EXOVA TREASURY LIMITED
MANCHESTER EXOVA LIMITED CDR TABASCO LTD

Hellopages » Greater Manchester » Salford » M50 1RE

Company number 06674383
Status Active
Incorporation Date 15 August 2008
Company Type Private Limited Company
Address 6 CORONET WAY, CENTENARY PARK ECCLES, MANCHESTER, M50 1RE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017; Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of EXOVA TREASURY LIMITED are www.exovatreasury.co.uk, and www.exova-treasury.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Exova Treasury Limited is a Private Limited Company. The company registration number is 06674383. Exova Treasury Limited has been working since 15 August 2008. The present status of the company is Active. The registered address of Exova Treasury Limited is 6 Coronet Way Centenary Park Eccles Manchester M50 1re. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. BAILEY, Anne is a Director of the company. EL-MOKADEM, Ian Ramsey Safwat is a Director of the company. MARSHALL, Philip Antony is a Director of the company. WINTER, William Thomas Edward is a Director of the company. Secretary MACLENNAN, Neil Conway has been resigned. Secretary POWER, Ian Derek has been resigned. Director KINDLE, Fred has been resigned. Director PHILLIPS, Huw David has been resigned. Director POWER, Ian Derek has been resigned. Director ROCHAT, Christian Pierre has been resigned. Director ROUZIER, Eric has been resigned. Director RUMBLES, Grant has been resigned. Director STEVENSON, Alison Leonie has been resigned. Director THORBURN, Anne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2015

Director
BAILEY, Anne
Appointed Date: 29 July 2016
59 years old

Director
EL-MOKADEM, Ian Ramsey Safwat
Appointed Date: 18 April 2011
57 years old

Director
MARSHALL, Philip Antony
Appointed Date: 16 December 2015
55 years old

Director
WINTER, William Thomas Edward
Appointed Date: 28 February 2017
48 years old

Resigned Directors

Secretary
MACLENNAN, Neil Conway
Resigned: 09 September 2014
Appointed Date: 06 January 2014

Secretary
POWER, Ian Derek
Resigned: 06 January 2014
Appointed Date: 18 October 2010

Director
KINDLE, Fred
Resigned: 16 May 2014
Appointed Date: 27 November 2008
66 years old

Director
PHILLIPS, Huw David
Resigned: 23 March 2011
Appointed Date: 15 August 2008
54 years old

Director
POWER, Ian Derek
Resigned: 22 June 2016
Appointed Date: 16 May 2014
62 years old

Director
ROCHAT, Christian Pierre
Resigned: 16 May 2014
Appointed Date: 15 August 2008
65 years old

Director
ROUZIER, Eric
Resigned: 16 May 2014
Appointed Date: 23 March 2011
50 years old

Director
RUMBLES, Grant
Resigned: 04 March 2011
Appointed Date: 26 January 2009
67 years old

Director
STEVENSON, Alison Leonie
Resigned: 28 February 2017
Appointed Date: 19 November 2015
48 years old

Director
THORBURN, Anne
Resigned: 19 November 2015
Appointed Date: 01 June 2010
65 years old

Persons With Significant Control

Mr Donald Gogel
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

EXOVA TREASURY LIMITED Events

02 Mar 2017
Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017
02 Mar 2017
Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017
05 Oct 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 15 August 2016 with updates
02 Aug 2016
Appointment of Mrs Anne Bailey as a director on 29 July 2016
...
... and 65 more events
31 Oct 2008
Ad 17/10/08\gbp si 998@1=998\gbp ic 2/1000\
31 Oct 2008
Resolutions
  • RES13 ‐ Re facility agrmnt / interco. Loan 17/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Oct 2008
Particulars of a mortgage or charge / charge no: 2
13 Oct 2008
Ad 10/10/08\gbp si 1@1=1\gbp ic 1/2\
15 Aug 2008
Incorporation

EXOVA TREASURY LIMITED Charges

22 October 2010
Agreement
Delivered: 4 November 2010
Status: Satisfied on 8 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The security assets being the shares and the related…
19 December 2008
Deed of pledge of registered shares
Delivered: 24 December 2008
Status: Satisfied on 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: The security assets see image for full details.
17 October 2008
Pledge agreement
Delivered: 5 November 2008
Status: Satisfied on 26 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: The shares and related rights see image for full details.
17 October 2008
Pledge agreement
Delivered: 1 November 2008
Status: Satisfied on 26 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: The collateral including but not limited to 3000 $0.01…
17 October 2008
Mortgage debenture
Delivered: 24 October 2008
Status: Satisfied on 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties
Description: Full title guarantee by way of first fixed charge all right…

Similar Companies

EXOVA GROUP (UK) LIMITED EXOVA GROUP PLC EXOVAT LIMITED EXOVE LIMITED EXOVEDA LIMITED EXOVIRTUAL LTD EXOWARE LTD