NDS HOLDINGS (EUROPE) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5QR

Company number 07524206
Status Liquidation
Incorporation Date 10 February 2011
Company Type Private Limited Company
Address ERNST & YOUNG 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES; Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 August 2016; Declaration of solvency. The most likely internet sites of NDS HOLDINGS (EUROPE) LIMITED are www.ndsholdingseurope.co.uk, and www.nds-holdings-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nds Holdings Europe Limited is a Private Limited Company. The company registration number is 07524206. Nds Holdings Europe Limited has been working since 10 February 2011. The present status of the company is Liquidation. The registered address of Nds Holdings Europe Limited is Ernst Young 1 Bridgewater Place Water Lane Leeds West Yorkshire Ls11 5qr. . LEVIN, Ismat is a Secretary of the company. LEE, Susan Tiu Li is a Director of the company. LEVIN, Ismat is a Director of the company. SWEET, David James is a Director of the company. Director FRENCH, Richard Anthony Lister has been resigned. Director GORMAN, Mark Thomas has been resigned. Director KOUSSIOS, Pyrros Dimitrios has been resigned. Director SLOVES, Evan Barry has been resigned. Director WOODWARD, Andrew Paul has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LEVIN, Ismat
Appointed Date: 30 July 2012

Director
LEE, Susan Tiu Li
Appointed Date: 30 July 2012
55 years old

Director
LEVIN, Ismat
Appointed Date: 10 February 2011
58 years old

Director
SWEET, David James
Appointed Date: 30 July 2012
57 years old

Resigned Directors

Director
FRENCH, Richard Anthony Lister
Resigned: 24 November 2013
Appointed Date: 30 July 2012
60 years old

Director
GORMAN, Mark Thomas
Resigned: 12 July 2016
Appointed Date: 30 July 2012
64 years old

Director
KOUSSIOS, Pyrros Dimitrios
Resigned: 22 November 2011
Appointed Date: 10 February 2011
59 years old

Director
SLOVES, Evan Barry
Resigned: 12 July 2016
Appointed Date: 30 July 2012
55 years old

Director
WOODWARD, Andrew Paul
Resigned: 30 November 2013
Appointed Date: 10 February 2011
62 years old

NDS HOLDINGS (EUROPE) LIMITED Events

05 Aug 2016
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
05 Aug 2016
Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 August 2016
02 Aug 2016
Declaration of solvency
02 Aug 2016
Appointment of a voluntary liquidator
02 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12

...
... and 32 more events
08 Mar 2011
Statement of capital following an allotment of shares on 4 March 2011
  • EUR 8,000,000

23 Feb 2011
Current accounting period extended from 28 February 2012 to 30 June 2012
23 Feb 2011
Statement of capital following an allotment of shares on 21 February 2011
  • EUR 3,000,001.00

17 Feb 2011
Director's details changed for Mr Ismat Levin on 10 February 2011
10 Feb 2011
Incorporation

NDS HOLDINGS (EUROPE) LIMITED Charges

10 March 2011
Pledge agreement
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: J. P. Morgan Europe Limited
Description: Interest in and lien on all of its right title and interest…
10 March 2011
Debenture
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: Fixed and floating charge over the undertaking and all…