THE17 LIMITED
LONDON TOUR MARKETING LIMITED TOURING DESIGN LIMITED VENUE AND EVENT MANAGEMENT LIMITED AIMCARVE LIMITED

Hellopages » City of London » City of London » EC2M 4YH

Company number 01626463
Status Active
Incorporation Date 1 April 1982
Company Type Private Limited Company
Address 7 DEVONSHIRE SQUARE, LONDON, EC2M 4YH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of THE17 LIMITED are www.the17.co.uk, and www.the17.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.9 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.The17 Limited is a Private Limited Company. The company registration number is 01626463. The17 Limited has been working since 01 April 1982. The present status of the company is Active. The registered address of The17 Limited is 7 Devonshire Square London Ec2m 4yh. . EMENY, Selina Holliday is a Secretary of the company. DOUGLAS, Stuart Robert is a Director of the company. DUNPHY, Niall Alphonsus is a Director of the company. LATHAM, Paul Robert is a Director of the company. Secretary MOXHAM, Stephen Miles has been resigned. Secretary TYTEL, Howard J has been resigned. Director BENSON, Thomas Paul has been resigned. Director FERREL, Michael George has been resigned. Director GALBRAITH, Stuart Walter has been resigned. Director GLYDON, Patrick Richard has been resigned. Director JONES, Maurice Thomas has been resigned. Director LEWIS, Simon William has been resigned. Director MAYS, Lester Lowry has been resigned. Director MAYS, Mark Pitman has been resigned. Director MAYS, Randall Thomas has been resigned. Director MOXHAM, Stephen Miles has been resigned. Director PARRY, Roger George has been resigned. Director PARSONS, Timothy Gordon has been resigned. Director PERNOW, Carl Birger has been resigned. Director RIDGEWAY, Alan Brian has been resigned. Director RIDGEWAY, Alan Brian has been resigned. Director TYTEL, Howard J has been resigned. Director WILKIN, Miles has been resigned. Director WINTON, Steven has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
EMENY, Selina Holliday
Appointed Date: 01 March 2001

Director
DOUGLAS, Stuart Robert
Appointed Date: 12 July 2006
58 years old

Director
DUNPHY, Niall Alphonsus
Appointed Date: 11 March 2015
52 years old

Director
LATHAM, Paul Robert
Appointed Date: 30 September 2005
65 years old

Resigned Directors

Secretary
MOXHAM, Stephen Miles
Resigned: 01 March 2001

Secretary
TYTEL, Howard J
Resigned: 01 August 2000
Appointed Date: 20 September 1999

Director
BENSON, Thomas Paul
Resigned: 01 August 2000
Appointed Date: 20 September 1999
62 years old

Director
FERREL, Michael George
Resigned: 01 August 2000
Appointed Date: 20 September 1999
76 years old

Director
GALBRAITH, Stuart Walter
Resigned: 20 September 1999
63 years old

Director
GLYDON, Patrick Richard
Resigned: 23 February 2005
Appointed Date: 09 January 2003
60 years old

Director
JONES, Maurice Thomas
Resigned: 28 July 1998
80 years old

Director
LEWIS, Simon William
Resigned: 19 January 2015
Appointed Date: 08 December 2011
62 years old

Director
MAYS, Lester Lowry
Resigned: 21 December 2005
Appointed Date: 01 August 2000
90 years old

Director
MAYS, Mark Pitman
Resigned: 21 December 2005
Appointed Date: 01 August 2000
62 years old

Director
MAYS, Randall Thomas
Resigned: 21 December 2005
Appointed Date: 01 August 2000
60 years old

Director
MOXHAM, Stephen Miles
Resigned: 20 September 1999
70 years old

Director
PARRY, Roger George
Resigned: 13 June 2005
Appointed Date: 09 January 2003
72 years old

Director
PARSONS, Timothy Gordon
Resigned: 20 September 1999
69 years old

Director
PERNOW, Carl Birger
Resigned: 10 September 2007
Appointed Date: 30 September 2005
64 years old

Director
RIDGEWAY, Alan Brian
Resigned: 08 December 2011
Appointed Date: 10 September 2007
58 years old

Director
RIDGEWAY, Alan Brian
Resigned: 30 September 2005
Appointed Date: 02 November 2004
58 years old

Director
TYTEL, Howard J
Resigned: 01 August 2000
Appointed Date: 20 September 1999
79 years old

Director
WILKIN, Miles
Resigned: 30 September 2005
Appointed Date: 09 January 2003
77 years old

Director
WINTON, Steven
Resigned: 16 February 2004
Appointed Date: 09 January 2003
64 years old

Persons With Significant Control

Midland Concert Promotions Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE17 LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

23 Mar 2016
Register(s) moved to registered inspection location Regent Arcade House 19-25 Argyll Street London W1F 7TS
23 Mar 2016
Register inspection address has been changed to Regent Arcade House 19-25 Argyll Street London W1F 7TS
...
... and 140 more events
25 Sep 1987
Director's particulars changed

25 Sep 1987
Secretary's particulars changed

21 Mar 1987
Accounts for a small company made up to 31 March 1986

03 May 1986
Full accounts made up to 31 March 1985

03 May 1986
Return made up to 23/04/86; full list of members

THE17 LIMITED Charges

7 January 2009
Deed of affirmation
Delivered: 13 January 2009
Status: Satisfied on 8 December 2010
Persons entitled: Jpmorgan Chase Bank N.A. Acting as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
31 July 2007
Debenture
Delivered: 10 August 2007
Status: Satisfied on 8 December 2010
Persons entitled: Jpmorgan Chase Bank N.A. as Security Trustee, and Its Assignees, Transferees and Successorsfrom Time to Time
Description: Fixed and floating charges over the undertaking and all…
8 April 1997
Debenture
Delivered: 15 April 1997
Status: Satisfied on 25 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1984
Charge
Delivered: 4 December 1984
Status: Satisfied on 13 June 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge and undertaking and all property…

Similar Companies

THE1 LLP THE1001GROUP LTD THE-19TH-HOLE LTD THE1ONE LTD THE2% LIMITED THE21CLUB LTD THE25 LTD