 | British | Director | 2012-07-13 UNTIL 2014-10-02 | RESIGNED |
STEPHEN ALAN MICHAEL HESTER | Dec 1960 | British | Director | 2005-07-07 UNTIL 2008-11-15 | RESIGNED |
MR ANDREW MARC JONES | Jul 1968 | British | Director | 2006-07-14 UNTIL 2009-11-06 | RESIGNED |
JOHN ROMAN PATRICK MADDISON | Nov 1981 | British | Director | 2014-10-02 UNTIL 2015-04-10 | RESIGNED |
MISS VICTORIA MARGARET PENRICE | Aug 1964 | British | Director | 2014-08-01 UNTIL 2015-04-29 | RESIGNED |
NICHOLAS SIMON JONATHAN RITBLAT | Aug 1961 | British | Director | 2005-06-23 UNTIL 2005-08-31 | RESIGNED |
MR GRAHAM CHARLES ROBERTS | Jun 1958 | British | Director | 2005-07-07 UNTIL 2011-06-30 | RESIGNED |
MR TIMOTHY ANDREW ROBERTS | Jul 1964 | British | Director | 2006-07-14 UNTIL 2018-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bl Retail Warehousing Holding Company Limited | 2017-03-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |