CAREYS SHARED EQUITY LIMITED
WEMBLEY SCUDDER EUROPE LIMITED

Hellopages » Greater London » Brent » HA9 0HR

Company number 02911260
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address CAREY HOUSE, GREAT CENTRAL WAY, WEMBLEY, MIDDLESEX, HA9 0HR
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Denis Patrick Deacy on 16 May 2016. The most likely internet sites of CAREYS SHARED EQUITY LIMITED are www.careyssharedequity.co.uk, and www.careys-shared-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Careys Shared Equity Limited is a Private Limited Company. The company registration number is 02911260. Careys Shared Equity Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Careys Shared Equity Limited is Carey House Great Central Way Wembley Middlesex Ha9 0hr. . CAREY, John is a Secretary of the company. CAREY, John Anthony is a Director of the company. DEACY, Denis Patrick is a Director of the company. Secretary MURPHY, Brendan Paul Francis has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director LEWIS, Michael Graham has been resigned. Director PURCELL, Dermot has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
CAREY, John
Appointed Date: 07 December 1999

Director
CAREY, John Anthony
Appointed Date: 22 March 1994
61 years old

Director
DEACY, Denis Patrick
Appointed Date: 20 November 2008
60 years old

Resigned Directors

Secretary
MURPHY, Brendan Paul Francis
Resigned: 07 December 1999
Appointed Date: 22 March 1994

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Director
LEWIS, Michael Graham
Resigned: 06 March 2015
Appointed Date: 01 April 2014
54 years old

Director
PURCELL, Dermot
Resigned: 31 March 2014
Appointed Date: 20 November 2008
65 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Persons With Significant Control

Carey Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAREYS SHARED EQUITY LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
03 Oct 2016
Full accounts made up to 31 March 2016
17 May 2016
Director's details changed for Mr Denis Patrick Deacy on 16 May 2016
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

26 Feb 2016
Director's details changed for John Anthony Carey on 26 February 2016
...
... and 57 more events
26 Mar 1996
First Gazette notice for compulsory strike-off
14 Apr 1994
Registered office changed on 14/04/94 from: 21/ city road cardiff CF2 3BJ

14 Apr 1994
Director resigned;new director appointed

14 Apr 1994
Secretary resigned;new secretary appointed

22 Mar 1994
Incorporation