E4D&G HOLDCO LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4DQ
Company number 06391085
Status Active
Incorporation Date 5 October 2007
Company Type Private Limited Company
Address THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD SCIENCE PARK, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Engel Johan Roelof Koolhaas as a director on 6 March 2017; Director's details changed for Mrs Angela Louise Roshier on 3 October 2016; Director's details changed for Mr Charles William Grant Herriott on 4 November 2016. The most likely internet sites of E4D&G HOLDCO LIMITED are www.e4dgholdco.co.uk, and www.e4d-g-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. E4d G Holdco Limited is a Private Limited Company. The company registration number is 06391085. E4d G Holdco Limited has been working since 05 October 2007. The present status of the company is Active. The registered address of E4d G Holdco Limited is The Sherard Building Edmund Halley Road Oxford Science Park Oxford Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. ANDERSON, Derek Orr is a Director of the company. CONNELLY, John Gerard is a Director of the company. GHAFOOR, Asif is a Director of the company. HERRIOTT, Charles William Grant is a Director of the company. ROSHIER, Angela Louise is a Director of the company. Secretary BURNESS LLP has been resigned. Director BRADBURY, Richard George has been resigned. Director CHANNON, Martin has been resigned. Director COPPIN, Andrew John has been resigned. Director COTTRELL, Keith has been resigned. Director GHAFOOR, Asif has been resigned. Director GILL, Kenneth John has been resigned. Director GRANT, Stewart Chalmers has been resigned. Director JOHNSTONE, Benjamin Maurice Edward has been resigned. Director KOOLHAAS, Engel Johan Roelof has been resigned. Director KOOLHAAS, Engel Johan Roelof has been resigned. Director NASH, Paul William has been resigned. Director STEENBERGEN, Michel has been resigned. Director TURNBULL-FOX, Moira has been resigned. Director TURNBULL-FOX, Moira has been resigned. Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 23 October 2007

Director
ANDERSON, Derek Orr
Appointed Date: 03 June 2009
61 years old

Director
CONNELLY, John Gerard
Appointed Date: 12 July 2010
65 years old

Director
GHAFOOR, Asif
Appointed Date: 01 August 2013
55 years old

Director
HERRIOTT, Charles William Grant
Appointed Date: 04 November 2016
39 years old

Director
ROSHIER, Angela Louise
Appointed Date: 19 October 2010
51 years old

Resigned Directors

Secretary
BURNESS LLP
Resigned: 23 October 2007
Appointed Date: 05 October 2007

Director
BRADBURY, Richard George
Resigned: 23 May 2008
Appointed Date: 23 October 2007
75 years old

Director
CHANNON, Martin
Resigned: 04 April 2011
Appointed Date: 23 October 2007
68 years old

Director
COPPIN, Andrew John
Resigned: 19 October 2010
Appointed Date: 23 May 2008
60 years old

Director
COTTRELL, Keith
Resigned: 10 April 2013
Appointed Date: 23 October 2007
70 years old

Director
GHAFOOR, Asif
Resigned: 10 April 2013
Appointed Date: 23 October 2007
55 years old

Director
GILL, Kenneth John
Resigned: 24 September 2012
Appointed Date: 17 December 2007
70 years old

Director
GRANT, Stewart Chalmers
Resigned: 04 November 2016
Appointed Date: 01 March 2016
74 years old

Director
JOHNSTONE, Benjamin Maurice Edward
Resigned: 24 August 2012
Appointed Date: 02 November 2011
43 years old

Director
KOOLHAAS, Engel Johan Roelof
Resigned: 06 March 2017
Appointed Date: 24 September 2013
66 years old

Director
KOOLHAAS, Engel Johan Roelof
Resigned: 16 January 2013
Appointed Date: 02 November 2011
66 years old

Director
NASH, Paul William
Resigned: 02 November 2011
Appointed Date: 10 May 2010
58 years old

Director
STEENBERGEN, Michel
Resigned: 02 November 2011
Appointed Date: 10 May 2010
59 years old

Director
TURNBULL-FOX, Moira
Resigned: 14 September 2016
Appointed Date: 01 March 2016
54 years old

Director
TURNBULL-FOX, Moira
Resigned: 01 March 2016
Appointed Date: 16 January 2013
54 years old

Director
BURNESS (DIRECTORS) LIMITED
Resigned: 23 October 2007
Appointed Date: 05 October 2007

Persons With Significant Control

Amey Ventures Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E4D&G HOLDCO LIMITED Events

07 Mar 2017
Termination of appointment of Engel Johan Roelof Koolhaas as a director on 6 March 2017
06 Dec 2016
Director's details changed for Mrs Angela Louise Roshier on 3 October 2016
06 Dec 2016
Director's details changed for Mr Charles William Grant Herriott on 4 November 2016
10 Nov 2016
Group of companies' accounts made up to 31 December 2015
09 Nov 2016
Appointment of Mr Charles William Grant Herriott as a director on 4 November 2016
...
... and 71 more events
06 Nov 2007
New director appointed
26 Oct 2007
Secretary resigned
26 Oct 2007
Director resigned
26 Oct 2007
Accounting reference date extended from 31/10/08 to 31/12/08
05 Oct 2007
Incorporation

E4D&G HOLDCO LIMITED Charges

7 January 2008
A security agreement
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Secured Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 January 2008
Assignation of contracts
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and Each of the Secured Finance Parties (Securitytrustee)
Description: The assigned contract interests being the whole right…
7 January 2008
Floating charge
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and Each of the Secured Finance Parties (Securitytrustee)
Description: The charged assets being the whole of the property…