EQUATOR HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 03205201
Status Liquidation
Incorporation Date 23 May 1996
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ; Register inspection address has been changed to 8 Canada Square London E14 5HQ; Appointment of a voluntary liquidator. The most likely internet sites of EQUATOR HOLDINGS LIMITED are www.equatorholdings.co.uk, and www.equator-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 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.Equator Holdings Limited is a Private Limited Company. The company registration number is 03205201. Equator Holdings Limited has been working since 23 May 1996. The present status of the company is Liquidation. The registered address of Equator Holdings Limited is Hill House 1 Little New Street London Ec4a 3tr. . WILSON, Larissa is a Secretary of the company. JENKINSON, Louisa Jane is a Director of the company. SHEPHERD, Hannah Elizabeth is a Director of the company. Secretary ADAMS, Nicholas Charles Henry has been resigned. Secretary CLARKSON, Barry John has been resigned. Secretary MCKENZIE, John Hume has been resigned. Secretary MCQUILLAN, Pauline Louise has been resigned. Secretary MUSGROVE, Robert Hugh has been resigned. Secretary QUIN, Richard William has been resigned. Secretary SCHROTH, Peter William, Dr has been resigned. Director ADAMS, Nicholas Charles Henry has been resigned. Director ADCOCK, Richard Thomas Paul has been resigned. Director ASHER, Bernard Harry has been resigned. Director BOUMA, Richard Martin has been resigned. Director BUCHANAN, Kenneth George has been resigned. Director CLARKSON, Barry John has been resigned. Director COTTERILL, Ian Christopher has been resigned. Director COTTERILL, Ian Christopher has been resigned. Director DEMPSTER, Graham Wayne has been resigned. Director ELWES, Jonathan James Valentine has been resigned. Director EVANGELIDES, John Takis has been resigned. Director FRIEDMAN, Laurence Mark has been resigned. Director FROST, Willem Philippus has been resigned. Director GIBSON, Clive Anthony George has been resigned. Director GILL, Christopher Paul has been resigned. Director GOODWIN, Rodney Keith Grove has been resigned. Director GREEN, Stephen Keith has been resigned. Director HAIDER, Rizwan has been resigned. Director HARTLEY, Jonathan Paul has been resigned. Director HAYTHORNE, Martin John has been resigned. Director JOHNS, Ann Jeannette Molly has been resigned. Director KENNEDY, Franklin Hugh has been resigned. Director LUNT, Derek has been resigned. Director MULLER, Derek Geoffrey Sidney has been resigned. Director MUSGROVE, Robert Hugh has been resigned. Director NEWTON, Christopher James has been resigned. Director NIEHAUS, Christopher Charles De Mowbray has been resigned. Director OLDS, Barbara Dillon has been resigned. Director PEARCE, Christopher John has been resigned. Director QUIN, Richard William has been resigned. Director SEKYERE, Kofi Owusu has been resigned. Director SIRLEAF, Ellen Johnson has been resigned. Director STANLEY, Ronald Eugene has been resigned. Director THAHANE, Timothy has been resigned. Director TREMBLE, Philip John has been resigned. Director WALKER, Robert Michael has been resigned. Director WESCOTT, Thomas Fuller has been resigned. Director WESTON, Clive has been resigned. Director CANADA SQUARE NOMINEES (UK) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILSON, Larissa
Appointed Date: 24 March 2016

Director
JENKINSON, Louisa Jane
Appointed Date: 21 March 2016
59 years old

Director
SHEPHERD, Hannah Elizabeth
Appointed Date: 21 March 2016
43 years old

Resigned Directors

Secretary
ADAMS, Nicholas Charles Henry
Resigned: 16 July 1996
Appointed Date: 23 May 1996

Secretary
CLARKSON, Barry John
Resigned: 18 January 2007
Appointed Date: 18 January 2007

Secretary
MCKENZIE, John Hume
Resigned: 24 July 2006
Appointed Date: 01 July 2001

Secretary
MCQUILLAN, Pauline Louise
Resigned: 18 May 2009
Appointed Date: 24 July 2006

Secretary
MUSGROVE, Robert Hugh
Resigned: 24 March 2016
Appointed Date: 30 December 2006

Secretary
QUIN, Richard William
Resigned: 30 June 2001
Appointed Date: 16 July 1996

Secretary
SCHROTH, Peter William, Dr
Resigned: 30 April 2000
Appointed Date: 01 August 1996

Director
ADAMS, Nicholas Charles Henry
Resigned: 16 July 1996
Appointed Date: 23 May 1996
56 years old

Director
ADCOCK, Richard Thomas Paul
Resigned: 07 July 2006
Appointed Date: 08 February 2002
74 years old

Director
ASHER, Bernard Harry
Resigned: 28 February 1998
Appointed Date: 01 August 1996
89 years old

Director
BOUMA, Richard Martin
Resigned: 30 June 2000
Appointed Date: 06 February 1998
76 years old

Director
BUCHANAN, Kenneth George
Resigned: 27 March 1997
Appointed Date: 01 August 1996
89 years old

Director
CLARKSON, Barry John
Resigned: 31 July 2008
Appointed Date: 23 January 2006
57 years old

Director
COTTERILL, Ian Christopher
Resigned: 12 September 2003
Appointed Date: 30 June 2000
76 years old

Director
COTTERILL, Ian Christopher
Resigned: 27 December 1996
Appointed Date: 16 July 1996
76 years old

Director
DEMPSTER, Graham Wayne
Resigned: 27 October 2000
Appointed Date: 19 October 1998
70 years old

Director
ELWES, Jonathan James Valentine
Resigned: 29 February 2000
Appointed Date: 19 October 1998
75 years old

Director
EVANGELIDES, John Takis
Resigned: 17 October 1998
Appointed Date: 06 February 1998
78 years old

Director
FRIEDMAN, Laurence Mark
Resigned: 08 February 2002
Appointed Date: 01 August 1996
78 years old

Director
FROST, Willem Philippus
Resigned: 19 February 2003
Appointed Date: 05 February 1999
77 years old

Director
GIBSON, Clive Anthony George
Resigned: 23 January 2006
Appointed Date: 16 December 2004
73 years old

Director
GILL, Christopher Paul
Resigned: 30 June 2003
Appointed Date: 27 October 1996
67 years old

Director
GOODWIN, Rodney Keith Grove
Resigned: 04 February 2000
Appointed Date: 01 August 1996
80 years old

Director
GREEN, Stephen Keith
Resigned: 12 September 2003
Appointed Date: 01 March 1998
76 years old

Director
HAIDER, Rizwan
Resigned: 30 July 2001
Appointed Date: 04 February 2000
67 years old

Director
HARTLEY, Jonathan Paul
Resigned: 31 January 2007
Appointed Date: 29 July 2005
69 years old

Director
HAYTHORNE, Martin John
Resigned: 29 July 2005
Appointed Date: 17 February 2004
62 years old

Director
JOHNS, Ann Jeannette Molly
Resigned: 30 November 2004
Appointed Date: 19 June 1998
83 years old

Director
KENNEDY, Franklin Hugh
Resigned: 08 February 2002
Appointed Date: 01 August 1996
79 years old

Director
LUNT, Derek
Resigned: 30 April 2012
Appointed Date: 01 February 2007
66 years old

Director
MULLER, Derek Geoffrey Sidney
Resigned: 19 October 1998
Appointed Date: 01 August 1996
73 years old

Director
MUSGROVE, Robert Hugh
Resigned: 24 March 2016
Appointed Date: 01 August 2008
58 years old

Director
NEWTON, Christopher James
Resigned: 19 June 1998
Appointed Date: 01 August 1996
84 years old

Director
NIEHAUS, Christopher Charles De Mowbray
Resigned: 04 February 2000
Appointed Date: 19 June 1998
69 years old

Director
OLDS, Barbara Dillon
Resigned: 30 November 2004
Appointed Date: 08 February 2002
76 years old

Director
PEARCE, Christopher John
Resigned: 19 February 2003
Appointed Date: 27 October 2000
80 years old

Director
QUIN, Richard William
Resigned: 01 August 1996
Appointed Date: 16 July 1996
84 years old

Director
SEKYERE, Kofi Owusu
Resigned: 08 February 2002
Appointed Date: 04 February 2000
65 years old

Director
SIRLEAF, Ellen Johnson
Resigned: 02 May 1997
Appointed Date: 01 August 1996
86 years old

Director
STANLEY, Ronald Eugene
Resigned: 08 February 2002
Appointed Date: 30 June 2000
78 years old

Director
THAHANE, Timothy
Resigned: 05 July 2002
Appointed Date: 08 February 2002
84 years old

Director
TREMBLE, Philip John
Resigned: 16 December 2004
Appointed Date: 01 July 2003
63 years old

Director
WALKER, Robert Michael
Resigned: 17 December 2004
Appointed Date: 08 February 2002
72 years old

Director
WESCOTT, Thomas Fuller
Resigned: 08 February 2002
Appointed Date: 01 August 1996
73 years old

Director
WESTON, Clive
Resigned: 16 July 1996
Appointed Date: 23 May 1996
53 years old

Director
CANADA SQUARE NOMINEES (UK) LIMITED
Resigned: 24 March 2016
Appointed Date: 03 September 2012

EQUATOR HOLDINGS LIMITED Events

28 Feb 2017
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ
28 Feb 2017
Register inspection address has been changed to 8 Canada Square London E14 5HQ
23 Jan 2017
Appointment of a voluntary liquidator
13 Jan 2017
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 13 January 2017
11 Jan 2017
Declaration of solvency
...
... and 180 more events
03 Aug 1996
New secretary appointed
28 Jul 1996
Accounting reference date shortened from 31/05/97 to 31/12/96
21 Jul 1996
Location of register of directors' interests
21 Jul 1996
Registered office changed on 21/07/96 from: kempson house po box 570 camomile street london EC3A 7AN
23 May 1996
Incorporation