CLARION EVENTS BIRMINGHAM LIMITED
LONDON CLARION EVENTS NEC LIMITED HEXAGON 317 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 3JW
Company number 05361393
Status Active
Incorporation Date 11 February 2005
Company Type Private Limited Company
Address BEDFORD HOUSE, 69 - 79 FULHAM HIGH STREET, LONDON, SW6 3JW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Statement of capital on 17 March 2017 GBP 1 ; Statement by Directors. The most likely internet sites of CLARION EVENTS BIRMINGHAM LIMITED are www.clarioneventsbirmingham.co.uk, and www.clarion-events-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Clarion Events Birmingham Limited is a Private Limited Company. The company registration number is 05361393. Clarion Events Birmingham Limited has been working since 11 February 2005. The present status of the company is Active. The registered address of Clarion Events Birmingham Limited is Bedford House 69 79 Fulham High Street London Sw6 3jw. . KIMBLE, Simon Reed is a Director of the company. WILCOX, Russell Stephen is a Director of the company. WILMOT, Christopher John is a Director of the company. Secretary PILCHER, Timothy James has been resigned. Secretary SICELY, Michael has been resigned. Nominee Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director ALLEN, Kent Richard has been resigned. Nominee Director HEXAGON DIRECTORS LIMITED has been resigned. Director HORNBY, John Mark has been resigned. Director MORRIS, Andrew Bernard has been resigned. Director MURRAY, Bruce Grant has been resigned. Director PILCHER, Timothy James has been resigned. Director SICELY, Michael John has been resigned. Director THANDI, Paul (Pavandeep) has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
KIMBLE, Simon Reed
Appointed Date: 20 April 2005
62 years old

Director
WILCOX, Russell Stephen
Appointed Date: 10 July 2013
55 years old

Director
WILMOT, Christopher John
Appointed Date: 28 January 2016
52 years old

Resigned Directors

Secretary
PILCHER, Timothy James
Resigned: 02 September 2012
Appointed Date: 20 April 2005

Secretary
SICELY, Michael
Resigned: 10 July 2013
Appointed Date: 03 September 2012

Nominee Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 20 April 2005
Appointed Date: 11 February 2005

Director
ALLEN, Kent Richard
Resigned: 01 April 2010
Appointed Date: 29 April 2005
76 years old

Nominee Director
HEXAGON DIRECTORS LIMITED
Resigned: 20 April 2005
Appointed Date: 11 February 2005

Director
HORNBY, John Mark
Resigned: 18 December 2007
Appointed Date: 03 May 2005
60 years old

Director
MORRIS, Andrew Bernard
Resigned: 02 October 2006
Appointed Date: 03 May 2005
73 years old

Director
MURRAY, Bruce Grant
Resigned: 28 January 2016
Appointed Date: 10 January 2014
61 years old

Director
PILCHER, Timothy James
Resigned: 02 September 2012
Appointed Date: 20 April 2005
56 years old

Director
SICELY, Michael John
Resigned: 10 July 2013
Appointed Date: 03 September 2012
63 years old

Director
THANDI, Paul (Pavandeep)
Resigned: 18 December 2007
Appointed Date: 02 October 2006
60 years old

Persons With Significant Control

Clarion Events Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

CLARION EVENTS BIRMINGHAM LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
17 Mar 2017
Statement of capital on 17 March 2017
  • GBP 1

17 Mar 2017
Statement by Directors
17 Mar 2017
Solvency Statement dated 31/01/17
17 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 85 more events
26 Apr 2005
Secretary resigned
26 Apr 2005
Director resigned
26 Apr 2005
New director appointed
22 Apr 2005
Company name changed hexagon 317 LIMITED\certificate issued on 22/04/05
11 Feb 2005
Incorporation

CLARION EVENTS BIRMINGHAM LIMITED Charges

30 January 2017
Charge code 0536 1393 0005
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
15 October 2015
Charge code 0536 1393 0004
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: "International classic motor show" trade mark please see…
20 February 2015
Charge code 0536 1393 0003
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: UK0002259903A…
14 March 2008
Deed of accession (in respect of the mezzanine security agreement)
Delivered: 28 March 2008
Status: Satisfied on 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
14 March 2008
Deed of accession (in respect of the senior security agreement)
Delivered: 28 March 2008
Status: Satisfied on 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…