EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AX

Company number 09459051
Status Active
Incorporation Date 25 February 2015
Company Type Private Limited Company
Address 6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, UNITED KINGDOM, NW1 3AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Appointment of Miss Nuala O'neill as a secretary on 12 January 2017; Termination of appointment of Daniel James Bliss as a secretary on 31 December 2016. The most likely internet sites of EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED are www.eastwickandsweetwaterprojectsphase1.co.uk, and www.east-wick-and-sweetwater-projects-phase-1.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 Phase 1 Limited is a Private Limited Company. The company registration number is 09459051. East Wick and Sweetwater Projects Phase 1 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 Phase 1 Limited is 6th Floor 350 Euston Road Regents Place London United Kingdom 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 "Development of building projects".


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

Persons With Significant Control

East Wick And Sweetwater Projects (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED Events

10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
13 Jan 2017
Appointment of Miss Nuala O'neill as a secretary on 12 January 2017
13 Jan 2017
Termination of appointment of Daniel James Bliss as a secretary on 31 December 2016
29 Nov 2016
Full accounts made up to 31 March 2016
20 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 1 more events
23 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,550,001

21 Apr 2015
Appointment of Daniel James Bliss as a secretary on 27 February 2015
10 Mar 2015
Current accounting period extended from 28 February 2016 to 31 March 2016
09 Mar 2015
Statement of capital following an allotment of shares on 6 March 2015
  • GBP 1,550,001

25 Feb 2015
Incorporation
Statement of capital on 2015-02-25
  • GBP 1