CONNECT A30/A35 HOLDINGS LIMITED
LONDON DUNWILCO (1701) LIMITED

Hellopages » Greater London » Camden » NW1 3AX

Company number 07577183
Status Active
Incorporation Date 24 March 2011
Company Type Private Limited Company
Address 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Andrew Dean as a director on 21 March 2017; Termination of appointment of Matthew James Edwards as a director on 24 January 2017; Appointment of Mr Matthew James Edwards as a director on 24 January 2017. The most likely internet sites of CONNECT A30/A35 HOLDINGS LIMITED are www.connecta30a35holdings.co.uk, and www.connect-a30-a35-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Connect A30 A35 Holdings Limited is a Private Limited Company. The company registration number is 07577183. Connect A30 A35 Holdings Limited has been working since 24 March 2011. The present status of the company is Active. The registered address of Connect A30 A35 Holdings Limited is 350 Euston Road Regents Place London Nw1 3ax. . MCCARTHY, Patrick is a Secretary of the company. BOWLER, David William is a Director of the company. CUNNINGHAM, Thomas Samuel is a Director of the company. EDWARDS, Matthew James is a Director of the company. JONES, Sion Laurence is a Director of the company. MAGEEAN, Mark Philip is a Director of the company. Secretary MARSHALL, Nigel John has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BEAUCHAMP, Andy Clive has been resigned. Director D'ALONZO, Fabio has been resigned. Director DEAN, Andrew has been resigned. Director DEAN, Andrew has been resigned. Director EDWARDS, Matthew James has been resigned. Director FALERO, Louis Javier has been resigned. Director MATTHEWS, Andrew has been resigned. Director ROSE, Kenneth Charles has been resigned. Director WALKER, Brian Roland has been resigned. Director WALKER, Brian Roland has been resigned. Director WYNNE-SIMMONS, Ben has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCCARTHY, Patrick
Appointed Date: 24 March 2015

Director
BOWLER, David William
Appointed Date: 13 June 2011
80 years old

Director
CUNNINGHAM, Thomas Samuel
Appointed Date: 26 September 2016
50 years old

Director
EDWARDS, Matthew James
Appointed Date: 24 January 2017
40 years old

Director
JONES, Sion Laurence
Appointed Date: 04 November 2013
51 years old

Director
MAGEEAN, Mark Philip
Appointed Date: 24 March 2015
51 years old

Resigned Directors

Secretary
MARSHALL, Nigel John
Resigned: 24 March 2015
Appointed Date: 13 June 2011

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 13 June 2011
Appointed Date: 24 March 2011

Director
BEAUCHAMP, Andy Clive
Resigned: 24 March 2015
Appointed Date: 13 June 2011
66 years old

Director
D'ALONZO, Fabio
Resigned: 26 September 2016
Appointed Date: 04 November 2013
48 years old

Director
DEAN, Andrew
Resigned: 21 March 2017
Appointed Date: 24 March 2015
58 years old

Director
DEAN, Andrew
Resigned: 24 March 2015
Appointed Date: 23 September 2014
58 years old

Director
EDWARDS, Matthew James
Resigned: 24 January 2017
Appointed Date: 24 January 2017
40 years old

Director
FALERO, Louis Javier
Resigned: 02 September 2016
Appointed Date: 25 June 2014
48 years old

Director
MATTHEWS, Andrew
Resigned: 26 March 2014
Appointed Date: 13 June 2011
63 years old

Director
ROSE, Kenneth Charles
Resigned: 13 June 2011
Appointed Date: 24 March 2011
62 years old

Director
WALKER, Brian Roland
Resigned: 23 September 2014
Appointed Date: 25 November 2013
70 years old

Director
WALKER, Brian Roland
Resigned: 07 November 2013
Appointed Date: 13 June 2011
70 years old

Director
WYNNE-SIMMONS, Ben
Resigned: 25 June 2014
Appointed Date: 26 March 2014
44 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 13 June 2011
Appointed Date: 24 March 2011

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 13 June 2011
Appointed Date: 24 March 2011

CONNECT A30/A35 HOLDINGS LIMITED Events

26 Apr 2017
Termination of appointment of Andrew Dean as a director on 21 March 2017
07 Feb 2017
Termination of appointment of Matthew James Edwards as a director on 24 January 2017
01 Feb 2017
Appointment of Mr Matthew James Edwards as a director on 24 January 2017
30 Jan 2017
Appointment of Mr Matthew James Edwards as a director on 24 January 2017
07 Nov 2016
Termination of appointment of Fabio D'alonzo as a director on 26 September 2016
...
... and 46 more events
15 Jun 2011
Termination of appointment of D.W. Director 1 Limited as a director
15 Jun 2011
Termination of appointment of Kenneth Rose as a director
14 Jun 2011
Company name changed dunwilco (1701) LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13

14 Jun 2011
Change of name notice
24 Mar 2011
Incorporation

CONNECT A30/A35 HOLDINGS LIMITED Charges

23 June 2011
Deed of assignment
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Rights, title and interest in and to all sums received or…
23 June 2011
Deed of charge over shares and securities
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Interest in the securities being any shares in the…