EQUINIX (SERVICES) LIMITED
LONDON IX SERVICES LIMITED SOUTHCYBER LIMITED

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

Company number 03998776
Status Active
Incorporation Date 22 May 2000
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 one hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; 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; Termination of appointment of City Registrars Limited as a secretary on 1 July 2016. The most likely internet sites of EQUINIX (SERVICES) LIMITED are www.equinixservices.co.uk, and www.equinix-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Equinix Services Limited is a Private Limited Company. The company registration number is 03998776. Equinix Services Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Equinix Services Limited is Masters House 107 Hammersmith Road London United Kingdom W14 0qh. . SCHWARTZ, Eric Charles is a Director of the company. WATERS, Peter James is a Director of the company. WINTERSON, Michael is a Director of the company. Secretary BACH, Karen has been resigned. Secretary ROWSON, Richard James Christopher has been resigned. Secretary CITY REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BACH, Karen has been resigned. Director DE BUCHET, Christophe Marie Robert has been resigned. Director HERRICK, Kathryn Louise has been resigned. Director MARCHBANK, James has been resigned. Director ROWSON, Richard James Christopher has been resigned. Director SMITH, Stephen has been resigned. Director TAYLOR, Keith has been resigned. Director WILLNER, Guy Peter De Rohan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SCHWARTZ, Eric Charles
Appointed Date: 01 June 2008
59 years old

Director
WATERS, Peter James
Appointed Date: 31 July 2009
58 years old

Director
WINTERSON, Michael
Appointed Date: 27 June 2013
59 years old

Resigned Directors

Secretary
BACH, Karen
Resigned: 14 July 2006
Appointed Date: 23 June 2004

Secretary
ROWSON, Richard James Christopher
Resigned: 25 February 2004
Appointed Date: 22 June 2000

Secretary
CITY REGISTRARS LIMITED
Resigned: 01 July 2016
Appointed Date: 14 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2000
Appointed Date: 22 May 2000

Director
BACH, Karen
Resigned: 31 December 2007
Appointed Date: 23 June 2004
55 years old

Director
DE BUCHET, Christophe Marie Robert
Resigned: 01 June 2008
Appointed Date: 22 June 2000
61 years old

Director
HERRICK, Kathryn Louise
Resigned: 01 May 2014
Appointed Date: 08 January 2010
59 years old

Director
MARCHBANK, James
Resigned: 31 July 2009
Appointed Date: 01 January 2008
50 years old

Director
ROWSON, Richard James Christopher
Resigned: 05 February 2003
Appointed Date: 22 June 2000
58 years old

Director
SMITH, Stephen
Resigned: 01 June 2008
Appointed Date: 14 September 2007
69 years old

Director
TAYLOR, Keith
Resigned: 01 June 2008
Appointed Date: 14 September 2007
63 years old

Director
WILLNER, Guy Peter De Rohan
Resigned: 01 June 2008
Appointed Date: 22 June 2000
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 June 2000
Appointed Date: 22 May 2000

EQUINIX (SERVICES) LIMITED Events

29 Nov 2016
Full accounts made up to 31 December 2015
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
25 Jul 2016
Termination of appointment of City Registrars Limited as a secretary on 1 July 2016
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

10 Nov 2015
Full accounts made up to 31 December 2014
...
... and 91 more events
03 Jul 2000
New director appointed
03 Jul 2000
Memorandum and Articles of Association
03 Jul 2000
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

22 Jun 2000
Company name changed southcyber LIMITED\certificate issued on 22/06/00
22 May 2000
Incorporation

EQUINIX (SERVICES) LIMITED Charges

12 February 2008
Rent deposit deed
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Logica International Limited
Description: An amount equal to 6 months rent under the lease. See the…
29 June 2007
Debenture
Delivered: 13 July 2007
Status: Satisfied on 28 May 2010
Persons entitled: Cit Capital Finance (UK) Limited
Description: For details of properties charged please. Fixed and…
28 July 2006
All assets charge
Delivered: 16 August 2006
Status: Satisfied on 12 July 2007
Persons entitled: Cit Capital Finance (UK) Limited
Description: First fixed charge all stocks,shares,loan…
4 July 2006
Rent deposit deed
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited
Description: The monies held under the rent deposit deed.
8 September 2005
All assets charge
Delivered: 29 September 2005
Status: Satisfied on 15 August 2006
Persons entitled: Cit Capital Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…