EXCLUSIVE CONNECTIONS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6PZ

Company number 03142182
Status Active
Incorporation Date 29 December 1995
Company Type Private Limited Company
Address RUTLAND HOUSE, MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH, PE2 6PZ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Pasquale Arena as a director on 27 April 2016. The most likely internet sites of EXCLUSIVE CONNECTIONS LIMITED are www.exclusiveconnections.co.uk, and www.exclusive-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Exclusive Connections Limited is a Private Limited Company. The company registration number is 03142182. Exclusive Connections Limited has been working since 29 December 1995. The present status of the company is Active. The registered address of Exclusive Connections Limited is Rutland House Minerva Business Park Lynch Wood Peterborough Pe2 6pz. The company`s financial liabilities are £55.5k. It is £-32.33k against last year. The cash in hand is £59.41k. It is £-10.72k against last year. And the total assets are £137.92k, which is £-56.19k against last year. ARENA, Matthew Vincenzo is a Secretary of the company. ARENA, Matthew Vincenzo is a Director of the company. Secretary DAY, Patrick Michael Ian has been resigned. Secretary DAY, Patrick Michael Ian has been resigned. Secretary GARDNER, William Nigel has been resigned. Secretary WELLER, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARENA, Pasquale Vincenzo has been resigned. Director ARENA, Pasquale Vincenzo has been resigned. Director DAY, Patrick Michael Ian has been resigned. Director DAY, Patrick Michael Ian has been resigned. Director GARDNER, William Nigel has been resigned. Director MARSHALL, Antony James has been resigned. Director O'HEARNE, Martin has been resigned. Director O'HEARNE, Martin has been resigned. Director ROBSON, Barry Lyndon has been resigned. Director THOMSON, Kevin Charles has been resigned. Director TULLY, Mark William has been resigned. Director WARBURTON, Graham David has been resigned. Director WELLER, David John has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


exclusive connections Key Finiance

LIABILITIES £55.5k
-37%
CASH £59.41k
-16%
TOTAL ASSETS £137.92k
-29%
All Financial Figures

Current Directors

Secretary
ARENA, Matthew Vincenzo
Appointed Date: 07 April 2006

Director
ARENA, Matthew Vincenzo
Appointed Date: 05 October 2005
46 years old

Resigned Directors

Secretary
DAY, Patrick Michael Ian
Resigned: 02 March 2005
Appointed Date: 28 February 2001

Secretary
DAY, Patrick Michael Ian
Resigned: 08 January 1998
Appointed Date: 29 December 1995

Secretary
GARDNER, William Nigel
Resigned: 28 February 2001
Appointed Date: 08 January 1998

Secretary
WELLER, David John
Resigned: 07 April 2006
Appointed Date: 02 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 December 1995
Appointed Date: 29 December 1995

Director
ARENA, Pasquale Vincenzo
Resigned: 27 April 2016
Appointed Date: 28 February 2001
75 years old

Director
ARENA, Pasquale Vincenzo
Resigned: 06 May 1999
Appointed Date: 16 January 1996
75 years old

Director
DAY, Patrick Michael Ian
Resigned: 02 March 2005
Appointed Date: 28 February 2001
74 years old

Director
DAY, Patrick Michael Ian
Resigned: 06 May 1999
Appointed Date: 08 January 1998
74 years old

Director
GARDNER, William Nigel
Resigned: 28 February 2001
Appointed Date: 16 January 1996
63 years old

Director
MARSHALL, Antony James
Resigned: 08 December 2009
Appointed Date: 02 December 2006
59 years old

Director
O'HEARNE, Martin
Resigned: 28 January 2016
Appointed Date: 16 November 2001
63 years old

Director
O'HEARNE, Martin
Resigned: 06 May 1999
Appointed Date: 10 April 1997
63 years old

Director
ROBSON, Barry Lyndon
Resigned: 28 February 2001
Appointed Date: 29 December 1995
78 years old

Director
THOMSON, Kevin Charles
Resigned: 01 May 2015
Appointed Date: 01 May 2008
66 years old

Director
TULLY, Mark William
Resigned: 30 November 2005
Appointed Date: 20 July 2004
61 years old

Director
WARBURTON, Graham David
Resigned: 06 May 1999
Appointed Date: 16 January 1996
66 years old

Director
WELLER, David John
Resigned: 07 April 2006
Appointed Date: 16 November 2001
80 years old

Persons With Significant Control

Mr Matthew Vincenzo Arena
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Pasquale Vincenzo Arena
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

EXCLUSIVE CONNECTIONS LIMITED Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Termination of appointment of Pasquale Arena as a director on 27 April 2016
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 749,900

29 Jan 2016
Termination of appointment of Martin O'hearne as a director on 28 January 2016
...
... and 95 more events
16 Feb 1996
New director appointed
13 Feb 1996
New director appointed
13 Feb 1996
New director appointed
05 Jan 1996
Secretary resigned
29 Dec 1995
Incorporation

EXCLUSIVE CONNECTIONS LIMITED Charges

14 October 2002
Debenture
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1999
Debenture deed
Delivered: 5 May 1999
Status: Satisfied on 8 October 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…