GWYNT Y MOR OFTO HOLDINGS LIMITED
LONDON ALNERY NO. 3128 LIMITED

Hellopages » Greater London » Camden » NW1 3AX

Company number 08796189
Status Active
Incorporation Date 29 November 2013
Company Type Private Limited Company
Address 6TH FLOOR, 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 35120 - Transmission of electricity
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Simon Rooke as a director on 17 December 2015. The most likely internet sites of GWYNT Y MOR OFTO HOLDINGS LIMITED are www.gwyntymoroftoholdings.co.uk, and www.gwynt-y-mor-ofto-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Gwynt Y Mor Ofto Holdings Limited is a Private Limited Company. The company registration number is 08796189. Gwynt Y Mor Ofto Holdings Limited has been working since 29 November 2013. The present status of the company is Active. The registered address of Gwynt Y Mor Ofto Holdings Limited is 6th Floor 350 Euston Road London Nw1 3ax. . MCCARTHY, Patrick is a Secretary of the company. COLLINS, Rebecca is a Director of the company. JONES, Sion Laurence is a Director of the company. ROOKE, Simon is a Director of the company. WALKER, Brian Roland is a Director of the company. Secretary MARSHALL, Nigel John has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director CROSSLEY, Hugh Barnabas has been resigned. Director MCLACHLAN, Sean Kent, Mr has been resigned. Director ORRELL, Stewart has been resigned. Director RANKMORE, Victoria Jane has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Transmission of electricity".


Current Directors

Secretary
MCCARTHY, Patrick
Appointed Date: 19 March 2015

Director
COLLINS, Rebecca
Appointed Date: 31 January 2014
53 years old

Director
JONES, Sion Laurence
Appointed Date: 19 March 2015
51 years old

Director
ROOKE, Simon
Appointed Date: 17 December 2015
58 years old

Director
WALKER, Brian Roland
Appointed Date: 31 January 2014
70 years old

Resigned Directors

Secretary
MARSHALL, Nigel John
Resigned: 19 March 2015
Appointed Date: 31 January 2014

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 31 January 2014
Appointed Date: 29 November 2013

Director
CROSSLEY, Hugh Barnabas
Resigned: 19 March 2015
Appointed Date: 31 January 2014
52 years old

Director
MCLACHLAN, Sean Kent, Mr
Resigned: 17 December 2015
Appointed Date: 20 August 2015
55 years old

Director
ORRELL, Stewart
Resigned: 20 August 2015
Appointed Date: 31 January 2014
60 years old

Director
RANKMORE, Victoria Jane
Resigned: 31 January 2014
Appointed Date: 29 November 2013
45 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 31 January 2014
Appointed Date: 29 November 2013

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 31 January 2014
Appointed Date: 29 November 2013

Persons With Significant Control

Equitix Transmission 2 Limited
Notified on: 4 November 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Balfour Beatty Ofto Holdings Limited
Notified on: 4 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GWYNT Y MOR OFTO HOLDINGS LIMITED Events

07 Dec 2016
Confirmation statement made on 29 November 2016 with updates
03 Aug 2016
Group of companies' accounts made up to 31 March 2016
28 Jan 2016
Appointment of Simon Rooke as a director on 17 December 2015
28 Jan 2016
Termination of appointment of Sean Kent Mclachlan as a director on 17 December 2015
04 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 51,000

...
... and 22 more events
28 Feb 2014
Current accounting period extended from 30 November 2014 to 31 March 2015
28 Feb 2014
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 28 February 2014
25 Feb 2014
Company name changed alnery no. 3128 LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31

18 Feb 2014
Change of name notice
29 Nov 2013
Incorporation

GWYNT Y MOR OFTO HOLDINGS LIMITED Charges

12 February 2015
Charge code 0879 6189 0001
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Security Trustee)
Description: Contains fixed charge…