WESTCON GROUP EUROPEAN HOLDINGS LIMITED
CIRENCESTER BUSYDOOR LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1YT

Company number 04411310
Status Active
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address CHANDLER'S HOUSE WILKINSON ROAD, LOVE LANE INDUSTRIAL ESTATE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Jonathan Keith Toohey as a director on 12 January 2017; Termination of appointment of Richard Hodgetts as a director on 12 January 2017; Full accounts made up to 29 February 2016. The most likely internet sites of WESTCON GROUP EUROPEAN HOLDINGS LIMITED are www.westcongroupeuropeanholdings.co.uk, and www.westcon-group-european-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Westcon Group European Holdings Limited is a Private Limited Company. The company registration number is 04411310. Westcon Group European Holdings Limited has been working since 08 April 2002. The present status of the company is Active. The registered address of Westcon Group European Holdings Limited is Chandler S House Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire Gl7 1yt. . JONES, Daniel Owen Malcom is a Secretary of the company. BUTT, Jeremy Paul is a Director of the company. JESSUP, Catherine Kirk is a Director of the company. TOOHEY, Jonathan Keith is a Director of the company. Secretary COATES, Nick has been resigned. Secretary DUFFEY, Heather has been resigned. Secretary PORCARO, Annamaria has been resigned. Secretary RAFFIANI, Jeanne has been resigned. Secretary ROTH, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, David Peter has been resigned. Director DIRICO, John has been resigned. Director DOLAN, Thomas Edward has been resigned. Director DOUGLAS, Dean has been resigned. Director HODGETTS, Richard has been resigned. Director MINETT, Simon Charles has been resigned. Director MONTANANA, Jens Peter has been resigned. Director O'MALLEY, John Patrick has been resigned. Director RAFFIANI, Jeanne has been resigned. Director SHAKESPEARE, Barry Keith has been resigned. Director SMITH, Alan Marc has been resigned. Director TOOHEY, Jonathan Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
JONES, Daniel Owen Malcom
Appointed Date: 10 October 2008

Director
BUTT, Jeremy Paul
Appointed Date: 31 October 2014
64 years old

Director
JESSUP, Catherine Kirk
Appointed Date: 01 April 2014
69 years old

Director
TOOHEY, Jonathan Keith
Appointed Date: 12 January 2017
61 years old

Resigned Directors

Secretary
COATES, Nick
Resigned: 30 June 2008
Appointed Date: 11 April 2005

Secretary
DUFFEY, Heather
Resigned: 19 June 2002
Appointed Date: 16 April 2002

Secretary
PORCARO, Annamaria
Resigned: 11 April 2005
Appointed Date: 19 August 2003

Secretary
RAFFIANI, Jeanne
Resigned: 19 August 2003
Appointed Date: 19 June 2002

Secretary
ROTH, John
Resigned: 16 November 2005
Appointed Date: 19 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 2002
Appointed Date: 08 April 2002

Director
ANDERSON, David Peter
Resigned: 14 May 2002
Appointed Date: 16 April 2002
64 years old

Director
DIRICO, John
Resigned: 01 April 2014
Appointed Date: 07 June 2013
57 years old

Director
DOLAN, Thomas Edward
Resigned: 25 October 2005
Appointed Date: 01 August 2004
73 years old

Director
DOUGLAS, Dean
Resigned: 30 December 2009
Appointed Date: 25 November 2008
68 years old

Director
HODGETTS, Richard
Resigned: 12 January 2017
Appointed Date: 01 January 2010
58 years old

Director
MINETT, Simon Charles
Resigned: 24 October 2014
Appointed Date: 08 September 2004
62 years old

Director
MONTANANA, Jens Peter
Resigned: 25 October 2005
Appointed Date: 05 May 2002
64 years old

Director
O'MALLEY, John Patrick
Resigned: 01 June 2013
Appointed Date: 25 November 2008
63 years old

Director
RAFFIANI, Jeanne
Resigned: 28 October 2002
Appointed Date: 19 June 2002
66 years old

Director
SHAKESPEARE, Barry Keith
Resigned: 31 January 2009
Appointed Date: 24 November 2005
70 years old

Director
SMITH, Alan Marc
Resigned: 21 May 2004
Appointed Date: 10 May 2002
62 years old

Director
TOOHEY, Jonathan Keith
Resigned: 31 January 2009
Appointed Date: 25 October 2005
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 April 2002
Appointed Date: 08 April 2002

WESTCON GROUP EUROPEAN HOLDINGS LIMITED Events

13 Jan 2017
Appointment of Mr Jonathan Keith Toohey as a director on 12 January 2017
12 Jan 2017
Termination of appointment of Richard Hodgetts as a director on 12 January 2017
19 Aug 2016
Full accounts made up to 29 February 2016
05 Aug 2016
Registration of charge 044113100005, created on 29 July 2016
25 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • USD 12.64

...
... and 81 more events
30 Apr 2002
New secretary appointed
30 Apr 2002
New director appointed
24 Apr 2002
Secretary resigned
24 Apr 2002
Director resigned
08 Apr 2002
Incorporation

WESTCON GROUP EUROPEAN HOLDINGS LIMITED Charges

29 July 2016
Charge code 0441 1310 0005
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…
8 January 2016
Charge code 0441 1310 0004
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Trustee for the Secured Parties)
Description: Contains fixed charge…
13 February 2015
Charge code 0441 1310 0003
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)
Description: Contains fixed charge…
17 July 2014
Charge code 0441 1310 0002
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as "Security Agent")
Description: Contains fixed charge…
27 June 2012
Guarantee & debenture
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…