EAST WICK AND SWEETWATER PROJECTS (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AX

Company number 09459001
Status Active
Incorporation Date 25 February 2015
Company Type Private Limited Company
Address 6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Statement of capital following an allotment of shares on 20 February 2017 GBP 13,082,100 ; Statement of capital following an allotment of shares on 20 February 2017 GBP 12,682,100 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of EAST WICK AND SWEETWATER PROJECTS (HOLDINGS) LIMITED are www.eastwickandsweetwaterprojectsholdings.co.uk, and www.east-wick-and-sweetwater-projects-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. East Wick and Sweetwater Projects Holdings Limited is a Private Limited Company. The company registration number is 09459001. East Wick and Sweetwater Projects Holdings Limited has been working since 25 February 2015. The present status of the company is Active. The registered address of East Wick and Sweetwater Projects Holdings Limited is 6th Floor 350 Euston Road Regents Place London Nw1 3ax. . O'NEILL, Nuala is a Secretary of the company. CHENG, Jason Chi is a Director of the company. PARSONS, Mary Valerie Linda is a Director of the company. SOIN, Simran Bir Singh is a Director of the company. SWARBRICK, David James is a Director of the company. Secretary BLISS, Daniel James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
O'NEILL, Nuala
Appointed Date: 12 January 2017

Director
CHENG, Jason Chi
Appointed Date: 25 February 2015
48 years old

Director
PARSONS, Mary Valerie Linda
Appointed Date: 25 February 2015
56 years old

Director
SOIN, Simran Bir Singh
Appointed Date: 25 February 2015
57 years old

Director
SWARBRICK, David James
Appointed Date: 25 February 2015
59 years old

Resigned Directors

Secretary
BLISS, Daniel James
Resigned: 31 December 2016
Appointed Date: 27 February 2015

EAST WICK AND SWEETWATER PROJECTS (HOLDINGS) LIMITED Events

09 Mar 2017
Statement of capital following an allotment of shares on 20 February 2017
  • GBP 13,082,100

08 Mar 2017
Statement of capital following an allotment of shares on 20 February 2017
  • GBP 12,682,100

07 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights

13 Jan 2017
Secretary's details changed for Miss Nuala Anne O'neill on 13 January 2017
13 Jan 2017
Appointment of Miss Nuala Anne O'neill as a secretary on 12 January 2017
...
... and 24 more events
10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,400,100

10 Mar 2015
Current accounting period extended from 28 February 2016 to 31 March 2016
10 Mar 2015
Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,200,100

09 Mar 2015
Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,200,100

25 Feb 2015
Incorporation
Statement of capital on 2015-02-25
  • GBP 100