SEGRO ADMINISTRATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
SEGRO ADMINISTRATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SEGRO ADMINISTRATION LIMITED was incorporated 51 years ago on 15/12/1972 and has the registered number: 01087015. The accounts status is FULL and accounts are next due on 30/09/2024.
SEGRO ADMINISTRATION LIMITED was incorporated 51 years ago on 15/12/1972 and has the registered number: 01087015. The accounts status is FULL and accounts are next due on 30/09/2024.
SEGRO ADMINISTRATION LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 NEW BURLINGTON PLACE
LONDON
W1S 2HR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SLOUGH ESTATES ADMINISTRATION LIMITED (until 22/05/2007)
SLOUGH ESTATES ADMINISTRATION LIMITED (until 22/05/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JOHN PILSWORTH | Nov 1974 | British | Director | 2010-10-29 | CURRENT |
MS ANN OCTAVIA PETERS | Feb 1969 | British | Director | 2009-06-22 | CURRENT |
MARGARET MARY MURPHY | Mar 1972 | British | Director | 2023-12-31 | CURRENT |
MR JAMES WILLIAM ALECK CRADDOCK | Jan 1980 | British | Director | 2020-03-16 | CURRENT |
MR PAUL JAMIE DUNNE | Oct 1971 | British | Director | 2023-12-31 | CURRENT |
DEREK ROBERT WILSON | Oct 1944 | British | Director | RESIGNED | |
MISS JULIA FOO | Secretary | 2021-11-03 UNTIL 2023-05-23 | RESIGNED | ||
ELIZABETH ANN BLEASE | Secretary | 2008-07-09 UNTIL 2021-11-03 | RESIGNED | ||
JOHN ROBERT PROBERT | Jun 1951 | British | Secretary | RESIGNED | |
MR TREVOR CHARLES MANT | Mar 1956 | British | Director | 1973-06-22 UNTIL 2009-12-17 | RESIGNED |
NEVILLE MERVYN WHITE | Jan 1933 | Director | RESIGNED | ||
MRS JENNIFER IRENE TITFORD | Jan 1967 | British | Director | 2004-02-10 UNTIL 2009-03-31 | RESIGNED |
HUGH LINKLATER THOMSON | Jul 1945 | British | Director | RESIGNED | |
MR IAN CALVERT SUTCLIFFE | Jul 1959 | British | Director | 2008-07-08 UNTIL 2009-06-22 | RESIGNED |
MR DAVID JOHN RIVERS SLEATH | Mar 1961 | British | Director | 2006-01-01 UNTIL 2023-12-31 | RESIGNED |
MR DAVID EDMUND FREDERICK SIMONS | Oct 1940 | British | Director | RESIGNED | |
MR SIVA SHANKAR | May 1970 | British | Director | 2009-06-22 UNTIL 2011-12-01 | RESIGNED |
MR JUSTIN RICHARD READ | May 1961 | British | Director | 2011-09-30 UNTIL 2016-11-23 | RESIGNED |
JOHN ROBERT PROBERT | Jun 1951 | British | Director | 2003-11-03 UNTIL 2008-07-08 | RESIGNED |
GARETH JOHN OSBORN | Aug 1962 | British | Director | 2012-11-07 UNTIL 2019-12-31 | RESIGNED |
SIR GERALD NIGEL MOBBS | Sep 1937 | British | Director | RESIGNED | |
MR ALAN MICHAEL HOLLAND | Jan 1974 | British | Director | 2012-11-07 UNTIL 2023-06-30 | RESIGNED |
RICHARD DAVID KINGSTON | Jan 1948 | British | Director | RESIGNED | |
MR JOHN ANTHONY NICHOLAS HEAWOOD | Feb 1953 | British | Director | 2002-09-02 UNTIL 2008-07-04 | RESIGNED |
MR ANDREW STEPHEN GULLIFORD | Nov 1962 | British | Director | 2004-12-06 UNTIL 2012-10-04 | RESIGNED |
MR ANDREW STEPHEN GULLIFORD | Nov 1962 | British | Director | 2012-11-07 UNTIL 2023-06-30 | RESIGNED |
MR SOUMEN DAS | Sep 1976 | British | Director | 2017-05-05 UNTIL 2023-12-31 | RESIGNED |
MR IAN DAVID COULL | Jun 1950 | British | Director | 2004-02-10 UNTIL 2011-04-05 | RESIGNED |
MR SIMON ANDREW CARLYON | Jul 1973 | Australian | Director | 2009-06-22 UNTIL 2015-06-30 | RESIGNED |
MR ROGER WILLIAM CAREY | Jul 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Segro Public Limited Company | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |