CELERIS ENGINEERING LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 06737086
Status Active
Incorporation Date 30 October 2008
Company Type Private Limited Company
Address C/O CMS CAMERON MCKENNA LLP, CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Termination of appointment of Andrew Powell as a director on 11 December 2015. The most likely internet sites of CELERIS ENGINEERING LIMITED are www.celerisengineering.co.uk, and www.celeris-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celeris Engineering Limited is a Private Limited Company. The company registration number is 06737086. Celeris Engineering Limited has been working since 30 October 2008. The present status of the company is Active. The registered address of Celeris Engineering Limited is C O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London Ec4n 6af. . MASSIE, Keith James is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director MACKINNON, Ewan Alisdair Duncan has been resigned. Director POWELL, Andrew has been resigned. Director WALKER, David Andrew has been resigned. Director WILL, Robert has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
MASSIE, Keith James
Appointed Date: 26 November 2015
64 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 30 October 2008

Director
LLOYD, Samuel George Alan
Resigned: 30 October 2008
Appointed Date: 30 October 2008
65 years old

Director
MACKINNON, Ewan Alisdair Duncan
Resigned: 28 November 2014
Appointed Date: 07 July 2011
49 years old

Director
POWELL, Andrew
Resigned: 11 December 2015
Appointed Date: 08 November 2011
60 years old

Director
WALKER, David Andrew
Resigned: 07 July 2011
Appointed Date: 01 December 2009
58 years old

Director
WILL, Robert
Resigned: 26 November 2015
Appointed Date: 30 October 2008
69 years old

Persons With Significant Control

Intercede (Scotland) 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELERIS ENGINEERING LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
22 Dec 2015
Termination of appointment of Andrew Powell as a director on 11 December 2015
02 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

02 Dec 2015
Appointment of Mr Keith James Massie as a director on 26 November 2015
...
... and 36 more events
17 Nov 2008
Appointment terminate, director samuel lloyd logged form
17 Nov 2008
Appointment terminated secretary 7SIDE secretarial LIMITED
17 Nov 2008
Appointment terminated director samuel lloyd
13 Nov 2008
Director appointed robert will
30 Oct 2008
Incorporation

CELERIS ENGINEERING LIMITED Charges

2 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 3 December 2014
Persons entitled: Simmons Parallel Private L.P.
Description: All the assets, property and undertaking.
2 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 2 December 2014
Persons entitled: Maven Capital Partners UK LLP (In Its Capacity as Trustee Under the Loan Note Trust Deed)
Description: All the assets, property and undertaking.
2 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 2 December 2014
Persons entitled: Souter Investments LLP
Description: All the assets, property and undertaking.
2 December 2009
Debenture
Delivered: 14 December 2009
Status: Satisfied on 2 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…