ETIHAD ACQUISITIONS LIMITED
MANCHESTER DMWSL 661 LIMITED

Hellopages » Greater Manchester » Manchester » M22 4SY

Company number 07479199
Status Active
Incorporation Date 29 December 2010
Company Type Private Limited Company
Address UNIVERSAL HOUSE, LONGLEY LANE, MANCHESTER, M22 4SY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Group of companies' accounts made up to 30 April 2016; Registration of charge 074791990003, created on 10 March 2016. The most likely internet sites of ETIHAD ACQUISITIONS LIMITED are www.etihadacquisitions.co.uk, and www.etihad-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Etihad Acquisitions Limited is a Private Limited Company. The company registration number is 07479199. Etihad Acquisitions Limited has been working since 29 December 2010. The present status of the company is Active. The registered address of Etihad Acquisitions Limited is Universal House Longley Lane Manchester M22 4sy. . HILL, Gillian Elizabeth is a Secretary of the company. DOHERTY, Paul is a Director of the company. EARLE, Christopher James is a Director of the company. SUTTON, Jayne Amanda is a Director of the company. Secretary SHAW, Emma Louise has been resigned. Secretary WHELTON, Mark Kevin has been resigned. Secretary DM COMPANY SERVICES (LONDON) LIMITED has been resigned. Director HOUGHTON, Richard Alexander has been resigned. Director MCNAIR, Martin James has been resigned. Director SANDERSON, Robert James has been resigned. Director VITRUVIAN DIRECTORS I LIMITED has been resigned. Director VITRUVIAN DIRECTORS II LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HILL, Gillian Elizabeth
Appointed Date: 03 December 2015

Director
DOHERTY, Paul
Appointed Date: 28 November 2011
55 years old

Director
EARLE, Christopher James
Appointed Date: 26 April 2011
52 years old

Director
SUTTON, Jayne Amanda
Appointed Date: 26 April 2011
55 years old

Resigned Directors

Secretary
SHAW, Emma Louise
Resigned: 03 December 2015
Appointed Date: 22 February 2013

Secretary
WHELTON, Mark Kevin
Resigned: 22 February 2013
Appointed Date: 26 April 2011

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 29 March 2011
Appointed Date: 29 December 2010

Director
HOUGHTON, Richard Alexander
Resigned: 28 November 2011
Appointed Date: 26 April 2011
67 years old

Director
MCNAIR, Martin James
Resigned: 29 March 2011
Appointed Date: 29 December 2010
60 years old

Director
SANDERSON, Robert James
Resigned: 26 April 2011
Appointed Date: 29 March 2011
47 years old

Director
VITRUVIAN DIRECTORS I LIMITED
Resigned: 26 April 2011
Appointed Date: 29 March 2011

Director
VITRUVIAN DIRECTORS II LIMITED
Resigned: 26 April 2011
Appointed Date: 29 March 2011

Persons With Significant Control

Titan Telecom Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ETIHAD ACQUISITIONS LIMITED Events

06 Jan 2017
Confirmation statement made on 29 December 2016 with updates
04 Jan 2017
Group of companies' accounts made up to 30 April 2016
19 Mar 2016
Registration of charge 074791990003, created on 10 March 2016
26 Jan 2016
Full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

...
... and 33 more events
08 Apr 2011
Appointment of Mr Robert James Sanderson as a director
08 Apr 2011
Appointment of Vitruvian Directors I Limited as a director
08 Apr 2011
Appointment of Vitruvian Directors Ii Limited as a director
30 Mar 2011
Company name changed dmwsl 661 LIMITED\certificate issued on 30/03/11
  • CONNOT ‐

29 Dec 2010
Incorporation

ETIHAD ACQUISITIONS LIMITED Charges

10 March 2016
Charge code 0747 9199 0003
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
15 October 2015
Charge code 0747 9199 0002
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent)
Description: Contains fixed charge…
18 April 2011
Debenture
Delivered: 5 May 2011
Status: Satisfied on 27 October 2015
Persons entitled: Courtland Capital Market Services Llc
Description: Fixed and floating charge over the undertaking and all…