CUNNINGHAM LINDSEY HOLDINGS II (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 4AD

Company number 06444708
Status Active
Incorporation Date 4 December 2007
Company Type Private Limited Company
Address 60 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4AD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016; Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016; Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016. The most likely internet sites of CUNNINGHAM LINDSEY HOLDINGS II (UK) LIMITED are www.cunninghamlindseyholdingsiiuk.co.uk, and www.cunningham-lindsey-holdings-ii-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cunningham Lindsey Holdings Ii Uk Limited is a Private Limited Company. The company registration number is 06444708. Cunningham Lindsey Holdings Ii Uk Limited has been working since 04 December 2007. The present status of the company is Active. The registered address of Cunningham Lindsey Holdings Ii Uk Limited is 60 Fenchurch Street London England Ec3m 4ad. . SUTTON, Jonathan is a Secretary of the company. CORPORATION SERVICE COMPANY (UK) LIMITED is a Secretary of the company. DI CICCO, Domenick is a Director of the company. ODEDRA, Meera is a Director of the company. SUTTON, Jonathan is a Director of the company. Secretary BRUCE, David Julian has been resigned. Secretary RYNHOUD, John Gregory has been resigned. Secretary BROUGHTON SECRETARIES LIMITED has been resigned. Secretary DEBEVOISE & PLIMPTON SERVICES LTD has been resigned. Director BES, Philippe has been resigned. Director BRUCE, David Julian has been resigned. Director CHRISTIANSEN, Jan has been resigned. Director MULLEN, Edmund has been resigned. Director TUBB, Elizabeth Janet Mary has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SUTTON, Jonathan
Appointed Date: 14 September 2016

Secretary
CORPORATION SERVICE COMPANY (UK) LIMITED
Appointed Date: 21 November 2016

Director
DI CICCO, Domenick
Appointed Date: 30 March 2016
62 years old

Director
ODEDRA, Meera
Appointed Date: 08 April 2016
64 years old

Director
SUTTON, Jonathan
Appointed Date: 14 September 2016
55 years old

Resigned Directors

Secretary
BRUCE, David Julian
Resigned: 14 September 2016
Appointed Date: 09 January 2009

Secretary
RYNHOUD, John Gregory
Resigned: 02 January 2009
Appointed Date: 29 February 2008

Secretary
BROUGHTON SECRETARIES LIMITED
Resigned: 21 November 2016
Appointed Date: 28 June 2016

Secretary
DEBEVOISE & PLIMPTON SERVICES LTD
Resigned: 29 February 2008
Appointed Date: 04 December 2007

Director
BES, Philippe
Resigned: 30 October 2012
Appointed Date: 11 February 2009
73 years old

Director
BRUCE, David Julian
Resigned: 14 September 2016
Appointed Date: 24 September 2014
59 years old

Director
CHRISTIANSEN, Jan
Resigned: 30 January 2009
Appointed Date: 04 December 2007
68 years old

Director
MULLEN, Edmund
Resigned: 14 February 2014
Appointed Date: 04 December 2007
70 years old

Director
TUBB, Elizabeth Janet Mary
Resigned: 08 April 2016
Appointed Date: 10 February 2012
63 years old

Persons With Significant Control

Cunningham Lindsey Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUNNINGHAM LINDSEY HOLDINGS II (UK) LIMITED Events

21 Dec 2016
Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016
21 Dec 2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016
07 Dec 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016
26 Oct 2016
Director's details changed for Mr Jonathan Sutton on 26 October 2016
26 Oct 2016
Director's details changed for Mrs Meera Odedra on 26 October 2016
...
... and 85 more events
25 Jan 2008
Statement of affairs
25 Jan 2008
Ad 31/12/07--------- £ si [email protected]=98 £ ic 1/99
25 Jan 2008
Nc inc already adjusted 31/12/07
25 Jan 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Dec 2007
Incorporation

CUNNINGHAM LINDSEY HOLDINGS II (UK) LIMITED Charges

10 December 2012
A second lien canadian law pledge agreement
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: The pledged securities, together with all cash dividends…
10 December 2012
A new york law second lien pledge agreement
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Right title and interest in to and under all equity…
10 December 2012
An english law second lien debenture
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Fixed and floating charge over the undertaking and all…
10 December 2012
A new york law first lien pledge agreement
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: All of the grantor's right title and interest in to and…
10 December 2012
A first lien canadian law pledge agreement
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: Bank of America,N.A.,
Description: A security interest in and lien upon (a) the pledged…
10 December 2012
An english law first lien debenture
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Fixed and floating charge over the undertaking and all…
20 July 2010
Pledge agreement
Delivered: 5 August 2010
Status: Satisfied on 12 December 2012
Persons entitled: Bank of America, N.A., as Collateral Agent
Description: Equity interests. Pledgor cunningham lindsey group limited…
20 July 2010
Canadian law pledge agreement
Delivered: 3 August 2010
Status: Satisfied on 12 December 2012
Persons entitled: Bank of America N.A. Canada Branch (As Collateral Agent and Trustee for the Secured Parties)
Description: The pledged securities together with all cash dividends…
20 July 2010
Debenture
Delivered: 2 August 2010
Status: Satisfied on 12 December 2012
Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties
Description: Fixed charge over all property present and future…
20 June 2008
Debenture
Delivered: 7 July 2008
Status: Satisfied on 23 July 2010
Persons entitled: Ing Capital Llc
Description: First fixed charge the real property,the tangible movable…
19 June 2008
Share pledge agreement
Delivered: 9 July 2008
Status: Satisfied on 23 July 2010
Persons entitled: Ing Capital Llc
Description: All of the right title and interest in to and under all…
19 June 2008
Pledge agreement
Delivered: 9 July 2008
Status: Satisfied on 23 July 2010
Persons entitled: Ing Capital Llc
Description: The pledged securities together with all cash dividends…