090502 LIMITED
LONDON COLUMBIA EXCHANGE SYSTEMS LTD. HILLGATE (300) LIMITED

Hellopages » City of London » City of London » EC4A 1JP

Company number 04434146
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address 12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr Peter Thomas Randazzo as a director on 12 January 2017; Termination of appointment of Steven Todd Brunell as a director on 12 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of 090502 LIMITED are www.090502.co.uk, and www.090502.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.090502 Limited is a Private Limited Company. The company registration number is 04434146. 090502 Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of 090502 Limited is 12 New Fetter Lane London United Kingdom Ec4a 1jp. . FELDMAN, Mark Bernard is a Secretary of the company. GOLD, Peter Eric is a Director of the company. GOLDHILL, David Joseph is a Director of the company. RANDAZZO, Peter Thomas is a Director of the company. Secretary HO, Len Andrew has been resigned. Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Secretary PILLSBURY SECRETARIAL LIMITED has been resigned. Director ABONY, Lorne has been resigned. Director ABONY, Lorne has been resigned. Director BRUNELL, Steven Todd has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Nominee Director HILLGATE SECRETARIAL LIMITED has been resigned. Director RIVKIN, Andrew has been resigned. Director TUCKER, Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FELDMAN, Mark Bernard
Appointed Date: 12 April 2008

Director
GOLD, Peter Eric
Appointed Date: 15 February 2008
61 years old

Director
GOLDHILL, David Joseph
Appointed Date: 15 February 2008
64 years old

Director
RANDAZZO, Peter Thomas
Appointed Date: 12 January 2017
54 years old

Resigned Directors

Secretary
HO, Len Andrew
Resigned: 11 April 2008
Appointed Date: 11 October 2007

Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 22 August 2006
Appointed Date: 09 May 2002

Secretary
PILLSBURY SECRETARIAL LIMITED
Resigned: 11 October 2007
Appointed Date: 22 August 2006

Director
ABONY, Lorne
Resigned: 15 February 2008
Appointed Date: 22 August 2003
56 years old

Director
ABONY, Lorne
Resigned: 30 April 2003
Appointed Date: 24 May 2002
56 years old

Director
BRUNELL, Steven Todd
Resigned: 12 January 2017
Appointed Date: 15 February 2008
62 years old

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 24 May 2002
Appointed Date: 09 May 2002

Nominee Director
HILLGATE SECRETARIAL LIMITED
Resigned: 24 May 2002
Appointed Date: 09 May 2002

Director
RIVKIN, Andrew
Resigned: 24 September 2007
Appointed Date: 24 May 2002
56 years old

Director
TUCKER, Stephen
Resigned: 15 February 2008
Appointed Date: 24 September 2007
58 years old

090502 LIMITED Events

12 Apr 2017
Appointment of Mr Peter Thomas Randazzo as a director on 12 January 2017
11 Apr 2017
Termination of appointment of Steven Todd Brunell as a director on 12 January 2017
26 Oct 2016
Full accounts made up to 31 December 2015
19 Sep 2016
Registered office address changed from Bird & Bird 15 Fetter Lane London EC4A 1JP to 12 New Fetter Lane London EC4A 1JP on 19 September 2016
07 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • USD 1,255,053.525

...
... and 79 more events
29 Jun 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jun 2002
£ ic 1/0 24/05/02 £ sr 1@1=1
21 May 2002
Company name changed hillgate (300) LIMITED\certificate issued on 21/05/02
09 May 2002
Incorporation

Similar Companies

09036923 LTD 09045654 LIMITED 09057860 LTD 09070373 LTD 09076244 PLC 09097914 LIMITED 09098218 LIMITED