EQUINIX (LONDON) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 06703310
Status Active
Incorporation Date 22 September 2008
Company Type Private Limited Company
Address MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, UNITED KINGDOM, W14 0QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of EQUINIX (LONDON) LIMITED are www.equinixlondon.co.uk, and www.equinix-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Equinix London Limited is a Private Limited Company. The company registration number is 06703310. Equinix London Limited has been working since 22 September 2008. The present status of the company is Active. The registered address of Equinix London Limited is Masters House 107 Hammersmith Road London United Kingdom W14 0qh. . POOLE, Russell Alan is a Director of the company. SCHWARTZ, Eric Charles is a Director of the company. Secretary CETC (NOMINEES) LIMITED has been resigned. Secretary CITY REGISTRARS LIMITED has been resigned. Director MARCHBANK, James has been resigned. Director CITY EXECUTOR & TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
POOLE, Russell Alan
Appointed Date: 22 September 2008
56 years old

Director
SCHWARTZ, Eric Charles
Appointed Date: 22 September 2008
59 years old

Resigned Directors

Secretary
CETC (NOMINEES) LIMITED
Resigned: 22 September 2008
Appointed Date: 22 September 2008

Secretary
CITY REGISTRARS LIMITED
Resigned: 01 July 2016
Appointed Date: 22 September 2008

Director
MARCHBANK, James
Resigned: 31 July 2009
Appointed Date: 22 September 2008
50 years old

Director
CITY EXECUTOR & TRUSTEE COMPANY LIMITED
Resigned: 22 September 2008
Appointed Date: 22 September 2008

Persons With Significant Control

Equinix, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EQUINIX (LONDON) LIMITED Events

31 Dec 2016
Compulsory strike-off action has been discontinued
29 Dec 2016
Accounts for a dormant company made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
06 Oct 2016
Confirmation statement made on 22 September 2016 with updates
16 Sep 2016
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Masters House 107 Hammersmith Road London W14 0QH on 16 September 2016
...
... and 28 more events
29 Sep 2008
Director appointed james marchbank
25 Sep 2008
Appointment terminated director city executor & trustee company LIMITED
24 Sep 2008
Secretary appointed city registrars LIMITED
24 Sep 2008
Appointment terminated secretary cetc (nominees) LIMITED
22 Sep 2008
Incorporation

EQUINIX (LONDON) LIMITED Charges

12 May 2010
Deposit deed
Delivered: 15 May 2010
Status: Satisfied on 23 October 2013
Persons entitled: Slough Trading Estate Limited
Description: By way of fixed charge all interest in the account being an…