EQUINITI LIMITED
LANCING KNIGHT UNREGULATED LIMITED WG&M SHELF COMPANY 124 LIMITED

Hellopages » West Sussex » Adur » BN99 6DA

Company number 06226088
Status Active
Incorporation Date 25 April 2007
Company Type Private Limited Company
Address ASPECT HOUSE, SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Appointment of Mr Paul Charles Matthews as a director on 30 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EQUINITI LIMITED are www.equiniti.co.uk, and www.equiniti.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Durrington-on-Sea Rail Station is 3.6 miles; to Fishersgate Rail Station is 4.9 miles; to Portslade Rail Station is 5.5 miles; to Aldrington Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equiniti Limited is a Private Limited Company. The company registration number is 06226088. Equiniti Limited has been working since 25 April 2007. The present status of the company is Active. The registered address of Equiniti Limited is Aspect House Spencer Road Lancing West Sussex Bn99 6da. . CONG, Katherine is a Secretary of the company. AINSLEY, Philip Michael is a Director of the company. ELLEN, Stuart John is a Director of the company. JOHNSON, Steven Robert is a Director of the company. MATTHEWS, Paul Charles is a Director of the company. STIER, John is a Director of the company. WAKELEY, Guy Richard is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary SWABEY, Peter Kenneth has been resigned. Secretary WG&M SECRETARIES LIMITED has been resigned. Director BAILEY, Jerome Henry has been resigned. Director BETTS, Toni has been resigned. Director BROCKLEBANK, James Gerald Arthur has been resigned. Director DYE, William has been resigned. Director HENNESSY, Janet Louise has been resigned. Director HINDLEY, Martyn John has been resigned. Director MARGETTS, Elaine has been resigned. Director MATSON, Paul has been resigned. Director MURPHY, Clancy has been resigned. Director MURPHY, Clancy has been resigned. Director PADUCH, Jeffrey has been resigned. Director PALMER, Joanne has been resigned. Director PARKER, John has been resigned. Director RISTAINO, Michael Joseph has been resigned. Director ROWLAND, Phillip David has been resigned. Director RUTLAND, Peter has been resigned. Director STORY, Wayne Andrew has been resigned. Director VASSANELLI, Marc has been resigned. Director WALLER, Susan has been resigned. Director WG&M NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CONG, Katherine
Appointed Date: 04 July 2016

Director
AINSLEY, Philip Michael
Appointed Date: 14 February 2014
68 years old

Director
ELLEN, Stuart John
Appointed Date: 14 February 2014
63 years old

Director
JOHNSON, Steven Robert
Appointed Date: 14 February 2014
47 years old

Director
MATTHEWS, Paul Charles
Appointed Date: 30 September 2016
64 years old

Director
STIER, John
Appointed Date: 19 June 2015
59 years old

Director
WAKELEY, Guy Richard
Appointed Date: 12 May 2015
55 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 04 July 2016
Appointed Date: 20 September 2013

Secretary
SWABEY, Peter Kenneth
Resigned: 20 September 2013
Appointed Date: 01 October 2007

Secretary
WG&M SECRETARIES LIMITED
Resigned: 01 October 2007
Appointed Date: 25 April 2007

Director
BAILEY, Jerome Henry
Resigned: 04 September 2009
Appointed Date: 18 August 2008
73 years old

Director
BETTS, Toni
Resigned: 14 February 2014
Appointed Date: 01 March 2012
47 years old

Director
BROCKLEBANK, James Gerald Arthur
Resigned: 12 November 2007
Appointed Date: 04 May 2007
55 years old

Director
DYE, William
Resigned: 07 January 2010
Appointed Date: 14 April 2008
63 years old

Director
HENNESSY, Janet Louise
Resigned: 28 September 2007
Appointed Date: 09 May 2007
68 years old

Director
HINDLEY, Martyn John
Resigned: 20 February 2015
Appointed Date: 10 May 2013
62 years old

Director
MARGETTS, Elaine
Resigned: 30 June 2011
Appointed Date: 13 September 2010
63 years old

Director
MATSON, Paul
Resigned: 18 July 2008
Appointed Date: 30 September 2007
59 years old

Director
MURPHY, Clancy
Resigned: 11 July 2014
Appointed Date: 01 April 2010
55 years old

Director
MURPHY, Clancy
Resigned: 01 April 2010
Appointed Date: 01 April 2010
55 years old

Director
PADUCH, Jeffrey
Resigned: 12 November 2007
Appointed Date: 12 November 2007
46 years old

Director
PALMER, Joanne
Resigned: 01 November 2008
Appointed Date: 14 April 2008
57 years old

Director
PARKER, John
Resigned: 31 December 2013
Appointed Date: 30 September 2007
70 years old

Director
RISTAINO, Michael Joseph
Resigned: 28 September 2007
Appointed Date: 09 May 2007
63 years old

Director
ROWLAND, Phillip David
Resigned: 05 August 2009
Appointed Date: 18 September 2008
54 years old

Director
RUTLAND, Peter
Resigned: 12 November 2007
Appointed Date: 04 May 2007
46 years old

Director
STORY, Wayne Andrew
Resigned: 31 October 2013
Appointed Date: 01 December 2008
64 years old

Director
VASSANELLI, Marc
Resigned: 18 July 2011
Appointed Date: 01 April 2010
54 years old

Director
WALLER, Susan
Resigned: 11 April 2008
Appointed Date: 30 September 2007
60 years old

Director
WG&M NOMINEES LIMITED
Resigned: 04 May 2007
Appointed Date: 25 April 2007

Persons With Significant Control

Equiniti Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EQUINITI LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
20 Oct 2016
Appointment of Mr Paul Charles Matthews as a director on 30 September 2016
24 Aug 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Termination of appointment of Douglas William Armour as a secretary on 4 July 2016
15 Jul 2016
Appointment of Katherine Cong as a secretary on 4 July 2016
...
... and 99 more events
02 Jun 2007
Memorandum and Articles of Association
02 Jun 2007
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

02 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 May 2007
Company name changed wg&m shelf company 124 LIMITED\certificate issued on 04/05/07
25 Apr 2007
Incorporation

EQUINITI LIMITED Charges

18 June 2013
Charge code 0622 6088 0004
Delivered: 25 June 2013
Status: Satisfied on 10 November 2015
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Notification of addition to or amendment of charge…
17 January 2012
Supplemental charge
Delivered: 26 January 2012
Status: Satisfied on 21 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge all rights and interest in any…
13 May 2011
Rent security deposit deed
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Market Building Limited and the London Underwriting Centre Limited
Description: The deposit which is the sum of £249,922.80 see image for…
28 September 2007
Security accession deed
Delivered: 6 October 2007
Status: Satisfied on 21 June 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties(The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…