CECIL HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » WC1V 7PB

Company number 00665020
Status Active
Incorporation Date 14 July 1960
Company Type Private Limited Company
Address 6TH FLOOR, 322 HIGH HOLBORN, LONDON, WC1V 7PB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016. The most likely internet sites of CECIL HOLDINGS LIMITED are www.cecilholdings.co.uk, and www.cecil-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cecil Holdings Limited is a Private Limited Company. The company registration number is 00665020. Cecil Holdings Limited has been working since 14 July 1960. The present status of the company is Active. The registered address of Cecil Holdings Limited is 6th Floor 322 High Holborn London Wc1v 7pb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. FLEXON, William (Bill) is a Director of the company. LEHMAN, Mark Paul is a Director of the company. RAPERPORT, Eileen Annabelle is a Director of the company. ROSTRON, Guy is a Director of the company. Secretary GILES, Nicholas David Martin has been resigned. Secretary GOW, Morven has been resigned. Secretary CHARTER CENTRAL SERVICES LIMITED has been resigned. Director AVERY, John Leonard has been resigned. Director BRANNAN, Charles Scott has been resigned. Director CARELESS, Robert Arthur has been resigned. Director CLARK, Robin Hurst has been resigned. Director DEELEY, James Richard has been resigned. Director EILBECK, David Maurice has been resigned. Director FOSTER, Michael George has been resigned. Director HERBERT, Jeffrey William, Dr has been resigned. Director PARKER, Charles Herbert has been resigned. Director PRYOR, Daniel Alexis has been resigned. Director PUCKETT, Anne Lynne has been resigned. Director ROBSON, Nigel Edward has been resigned. Director STOCKWELL, Andrew James has been resigned. Director STOCKWELL, Andrew James has been resigned. Director THWAITE, Peter Maguire has been resigned. Director YAPP, Alison has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 02 April 2014

Director
FLEXON, William (Bill)
Appointed Date: 05 March 2012
62 years old

Director
LEHMAN, Mark Paul
Appointed Date: 05 March 2012
58 years old

Director
RAPERPORT, Eileen Annabelle
Appointed Date: 28 September 2012
74 years old

Director
ROSTRON, Guy
Appointed Date: 28 September 2012
64 years old

Resigned Directors

Secretary
GILES, Nicholas David Martin
Resigned: 06 February 2009
Appointed Date: 09 January 2008

Secretary
GOW, Morven
Resigned: 29 March 2011
Appointed Date: 06 February 2009

Secretary
CHARTER CENTRAL SERVICES LIMITED
Resigned: 09 January 2008

Director
AVERY, John Leonard
Resigned: 29 June 2012
Appointed Date: 30 May 2002
66 years old

Director
BRANNAN, Charles Scott
Resigned: 30 September 2016
Appointed Date: 17 January 2012
67 years old

Director
CARELESS, Robert Arthur
Resigned: 17 January 2012
Appointed Date: 22 April 2004
71 years old

Director
CLARK, Robin Hurst
Resigned: 30 November 2014
Appointed Date: 28 September 2012
45 years old

Director
DEELEY, James Richard
Resigned: 17 January 2012
Appointed Date: 20 November 2006
62 years old

Director
EILBECK, David Maurice
Resigned: 22 April 2004
Appointed Date: 08 June 2001
68 years old

Director
FOSTER, Michael George
Resigned: 25 June 2010
Appointed Date: 12 December 2007
72 years old

Director
HERBERT, Jeffrey William, Dr
Resigned: 25 April 2001
83 years old

Director
PARKER, Charles Herbert
Resigned: 31 December 1996
72 years old

Director
PRYOR, Daniel Alexis
Resigned: 30 September 2016
Appointed Date: 28 March 2012
57 years old

Director
PUCKETT, Anne Lynne
Resigned: 30 September 2016
Appointed Date: 17 January 2012
63 years old

Director
ROBSON, Nigel Edward
Resigned: 30 June 2001
80 years old

Director
STOCKWELL, Andrew James
Resigned: 31 March 2013
Appointed Date: 05 March 2012
59 years old

Director
STOCKWELL, Andrew James
Resigned: 25 June 2010
Appointed Date: 12 December 2007
59 years old

Director
THWAITE, Peter Maguire
Resigned: 30 September 2001
78 years old

Director
YAPP, Alison
Resigned: 27 January 2006
Appointed Date: 01 October 2001
59 years old

Persons With Significant Control

Charter Consolidated Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CECIL HOLDINGS LIMITED Events

04 Apr 2017
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2016
Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Charles Scott Brannan as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016
...
... and 178 more events
13 Aug 1984
Accounts made up to 31 March 1984
20 Sep 1983
Accounts made up to 31 March 1983
05 Aug 1982
Accounts made up to 31 March 1982
15 Oct 1981
Accounts made up to 31 March 1981
14 Jul 1960
Incorporation

CECIL HOLDINGS LIMITED Charges

1 May 2012
Shares pledge dated 26 april 2012 and creation
Delivered: 10 May 2012
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch
Description: The shares and the related rights see image for full…
30 April 2012
Shares pledge dated 16 april 2012 and creation
Delivered: 10 May 2012
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch
Description: The shares and the related rights see image for full…
30 April 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…