EUROSAIL PRIME-UK 2007-A PLC
LONDON TIGGYDALE PLC

Hellopages » City of London » City of London » EC2R 7AF
Company number 06370654
Status Active
Incorporation Date 13 September 2007
Company Type Public Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Director's details changed for Mrs Mignon Clarke on 6 October 2016; Confirmation statement made on 28 September 2016 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of EUROSAIL PRIME-UK 2007-A PLC are www.eurosailprimeuk2007a.co.uk, and www.eurosail-prime-uk-2007-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurosail Prime Uk 2007 A Plc is a Public Limited Company. The company registration number is 06370654. Eurosail Prime Uk 2007 A Plc has been working since 13 September 2007. The present status of the company is Active. The registered address of Eurosail Prime Uk 2007 A Plc is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. CLARKE WHELAN, Mignon is a Director of the company. FILER, Mark Howard is a Director of the company. TRAYNOR, John is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MASSON, Sunil has been resigned. Director PUDGE, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 08 October 2007

Director
CLARKE WHELAN, Mignon
Appointed Date: 07 January 2013
54 years old

Director
FILER, Mark Howard
Appointed Date: 08 October 2007
58 years old

Director
TRAYNOR, John
Appointed Date: 28 February 2008
52 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 08 October 2007

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 October 2007
Appointed Date: 13 September 2007

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 08 October 2007
74 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 08 October 2007
Appointed Date: 13 September 2007
55 years old

Director
MASSON, Sunil
Resigned: 07 January 2013
Appointed Date: 08 October 2007
54 years old

Director
PUDGE, David John
Resigned: 08 October 2007
Appointed Date: 13 September 2007
60 years old

Persons With Significant Control

Eurosail Prime-Uk 2007-A Parent Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROSAIL PRIME-UK 2007-A PLC Events

19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
05 Jul 2016
Full accounts made up to 30 November 2015
21 Dec 2015
Part of the property or undertaking has been released from charge 1
16 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000

...
... and 41 more events
11 Oct 2007
Director resigned
11 Oct 2007
Accounting reference date extended from 30/09/08 to 30/11/08
11 Oct 2007
Registered office changed on 11/10/07 from: 10 upper bank street london E14 5JJ
10 Oct 2007
Company name changed tiggydale PLC\certificate issued on 10/10/07
13 Sep 2007
Incorporation

EUROSAIL PRIME-UK 2007-A PLC Charges

19 June 2014
Charge code 0637 0654 0004
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains fixed charge…
5 February 2014
Charge code 0637 0654 0003
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Notification of addition to or amendment of charge…
19 April 2012
Supplemental deed
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (The Trustee)
Description: Interest in the termination payment reserve account…
14 November 2007
Deed of charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Bny Corporate Trustee Services Limited,as Trustee for Itself and for the Secured Creditors
Description: First fixed charge over all the issuer's right,title and…