Membury Service Station Centre Limited LONDON


Membury Service Station Centre started in year 2010 as Private Limited Company with registration number 07253272. The Membury Service Station Centre company has been functioning successfully for fourteen years now and its status is active - proposal to strike off. The firm's office is based in London at 6th Floor,. Postal code: W2 6BD. Since Friday 31st August 2012 Membury Service Station Centre Limited is no longer carrying the name Edinburgh Business Park Centre.

Membury Service Station Centre Limited Address / Contact

Office Address 6th Floor,
Office Address2 2 Kingdom Street
Town London
Post code W2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07253272
Date of Incorporation Thu, 13th May 2010
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (201 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Richard M.

Position: Director

Appointed: 01 September 2014

Simon L.

Position: Director

Appointed: 06 February 2020

Resigned: 12 May 2023

John S.

Position: Director

Appointed: 15 March 2014

Resigned: 05 September 2014

Peter G.

Position: Director

Appointed: 15 April 2011

Resigned: 28 October 2019

Timothy R.

Position: Director

Appointed: 14 May 2010

Resigned: 15 March 2014

Mark D.

Position: Director

Appointed: 14 May 2010

Resigned: 16 April 2012

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 13 May 2010

Resigned: 14 May 2010

Christopher M.

Position: Director

Appointed: 13 May 2010

Resigned: 14 May 2010

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 13 May 2010

Resigned: 14 May 2010

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 13 May 2010

Resigned: 14 May 2010

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Iwg Plc from Jersey, Jersey. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Regus Plc that put St Helier as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Regus Group Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Iwg Plc

22 Grenville Street, Jersey, JE4 8PX, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 122154
Notified on 19 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regus Plc

22 Grenville Street, St Helier, JE4 8PX

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 101523
Notified on 31 October 2016
Ceased on 19 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regus Group Limited

2 Kingdom Street, London, W2 6BD

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Edinburgh Business Park Centre August 31, 2012
Brentwood Business Centre December 22, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search