EQUINOX IP LIMITED
SOUTHAMPTON EQUINOX TRADING (HOLDINGS) LIMITED

Hellopages » Hampshire » Southampton » SO14 5FE

Company number 05933325
Status Active
Incorporation Date 13 September 2006
Company Type Private Limited Company
Address UNIT 67, BASEPOINT, ANDERSONS ROAD, SOUTHAMPTON, SO14 5FE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 150 . The most likely internet sites of EQUINOX IP LIMITED are www.equinoxip.co.uk, and www.equinox-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.8 miles; to Romsey Rail Station is 7.8 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equinox Ip Limited is a Private Limited Company. The company registration number is 05933325. Equinox Ip Limited has been working since 13 September 2006. The present status of the company is Active. The registered address of Equinox Ip Limited is Unit 67 Basepoint Andersons Road Southampton So14 5fe. . KANDIAH, Andrew Siuam is a Secretary of the company. KANDIAH, Andrew Siuam is a Director of the company. WINGROVE, Mark Andrew is a Director of the company. Secretary ASKHAM, Amanda has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ASKHAM, Gillian Denise has been resigned. Director ASKHAM, Keith has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
KANDIAH, Andrew Siuam
Appointed Date: 18 October 2007

Director
KANDIAH, Andrew Siuam
Appointed Date: 18 October 2007
57 years old

Director
WINGROVE, Mark Andrew
Appointed Date: 18 October 2007
62 years old

Resigned Directors

Secretary
ASKHAM, Amanda
Resigned: 18 October 2007
Appointed Date: 13 September 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 September 2006
Appointed Date: 13 September 2006

Director
ASKHAM, Gillian Denise
Resigned: 13 November 2009
Appointed Date: 13 September 2006
71 years old

Director
ASKHAM, Keith
Resigned: 13 November 2009
Appointed Date: 13 September 2006
68 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 September 2006
Appointed Date: 13 September 2006

Persons With Significant Control

Mr Andrew Sivam Kandiah
Notified on: 31 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EQUINOX IP LIMITED Events

16 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 November 2015
21 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 150

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
18 Apr 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 150

...
... and 39 more events
10 Oct 2006
New director appointed
10 Oct 2006
New director appointed
10 Oct 2006
Registered office changed on 10/10/06 from: 31 corsham street, london, N1 6DR
03 Oct 2006
Particulars of mortgage/charge
13 Sep 2006
Incorporation

EQUINOX IP LIMITED Charges

27 September 2006
Debenture
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…