EQUIGROUP LIMITED
LONDON COMPUTER FLEET MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC4M 7AW

Company number 03871547
Status Active
Incorporation Date 4 November 1999
Company Type Private Limited Company
Address 1 NEW LUDGATE, 60 LUDGATE HILL, LONDON, ENGLAND, EC4M 7AW
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Don Craig Allan as a director on 16 February 2017; Confirmation statement made on 4 November 2016 with updates. The most likely internet sites of EQUIGROUP LIMITED are www.equigroup.co.uk, and www.equigroup.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equigroup Limited is a Private Limited Company. The company registration number is 03871547. Equigroup Limited has been working since 04 November 1999. The present status of the company is Active. The registered address of Equigroup Limited is 1 New Ludgate 60 Ludgate Hill London England Ec4m 7aw. . BIGG, Steven Alan is a Secretary of the company. ALLAN, Don Craig is a Director of the company. PARKER, Brian is a Director of the company. STILP, Michael Herbert is a Director of the company. Secretary ALLAN, Donald Craig has been resigned. Secretary GRANT, John Michael has been resigned. Secretary MOBILIA, Michael has been resigned. Secretary ROSSINI, Charles has been resigned. Secretary WENNER, Birger Wilhelm has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALDERSON, Peter Stuart has been resigned. Director ALLAN, Donald Craig has been resigned. Director ALLCOCK, Michael Lewis has been resigned. Director FERNS, Richard has been resigned. Director FRITH, Robert John has been resigned. Director INGRAM, Matthew Gerard has been resigned. Director LEWIS, Gregory Frederick Norman has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSHALL, John Cornelius Christopher has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
BIGG, Steven Alan
Appointed Date: 20 May 2016

Director
ALLAN, Don Craig
Appointed Date: 16 February 2017
71 years old

Director
PARKER, Brian
Appointed Date: 12 November 2008
68 years old

Director
STILP, Michael Herbert
Appointed Date: 17 March 2010
61 years old

Resigned Directors

Secretary
ALLAN, Donald Craig
Resigned: 17 February 2009
Appointed Date: 04 November 1999

Secretary
GRANT, John Michael
Resigned: 30 July 2010
Appointed Date: 13 March 2009

Secretary
MOBILIA, Michael
Resigned: 15 May 2014
Appointed Date: 13 September 2010

Secretary
ROSSINI, Charles
Resigned: 13 March 2009
Appointed Date: 01 March 2008

Secretary
WENNER, Birger Wilhelm
Resigned: 20 May 2016
Appointed Date: 15 May 2014

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 November 1999
Appointed Date: 04 November 1999

Director
ALDERSON, Peter Stuart
Resigned: 13 October 2009
Appointed Date: 01 April 2005
66 years old

Director
ALLAN, Donald Craig
Resigned: 17 March 2010
Appointed Date: 04 November 1999
71 years old

Director
ALLCOCK, Michael Lewis
Resigned: 31 July 2002
Appointed Date: 18 June 2001
65 years old

Director
FERNS, Richard
Resigned: 12 November 2008
Appointed Date: 07 February 2007
72 years old

Director
FRITH, Robert John
Resigned: 12 November 2008
Appointed Date: 04 November 1999
74 years old

Director
INGRAM, Matthew Gerard
Resigned: 01 April 2005
Appointed Date: 30 July 2004
62 years old

Director
LEWIS, Gregory Frederick Norman
Resigned: 31 July 2002
Appointed Date: 13 March 2000
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 November 1999
Appointed Date: 04 November 1999

Director
MARSHALL, John Cornelius Christopher
Resigned: 24 October 2016
Appointed Date: 12 November 2008
68 years old

Persons With Significant Control

Equigroup Holdings Pty Limited
Notified on: 4 November 2016
Nature of control: Ownership of shares – 75% or more

EQUIGROUP LIMITED Events

10 Mar 2017
Full accounts made up to 30 June 2016
01 Mar 2017
Appointment of Mr Don Craig Allan as a director on 16 February 2017
14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
27 Oct 2016
Termination of appointment of John Cornelius Christopher Marshall as a director on 24 October 2016
02 Jun 2016
Appointment of Mr Steven Alan Bigg as a secretary on 20 May 2016
...
... and 82 more events
02 Dec 1999
New director appointed
02 Dec 1999
New director appointed
02 Dec 1999
Registered office changed on 02/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Dec 1999
Director resigned
04 Nov 1999
Incorporation