MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF
Company number 04299814
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Mr James William Ward as a director on 16 December 2016; Termination of appointment of Matthew James Edwards as a director on 16 December 2016; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED are www.moderncourtsholdingseastanglia.co.uk, and www.modern-courts-holdings-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 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.Modern Courts Holdings East Anglia Limited is a Private Limited Company. The company registration number is 04299814. Modern Courts Holdings East Anglia Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Modern Courts Holdings East Anglia Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. ASHBROOK, Philip Peter is a Director of the company. BROOKING, David John is a Director of the company. CAVILL, John Ivor is a Director of the company. WARD, James William is a Director of the company. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Secretary STEVENS, Martin has been resigned. Secretary WEST, Robert Stuart has been resigned. Secretary HCP SOCIAL INFRASTRUCTURE (UK) LIMITED has been resigned. Secretary MOWLEM SECRETARIAT LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRINDLEY, Nigel Anthony John has been resigned. Director BRINDLEY, Nigel Anthony John has been resigned. Director CHRISTAKIS, Anastasios has been resigned. Director DEAN, Benjamin Christopher Jacob has been resigned. Director DICKSON, Duncan Elliot has been resigned. Director EDWARDS, Matthew James has been resigned. Director FARLEY, Graham has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FINEGAN, Andrea has been resigned. Director GREGSON, Anita Catherine has been resigned. Director HOILE, Richard David has been resigned. Director JACKSON, Anthony has been resigned. Director MCDONAGH, John has been resigned. Director PEARSON, Timothy Richard has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director RYAN, Michael Joseph has been resigned. Director SHEEHAN, Richard Keith has been resigned. Director WARD, James William has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Director MASONS NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 01 July 2014

Director
ASHBROOK, Philip Peter
Appointed Date: 25 July 2014
65 years old

Director
BROOKING, David John
Appointed Date: 08 August 2012
59 years old

Director
CAVILL, John Ivor
Appointed Date: 19 April 2016
53 years old

Director
WARD, James William
Appointed Date: 16 December 2016
73 years old

Resigned Directors

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 29 October 2002
Appointed Date: 05 October 2001

Secretary
STEVENS, Martin
Resigned: 15 May 2013
Appointed Date: 09 November 2007

Secretary
WEST, Robert Stuart
Resigned: 09 November 2007
Appointed Date: 02 October 2006

Secretary
HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
Resigned: 01 July 2014
Appointed Date: 15 May 2013

Secretary
MOWLEM SECRETARIAT LIMITED
Resigned: 02 October 2006
Appointed Date: 29 October 2002

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Director
BRINDLEY, Nigel Anthony John
Resigned: 01 July 2006
Appointed Date: 13 February 2004
69 years old

Director
BRINDLEY, Nigel Anthony John
Resigned: 13 February 2004
Appointed Date: 19 November 2003
69 years old

Director
CHRISTAKIS, Anastasios
Resigned: 05 March 2010
Appointed Date: 21 April 2009
53 years old

Director
DEAN, Benjamin Christopher Jacob
Resigned: 08 August 2012
Appointed Date: 01 November 2010
46 years old

Director
DICKSON, Duncan Elliot
Resigned: 19 November 2003
Appointed Date: 29 October 2002
71 years old

Director
EDWARDS, Matthew James
Resigned: 16 December 2016
Appointed Date: 27 January 2014
41 years old

Director
FARLEY, Graham
Resigned: 02 October 2006
Appointed Date: 12 July 2006
76 years old

Director
FERNANDES, Milton Anthony
Resigned: 07 July 2003
Appointed Date: 29 October 2002
64 years old

Director
FINEGAN, Andrea
Resigned: 22 March 2004
Appointed Date: 07 July 2003
56 years old

Director
GREGSON, Anita Catherine
Resigned: 30 November 2012
Appointed Date: 21 April 2009
61 years old

Director
HOILE, Richard David
Resigned: 25 July 2014
Appointed Date: 30 November 2012
62 years old

Director
JACKSON, Anthony
Resigned: 19 June 2006
Appointed Date: 29 October 2002
75 years old

Director
MCDONAGH, John
Resigned: 24 October 2007
Appointed Date: 02 October 2006
56 years old

Director
PEARSON, Timothy Richard
Resigned: 05 May 2005
Appointed Date: 29 October 2002
63 years old

Director
RITCHIE, Alan Campbell
Resigned: 21 April 2009
Appointed Date: 24 October 2007
58 years old

Director
RYAN, Michael Joseph
Resigned: 21 April 2009
Appointed Date: 02 October 2006
59 years old

Director
SHEEHAN, Richard Keith
Resigned: 01 November 2010
Appointed Date: 31 March 2006
50 years old

Director
WARD, James William
Resigned: 27 January 2014
Appointed Date: 22 March 2004
73 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 19 April 2016
Appointed Date: 05 March 2010

Director
MASONS NOMINEES LIMITED
Resigned: 29 October 2002
Appointed Date: 05 October 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Persons With Significant Control

Elbon Holdings (2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Innisfree Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED Events

03 Jan 2017
Appointment of Mr James William Ward as a director on 16 December 2016
03 Jan 2017
Termination of appointment of Matthew James Edwards as a director on 16 December 2016
07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
09 Aug 2016
Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 114 more events
17 Oct 2001
New director appointed
17 Oct 2001
Registered office changed on 17/10/01 from: 12 york place leeds west yorkshire LS1 2DS
17 Oct 2001
Secretary resigned
17 Oct 2001
Director resigned
05 Oct 2001
Incorporation

MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED Charges

31 October 2002
Floating charge
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: Depfa Bank PLC in Its Capacity as Security Trustee
Description: First floating charge all the chargor's present and future…
31 October 2002
Mortgage of shares
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: Depfa Bank PLC in Its Capacity as Security Trustee
Description: The company by way of first equitable mortgage mortgages…