THE MACHINE ROOM LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 02541287
Status Liquidation
Incorporation Date 19 September 1990
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 11 March 2017; Liquidators' statement of receipts and payments to 11 September 2016; Liquidators' statement of receipts and payments to 11 March 2016. The most likely internet sites of THE MACHINE ROOM LIMITED are www.themachineroom.co.uk, and www.the-machine-room.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Machine Room Limited is a Private Limited Company. The company registration number is 02541287. The Machine Room Limited has been working since 19 September 1990. The present status of the company is Liquidation. The registered address of The Machine Room Limited is 30 Finsbury Square London Ec2p 2yu. . DERRINGTONS LIMITED is a Secretary of the company. DOSHI, Anshul is a Director of the company. SAH, Rajnish Yogesh is a Director of the company. Nominee Secretary TKB REGISTRARS LIMITED has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary VTR MEDIA INVESTMENTS LIMITED has been resigned. Director ARDEN WOOD, Vanessa has been resigned. Director ATKINSON, David Trevor has been resigned. Director BANKS, John Loch Curtis has been resigned. Director BRADLEY, Anthony John has been resigned. Director BRIGGS, Simon Graham has been resigned. Director CADLE, Dave has been resigned. Director CLARKE, David Graham has been resigned. Director DANN, Stephen Charles Scott has been resigned. Director GAMBLE, William has been resigned. Director GRANT, Nigel Andrew has been resigned. Director JOHNSEN, Arthur Leonard has been resigned. Director KING, Raymond Kevin has been resigned. Director LANE, Neil Fraser has been resigned. Director LANE, Neil Fraser has been resigned. Director MAKOSZ, Peter John has been resigned. Director PARSONS, Robert Sanders has been resigned. Director SAMENGO TURNER, Peter Anthony has been resigned. Director SAUNDERS, Wendy Louise has been resigned. Director STOTT, Tony Michael has been resigned. Director TRACEY, Paul Christopher Neame has been resigned. Director WEIR, Lucinda Kate has been resigned. Director WHYBROW, Daniel has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 16 February 2007

Director
DOSHI, Anshul
Appointed Date: 13 June 2006
45 years old

Director
SAH, Rajnish Yogesh
Appointed Date: 05 June 2008
53 years old

Resigned Directors

Nominee Secretary
TKB REGISTRARS LIMITED
Resigned: 08 December 1995

Secretary
EPS SECRETARIES LIMITED
Resigned: 01 April 1996
Appointed Date: 08 December 1995

Secretary
VTR MEDIA INVESTMENTS LIMITED
Resigned: 16 February 2007
Appointed Date: 01 April 1996

Director
ARDEN WOOD, Vanessa
Resigned: 27 December 2006
Appointed Date: 01 November 2004
48 years old

Director
ATKINSON, David Trevor
Resigned: 01 February 1995
Appointed Date: 20 August 1992
80 years old

Director
BANKS, John Loch Curtis
Resigned: 03 May 2005
85 years old

Director
BRADLEY, Anthony John
Resigned: 16 January 2006
Appointed Date: 01 September 2003
54 years old

Director
BRIGGS, Simon Graham
Resigned: 21 January 2005
Appointed Date: 26 February 2002
54 years old

Director
CADLE, Dave
Resigned: 01 December 1995
Appointed Date: 11 February 1993
69 years old

Director
CLARKE, David Graham
Resigned: 22 November 2006
Appointed Date: 26 February 2002
52 years old

Director
DANN, Stephen Charles Scott
Resigned: 01 July 1993
78 years old

Director
GAMBLE, William
Resigned: 06 July 1995
Appointed Date: 11 February 1993
74 years old

Director
GRANT, Nigel Andrew
Resigned: 07 March 1997
Appointed Date: 31 October 1995
60 years old

Director
JOHNSEN, Arthur Leonard
Resigned: 08 September 1992
73 years old

Director
KING, Raymond Kevin
Resigned: 07 June 1996
Appointed Date: 18 November 1994
67 years old

Director
LANE, Neil Fraser
Resigned: 17 March 2008
Appointed Date: 20 September 2004
58 years old

Director
LANE, Neil Fraser
Resigned: 10 October 2001
Appointed Date: 31 October 1995
58 years old

Director
MAKOSZ, Peter John
Resigned: 25 August 1993
74 years old

Director
PARSONS, Robert Sanders
Resigned: 18 October 2004
74 years old

Director
SAMENGO TURNER, Peter Anthony
Resigned: 03 July 2006
Appointed Date: 19 November 1997
70 years old

Director
SAUNDERS, Wendy Louise
Resigned: 31 August 2006
Appointed Date: 26 February 2002
50 years old

Director
STOTT, Tony Michael
Resigned: 29 July 2005
Appointed Date: 01 November 2004
50 years old

Director
TRACEY, Paul Christopher Neame
Resigned: 31 August 2006
Appointed Date: 05 July 1993
75 years old

Director
WEIR, Lucinda Kate
Resigned: 11 December 2006
Appointed Date: 16 January 2006
50 years old

Director
WHYBROW, Daniel
Resigned: 20 September 2004
Appointed Date: 19 July 1998
51 years old

THE MACHINE ROOM LIMITED Events

06 Apr 2017
Liquidators' statement of receipts and payments to 11 March 2017
28 Sep 2016
Liquidators' statement of receipts and payments to 11 September 2016
04 Apr 2016
Liquidators' statement of receipts and payments to 11 March 2016
29 Sep 2015
Liquidators' statement of receipts and payments to 11 September 2015
30 Mar 2015
Liquidators' statement of receipts and payments to 11 March 2015
...
... and 138 more events
19 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1990
Accounting reference date notified as 31/08

18 Oct 1990
Company name changed matahari 353 LIMITED\certificate issued on 19/10/90

18 Oct 1990
Company name changed\certificate issued on 18/10/90
19 Sep 1990
Incorporation

THE MACHINE ROOM LIMITED Charges

28 November 1997
Debenture
Delivered: 5 December 1997
Status: Satisfied on 1 August 2008
Persons entitled: Venture Factors PLC
Description: .. fixed and floating charges over the undertaking and all…
26 October 1994
Mortgage debenture
Delivered: 3 November 1994
Status: Satisfied on 15 April 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 May 1991
Debenture
Delivered: 17 May 1991
Status: Satisfied on 11 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…