EQUITY TRUST CONSULTANTS (UK) LIMITED
LONDON SEACHASERS LTD

Hellopages » City of London » City of London » EC4A 3AE

Company number 04759546
Status Active
Incorporation Date 9 May 2003
Company Type Private Limited Company
Address 6 ST ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 1 . The most likely internet sites of EQUITY TRUST CONSULTANTS (UK) LIMITED are www.equitytrustconsultantsuk.co.uk, and www.equity-trust-consultants-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equity Trust Consultants Uk Limited is a Private Limited Company. The company registration number is 04759546. Equity Trust Consultants Uk Limited has been working since 09 May 2003. The present status of the company is Active. The registered address of Equity Trust Consultants Uk Limited is 6 St Andrew Street London Ec4a 3ae. . SCARBOROUGH, Howard is a Secretary of the company. LAWRENCE, Susan Elizabeth is a Director of the company. SCARBOROUGH, Howard is a Director of the company. Secretary LOWE, Christopher John has been resigned. Secretary CHURCHILL SECRETARIES LIMITED has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director ADAMS, Michael Charles has been resigned. Director CHORN, Amanda has been resigned. Director HAYES, Nicholas John Gardner has been resigned. Director LOWE, Christopher John has been resigned. Director ZARMAKOUPIS, Antonios has been resigned. Director CHURCHILL DIRECTORS LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SCARBOROUGH, Howard
Appointed Date: 22 June 2006

Director
LAWRENCE, Susan Elizabeth
Appointed Date: 01 October 2015
63 years old

Director
SCARBOROUGH, Howard
Appointed Date: 22 June 2006
63 years old

Resigned Directors

Secretary
LOWE, Christopher John
Resigned: 22 June 2006
Appointed Date: 20 November 2003

Secretary
CHURCHILL SECRETARIES LIMITED
Resigned: 20 November 2003
Appointed Date: 15 May 2003

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 13 May 2003
Appointed Date: 09 May 2003

Director
ADAMS, Michael Charles
Resigned: 01 October 2015
Appointed Date: 10 September 2014
62 years old

Director
CHORN, Amanda
Resigned: 21 October 2004
Appointed Date: 20 November 2003
67 years old

Director
HAYES, Nicholas John Gardner
Resigned: 01 April 2011
Appointed Date: 30 March 2005
71 years old

Director
LOWE, Christopher John
Resigned: 22 June 2006
Appointed Date: 20 November 2003
82 years old

Director
ZARMAKOUPIS, Antonios
Resigned: 30 March 2005
Appointed Date: 20 November 2003
48 years old

Director
CHURCHILL DIRECTORS LIMITED
Resigned: 20 November 2003
Appointed Date: 13 May 2003

Nominee Director
CREDITREFORM LIMITED
Resigned: 13 May 2003
Appointed Date: 09 May 2003

EQUITY TRUST CONSULTANTS (UK) LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
20 Aug 2016
Compulsory strike-off action has been discontinued
19 Aug 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1

09 Aug 2016
First Gazette notice for compulsory strike-off
20 Apr 2016
Termination of appointment of Michael Charles Adams as a director on 1 October 2015
...
... and 58 more events
25 Sep 2003
Director resigned
25 Sep 2003
New director appointed
25 Sep 2003
New secretary appointed
25 Sep 2003
Registered office changed on 25/09/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
09 May 2003
Incorporation

EQUITY TRUST CONSULTANTS (UK) LIMITED Charges

18 December 2009
Security interest agreement (third party bank account)
Delivered: 24 December 2009
Status: Satisfied on 17 January 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: The collateral being the charged accounts and the account…
5 February 2008
Debenture
Delivered: 16 February 2008
Status: Satisfied on 17 January 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Fixed and floating charge over all property and assets…
29 August 2006
Security interest agreement
Delivered: 2 September 2006
Status: Satisfied on 17 January 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: The collateral being whole right title benefit and interest…