EAST-WEST MOTOR COMPANY LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD

Company number 05336202
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017; Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of EAST-WEST MOTOR COMPANY LIMITED are www.eastwestmotorcompany.co.uk, and www.east-west-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. East West Motor Company Limited is a Private Limited Company. The company registration number is 05336202. East West Motor Company Limited has been working since 18 January 2005. The present status of the company is Active. The registered address of East West Motor Company Limited is Suite 105 Viglen House Alperton Lane Wembley London England Ha0 1hd. . PREMIUM SECRETARIES LIMITED is a Secretary of the company. SCHERBAKOV, Sergei is a Director of the company. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director BUTLER, Amanda Jane has been resigned. Director CHRISTIAN, Nelly Annick has been resigned. Director O'TOOLE, Marea Jean has been resigned. Director VAN DEN BERG, Christina Cornelia has been resigned. Director VAN DEN BERG, Christina Cornelia has been resigned. Director MOLLYLAND INC has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PREMIUM SECRETARIES LIMITED
Appointed Date: 19 January 2005

Director
SCHERBAKOV, Sergei
Appointed Date: 02 June 2015
48 years old

Resigned Directors

Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 19 January 2005
Appointed Date: 18 January 2005

Director
BUTLER, Amanda Jane
Resigned: 08 July 2014
Appointed Date: 17 December 2012
55 years old

Director
CHRISTIAN, Nelly Annick
Resigned: 02 June 2015
Appointed Date: 08 July 2014
46 years old

Director
O'TOOLE, Marea Jean
Resigned: 13 April 2011
Appointed Date: 02 July 2010
53 years old

Director
VAN DEN BERG, Christina Cornelia
Resigned: 17 December 2012
Appointed Date: 13 April 2011
61 years old

Director
VAN DEN BERG, Christina Cornelia
Resigned: 17 December 2012
Appointed Date: 13 April 2011
61 years old

Director
MOLLYLAND INC
Resigned: 17 December 2012
Appointed Date: 19 January 2005

Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 19 January 2005
Appointed Date: 18 January 2005

Persons With Significant Control

Mr Sergei Scherbakov
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

EAST-WEST MOTOR COMPANY LIMITED Events

01 Feb 2017
Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

12 Nov 2015
Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 6th Floor, 94 Wigmore Street London W1U 3RF on 12 November 2015
...
... and 43 more events
26 Jan 2005
Secretary resigned
26 Jan 2005
Director resigned
26 Jan 2005
New director appointed
26 Jan 2005
New secretary appointed
18 Jan 2005
Incorporation

EAST-WEST MOTOR COMPANY LIMITED Charges

19 January 2006
Trade finance security agreement
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: All moneys and other receivables arising out of or in…
7 April 2005
General letter of pledge
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: All bills of exchange promissory notes and other negotiable…
7 April 2005
General assignment of receivables
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: All of the companies rights title and interest in and the…