AUGUSTUS 1 LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9AG

Company number 05212403
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address 8TH FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, ENGLAND, ENGLAND, TW8 9AG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016; Director's details changed for Matthew Neil Eyre on 24 October 2016; Director's details changed for Israel Greidinger on 24 October 2016. The most likely internet sites of AUGUSTUS 1 LIMITED are www.augustus1.co.uk, and www.augustus-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Augustus 1 Limited is a Private Limited Company. The company registration number is 05212403. Augustus 1 Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of Augustus 1 Limited is 8th Floor Vantage London Great West Road Brentford England England Tw8 9ag. . SMITH, Fiona Elizabeth is a Secretary of the company. COHEN, Nisan is a Director of the company. EYRE, Matthew Neil is a Director of the company. GREIDINGER, Israel is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director BOWCOCK, Philip has been resigned. Director BROOKMYRE, Charlotte Abigail has been resigned. Director DHADWAR, Sukhrajit Singh has been resigned. Director JONES, Richard David has been resigned. Director KAMHAWI, Walid Nabil has been resigned. Director TOOTH, Matthew David has been resigned. Director WIENER, Stephen Mark has been resigned. Director YOE, Tony Tsen Wei has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SMITH, Fiona Elizabeth
Appointed Date: 01 October 2013

Director
COHEN, Nisan
Appointed Date: 23 June 2015
53 years old

Director
EYRE, Matthew Neil
Appointed Date: 08 August 2016
62 years old

Director
GREIDINGER, Israel
Appointed Date: 23 June 2015
64 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 30 September 2013
Appointed Date: 23 August 2004

Director
BOWCOCK, Philip
Resigned: 09 June 2015
Appointed Date: 03 January 2012
57 years old

Director
BROOKMYRE, Charlotte Abigail
Resigned: 08 August 2016
Appointed Date: 31 March 2014
43 years old

Director
DHADWAR, Sukhrajit Singh
Resigned: 16 November 2012
Appointed Date: 10 June 2011
57 years old

Director
JONES, Richard David
Resigned: 10 June 2011
Appointed Date: 28 March 2006
64 years old

Director
KAMHAWI, Walid Nabil
Resigned: 08 May 2006
Appointed Date: 24 August 2004
52 years old

Director
TOOTH, Matthew David
Resigned: 11 May 2011
Appointed Date: 24 August 2004
50 years old

Director
WIENER, Stephen Mark
Resigned: 31 March 2014
Appointed Date: 07 October 2004
74 years old

Director
YOE, Tony Tsen Wei
Resigned: 20 November 2013
Appointed Date: 10 June 2011
60 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 24 August 2004
Appointed Date: 23 August 2004

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 24 August 2004
Appointed Date: 23 August 2004

Persons With Significant Control

Cineworld Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUGUSTUS 1 LIMITED Events

21 Dec 2016
Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016
12 Dec 2016
Director's details changed for Matthew Neil Eyre on 24 October 2016
05 Dec 2016
Director's details changed for Israel Greidinger on 24 October 2016
05 Dec 2016
Director's details changed for Nisan Cohen on 24 October 2016
24 Oct 2016
Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 24 October 2016
...
... and 78 more events
15 Sep 2004
New director appointed
15 Sep 2004
New director appointed
15 Sep 2004
Director resigned
15 Sep 2004
Director resigned
23 Aug 2004
Incorporation