EXCHANGE FACILITY CENTRE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 8DJ

Company number 04838117
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address UNIT 5A PIANO HOUSE, 9 BRIGHTON TERRACE, LONDON, SW9 8DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Termination of appointment of Stephen Edward Leach as a director on 15 July 2016. The most likely internet sites of EXCHANGE FACILITY CENTRE LIMITED are www.exchangefacilitycentre.co.uk, and www.exchange-facility-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Exchange Facility Centre Limited is a Private Limited Company. The company registration number is 04838117. Exchange Facility Centre Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Exchange Facility Centre Limited is Unit 5a Piano House 9 Brighton Terrace London Sw9 8dj. . BIDWELL, Tobias Thomas is a Secretary of the company. PEARCE, Richard Michael is a Director of the company. Secretary BLOOMFIELD, Carla has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WILLIAMS, Natalie has been resigned. Director KNELL, Paul Richard has been resigned. Director KNELL, Peter Gerard has been resigned. Director LEACH, Stephen Edward has been resigned. Director REVELL, Geoffrey Charles has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BIDWELL, Tobias Thomas
Appointed Date: 08 July 2008

Director
PEARCE, Richard Michael
Appointed Date: 21 July 2008
50 years old

Resigned Directors

Secretary
BLOOMFIELD, Carla
Resigned: 30 August 2005
Appointed Date: 18 July 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Secretary
WILLIAMS, Natalie
Resigned: 03 July 2008
Appointed Date: 27 July 2005

Director
KNELL, Paul Richard
Resigned: 29 August 2008
Appointed Date: 18 July 2003
76 years old

Director
KNELL, Peter Gerard
Resigned: 31 July 2008
Appointed Date: 03 May 2004
54 years old

Director
LEACH, Stephen Edward
Resigned: 15 July 2016
Appointed Date: 01 August 2008
63 years old

Director
REVELL, Geoffrey Charles
Resigned: 08 December 2008
Appointed Date: 11 March 2004
69 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Persons With Significant Control

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

EXCHANGE FACILITY CENTRE LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 18 July 2016 with updates
15 Jul 2016
Termination of appointment of Stephen Edward Leach as a director on 15 July 2016
09 Nov 2015
Accounts for a dormant company made up to 31 March 2015
09 Sep 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 50 more events
19 Aug 2003
Director resigned
19 Aug 2003
Secretary resigned
19 Aug 2003
New director appointed
19 Aug 2003
New secretary appointed
18 Jul 2003
Incorporation

EXCHANGE FACILITY CENTRE LIMITED Charges

4 May 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 2 July 2011
Persons entitled: Hypo Real Estate Bank International as Agent to the Finance Parties
Description: The exchange facility express park bristol road bridgwater…
15 April 2005
Legal charge
Delivered: 22 April 2005
Status: Satisfied on 29 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the exchange building, express park…
6 May 2004
Debenture
Delivered: 26 May 2004
Status: Satisfied on 2 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…