GATES HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 6AP

Company number 04165143
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017; Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017; Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017. The most likely internet sites of GATES HOLDINGS LIMITED are www.gatesholdings.co.uk, and www.gates-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gates Holdings Limited is a Private Limited Company. The company registration number is 04165143. Gates Holdings Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Gates Holdings Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. KALSBEEK, Maurice Alexander is a Director of the company. KERFOOT, Paul Nigel is a Director of the company. NAGLE, Ross Christopher is a Director of the company. VIJSELAAR, Daniel Christopher is a Director of the company. Secretary BURTON, Denise Patricia has been resigned. Secretary HOPSTER, Michael John has been resigned. Secretary LEWZEY, Elizabeth Honor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BHATTACHARYA, Rasmani has been resigned. Director BIDEL, Coral Suzanne has been resigned. Director BURTON, Denise Patricia has been resigned. Director ETAIX, Marc has been resigned. Director FLANAGAN, Paul Edward has been resigned. Director HOPSTER, Michael John has been resigned. Director JAFFE, Daniel Marc Richard has been resigned. Director LEWZEY, Elizabeth Honor has been resigned. Director MARCHANT, Richard Norman has been resigned. Director PORTER, Norman Charles has been resigned. Director REEVE, Thomas C. has been resigned. Director WILKINSON, Nicolas Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 13 August 2014

Director
KALSBEEK, Maurice Alexander
Appointed Date: 01 July 2015
48 years old

Director
KERFOOT, Paul Nigel
Appointed Date: 08 February 2017
64 years old

Director
NAGLE, Ross Christopher
Appointed Date: 08 February 2017
58 years old

Director
VIJSELAAR, Daniel Christopher
Appointed Date: 23 October 2015
39 years old

Resigned Directors

Secretary
BURTON, Denise Patricia
Resigned: 01 January 2011
Appointed Date: 21 February 2001

Secretary
HOPSTER, Michael John
Resigned: 07 November 2011
Appointed Date: 01 January 2011

Secretary
LEWZEY, Elizabeth Honor
Resigned: 13 August 2014
Appointed Date: 07 November 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Director
BHATTACHARYA, Rasmani
Resigned: 30 June 2015
Appointed Date: 06 February 2015
56 years old

Director
BIDEL, Coral Suzanne
Resigned: 23 October 2015
Appointed Date: 13 August 2014
42 years old

Director
BURTON, Denise Patricia
Resigned: 01 January 2011
Appointed Date: 21 February 2001
66 years old

Director
ETAIX, Marc
Resigned: 28 September 2010
Appointed Date: 11 April 2007
59 years old

Director
FLANAGAN, Paul Edward
Resigned: 08 April 2011
Appointed Date: 30 November 2007
62 years old

Director
HOPSTER, Michael John
Resigned: 07 November 2011
Appointed Date: 30 November 2007
51 years old

Director
JAFFE, Daniel Marc Richard
Resigned: 30 June 2015
Appointed Date: 13 August 2014
50 years old

Director
LEWZEY, Elizabeth Honor
Resigned: 30 September 2014
Appointed Date: 08 April 2011
69 years old

Director
MARCHANT, Richard Norman
Resigned: 31 July 2002
Appointed Date: 21 February 2001
79 years old

Director
PORTER, Norman Charles
Resigned: 30 November 2007
Appointed Date: 01 August 2002
73 years old

Director
REEVE, Thomas C.
Resigned: 06 February 2015
Appointed Date: 01 July 2011
68 years old

Director
WILKINSON, Nicolas Paul
Resigned: 31 December 2016
Appointed Date: 01 July 2011
65 years old

Persons With Significant Control

Gates Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GATES HOLDINGS LIMITED Events

13 Feb 2017
Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017
13 Feb 2017
Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017
26 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
26 Jan 2017
Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017
24 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
...
... and 116 more events
05 Mar 2002
Ad 07/03/01--------- £ si 100000@1
05 Mar 2002
Return made up to 01/02/02; full list of members
05 Mar 2002
Ad 07/03/01--------- £ si 100000@1=100000 £ ic 1/100001
27 Feb 2001
Secretary resigned
21 Feb 2001
Incorporation

GATES HOLDINGS LIMITED Charges

7 March 2013
A german law fourth ranking share pledge agreement executed outside the united kingdom over property situated there
Delivered: 21 March 2013
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)
Description: The shares being two shares in the pledged company…
6 April 2011
A german law third ranking share pledge agreement executed outside the united kingdom over property situated there
Delivered: 13 April 2011
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa,Inc (The Collateral Agent)
Description: The chargor pledged the shares and any and all ancillary…
20 January 2011
Australian junior share mortgage
Delivered: 27 January 2011
Status: Satisfied on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: The security assets being any shares and related rights see…
20 January 2011
Australian senior share mortgage
Delivered: 27 January 2011
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)
Description: The security assets being any shares and related rights see…
17 January 2011
Chinese law pledge of equity
Delivered: 20 January 2011
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)
Description: All right title and interest in to and under its entire…
29 December 2010
A czech law pledge of participation in gates hydraulics S.R.O.
Delivered: 7 January 2011
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)
Description: Pledged the participation being all rights of the chargor…
23 December 2010
A belgian first ranking share pledge agreement
Delivered: 5 January 2011
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)
Description: Existing shares being 32,816 shares of gates power…
23 December 2010
A belgian second ranking share pledge
Delivered: 5 January 2011
Status: Satisfied on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: Existing shares being 32,816 shares of gates power…
20 December 2010
German law second ranking share pedge agreement executed outside the united over property situate there
Delivered: 4 January 2011
Status: Satisfied on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: The shares being the existing shares meaning any and all…
20 December 2010
German law first ranking share pedge agreement executed outside the united over property situate there
Delivered: 4 January 2011
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)
Description: The shares being the existing shares meaning any and all…
30 September 2010
A security agreement
Delivered: 15 October 2010
Status: Satisfied on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: Fixed and floating charge all property and assets present…
30 September 2010
Security agreement
Delivered: 13 October 2010
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)
Description: Fixed and floating charge over the undertaking and all…
29 September 2010
A us law security agreement
Delivered: 15 October 2010
Status: Satisfied on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: All of the chargor's right title and interest in to and…
29 September 2010
Us law security agreement executed outside the united kingdom over property situated there
Delivered: 13 October 2010
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)
Description: All equity interests, the debt securities, all other…