LONGVIEW HOLDING UK 3 LIMITED
EGHAM LEAF HOLDINGS II LIMITED DE FACTO 2102 LIMITED

Hellopages » Surrey » Runnymede » TW20 9LB

Company number 08922412
Status Active
Incorporation Date 4 March 2014
Company Type Private Limited Company
Address NEXUS HOUSE, STATION ROAD, EGHAM, SURREY, TW20 9LB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Appointment of Jerome Jon Dolinsky as a director on 17 February 2017; Termination of appointment of Eric Hinkle as a director on 17 February 2017. The most likely internet sites of LONGVIEW HOLDING UK 3 LIMITED are www.longviewholdinguk3.co.uk, and www.longview-holding-uk-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longview Holding Uk 3 Limited is a Private Limited Company. The company registration number is 08922412. Longview Holding Uk 3 Limited has been working since 04 March 2014. The present status of the company is Active. The registered address of Longview Holding Uk 3 Limited is Nexus House Station Road Egham Surrey Tw20 9lb. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. DOLINSKY, Jerome Jon is a Director of the company. POWER, John is a Director of the company. SCHACHTER, Grant Bennett is a Director of the company. WILKINSON, Michael Edward is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director HINKLE, Eric has been resigned. Director MCMORRAN, Shawn Allister has been resigned. Director SHERSHUNOVYCH, Ihor has been resigned. Director WARWICK, Robb Curtis has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 25 September 2014

Director
DOLINSKY, Jerome Jon
Appointed Date: 17 February 2017
60 years old

Director
POWER, John
Appointed Date: 25 June 2014
61 years old

Director
SCHACHTER, Grant Bennett
Appointed Date: 25 June 2014
40 years old

Director
WILKINSON, Michael Edward
Appointed Date: 12 October 2015
39 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 25 June 2014
Appointed Date: 04 March 2014

Director
HINKLE, Eric
Resigned: 17 February 2017
Appointed Date: 25 June 2014
65 years old

Director
MCMORRAN, Shawn Allister
Resigned: 25 June 2014
Appointed Date: 25 June 2014
61 years old

Director
SHERSHUNOVYCH, Ihor
Resigned: 25 June 2014
Appointed Date: 04 March 2014
40 years old

Director
WARWICK, Robb Curtis
Resigned: 25 June 2014
Appointed Date: 25 June 2014
61 years old

Director
TRAVERS SMITH LIMITED
Resigned: 25 June 2014
Appointed Date: 04 March 2014

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 25 June 2014
Appointed Date: 04 March 2014

Persons With Significant Control

Longview Holding Hedge Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONGVIEW HOLDING UK 3 LIMITED Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
03 Mar 2017
Appointment of Jerome Jon Dolinsky as a director on 17 February 2017
02 Mar 2017
Termination of appointment of Eric Hinkle as a director on 17 February 2017
08 Oct 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • USD 201

...
... and 36 more events
25 Jun 2014
Appointment of Mr John Power as a director on 25 June 2014
25 Jun 2014
Appointment of Mr Shawn Mcmorran as a director on 25 June 2014
25 Jun 2014
Company name changed de facto 2102 LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25

25 Jun 2014
Change of name notice
04 Mar 2014
Incorporation

LONGVIEW HOLDING UK 3 LIMITED Charges

31 March 2015
Charge code 0892 2412 0003
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Tpg Specialty Lending, Inc
Description: Contains fixed charge…
30 June 2014
Charge code 0892 2412 0002
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Tpg Specialty Lending, Inc.
Description: Contains fixed charge…
30 June 2014
Charge code 0892 2412 0001
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Tpg Speciality Lending, Inc.
Description: Contains fixed charge…