About

Registered Number: 04533371
Date of Incorporation: 12/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Founded in 2002, Prologis (Ocker Hill) Number 1 Ltd have registered office in Solihull, it has a status of "Active". We don't currently know the number of employees at Prologis (Ocker Hill) Number 1 Ltd. The companies directors are Smith, Nicholas David Mayhew, Read, Jonathan Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Jonathan Charles 11 October 2002 17 March 2003 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Nicholas David Mayhew 13 July 2009 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 21 September 2020
AA - Annual Accounts 20 August 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 14 September 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 19 September 2017
CH03 - Change of particulars for secretary 23 September 2016
AA - Annual Accounts 22 September 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 24 September 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 21 December 2009
AP03 - Appointment of secretary 30 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 14 September 2009
AAMD - Amended Accounts 07 November 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 September 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 07 October 2005
363a - Annual Return 02 November 2004
353 - Register of members 26 October 2004
325 - Location of register of directors' interests in shares etc 26 October 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 October 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 24 September 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
RESOLUTIONS - N/A 30 October 2002
RESOLUTIONS - N/A 30 October 2002
RESOLUTIONS - N/A 30 October 2002
225 - Change of Accounting Reference Date 30 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
RESOLUTIONS - N/A 18 October 2002
MEM/ARTS - N/A 18 October 2002
CERTNM - Change of name certificate 11 October 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.