ENDECOTTS INTERNATIONAL LIMITED
LONDON PROJECT SHAKER LIMITED SPRINT 1008 LIMITED

Hellopages » Greater London » Merton » SW19 3UP

Company number 05417787
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address 9 LOMBARD ROAD, LONDON, SW19 3UP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,318.76 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ENDECOTTS INTERNATIONAL LIMITED are www.endecottsinternational.co.uk, and www.endecotts-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 5.1 miles; to Brentford Rail Station is 7.4 miles; to Barbican Rail Station is 8.6 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Endecotts International Limited is a Private Limited Company. The company registration number is 05417787. Endecotts International Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Endecotts International Limited is 9 Lombard Road London Sw19 3up. . CAIN, Glenn David is a Secretary of the company. PANKRATZ, Jurgen, Dr is a Director of the company. VERDER INTERNATIONAL B.V. is a Director of the company. Secretary BARNES, Roger Henry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARNES, Roger Henry has been resigned. Director CAIN, Glenn David has been resigned. Director MENDES DA COSTA, Philip has been resigned. Director SIMMONDS, John has been resigned. Director TOWNSEND, James David William has been resigned. Director WAGLAND, Richard William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAIN, Glenn David
Appointed Date: 22 June 2010

Director
PANKRATZ, Jurgen, Dr
Appointed Date: 22 June 2010
59 years old

Director
VERDER INTERNATIONAL B.V.
Appointed Date: 22 June 2010

Resigned Directors

Secretary
BARNES, Roger Henry
Resigned: 22 June 2010
Appointed Date: 28 April 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 April 2005
Appointed Date: 07 April 2005

Director
BARNES, Roger Henry
Resigned: 22 June 2010
Appointed Date: 28 April 2005
80 years old

Director
CAIN, Glenn David
Resigned: 22 June 2010
Appointed Date: 01 September 2005
66 years old

Director
MENDES DA COSTA, Philip
Resigned: 22 June 2010
Appointed Date: 01 September 2005
72 years old

Director
SIMMONDS, John
Resigned: 22 June 2010
Appointed Date: 28 April 2005
81 years old

Director
TOWNSEND, James David William
Resigned: 22 June 2010
Appointed Date: 01 September 2005
73 years old

Director
WAGLAND, Richard William
Resigned: 22 June 2010
Appointed Date: 11 December 2008
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 April 2005
Appointed Date: 07 April 2005

ENDECOTTS INTERNATIONAL LIMITED Events

07 Jun 2016
Accounts for a dormant company made up to 31 December 2015
14 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,318.76

17 Oct 2015
Accounts for a dormant company made up to 31 December 2014
28 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
15 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,318.76

...
... and 59 more events
20 May 2005
Secretary resigned
20 May 2005
Director resigned
09 May 2005
Registered office changed on 09/05/05 from: 6-8 underwood street london N1 7JQ
06 May 2005
Company name changed sprint 1008 LIMITED\certificate issued on 06/05/05
07 Apr 2005
Incorporation

ENDECOTTS INTERNATIONAL LIMITED Charges

16 November 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 1ST september 2005
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 September 2005
An omnibus guarantee and set-off agreement
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
1 September 2005
Debenture
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…