ETC VENUES ESOP TRUSTEE LIMITED
LONDON DMWSL 526 LIMITED

Hellopages » Greater London » Southwark » SE1 1GA

Company number 05803412
Status Active
Incorporation Date 3 May 2006
Company Type Private Limited Company
Address PROSPERO HOUSE, 241 BOROUGH HIGH STREET, LONDON, SE1 1GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 3 May 2015 with full list of shareholders Statement of capital on 2015-05-05 GBP 1 . The most likely internet sites of ETC VENUES ESOP TRUSTEE LIMITED are www.etcvenuesesoptrustee.co.uk, and www.etc-venues-esop-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Etc Venues Esop Trustee Limited is a Private Limited Company. The company registration number is 05803412. Etc Venues Esop Trustee Limited has been working since 03 May 2006. The present status of the company is Active. The registered address of Etc Venues Esop Trustee Limited is Prospero House 241 Borough High Street London Se1 1ga. The cash in hand is £0k. It is £0k against last year. . KEEN, Paul Andrew is a Secretary of the company. BLAKE, Michael James is a Director of the company. STEWART, Alastair John Ivan Souther is a Director of the company. Secretary LAYLEE, Graham Alexander has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director DE MESQUITA, Vivian has been resigned. Director MILLER, Simon Edward Callum has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


etc venues esop trustee Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KEEN, Paul Andrew
Appointed Date: 25 April 2007

Director
BLAKE, Michael James
Appointed Date: 29 November 2012
57 years old

Director
STEWART, Alastair John Ivan Souther
Appointed Date: 07 December 2006
64 years old

Resigned Directors

Secretary
LAYLEE, Graham Alexander
Resigned: 25 April 2007
Appointed Date: 07 December 2006

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 07 December 2006
Appointed Date: 03 May 2006

Director
DE MESQUITA, Vivian
Resigned: 25 November 2009
Appointed Date: 21 December 2006
86 years old

Director
MILLER, Simon Edward Callum
Resigned: 29 November 2012
Appointed Date: 29 April 2010
73 years old

Director
25 NOMINEES LIMITED
Resigned: 07 December 2006
Appointed Date: 03 May 2006

ETC VENUES ESOP TRUSTEE LIMITED Events

03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

18 Mar 2016
Accounts for a dormant company made up to 30 June 2015
05 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1

04 Mar 2015
Accounts for a dormant company made up to 30 June 2014
14 May 2014
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1

...
... and 28 more events
30 Jan 2007
New director appointed
30 Jan 2007
Registered office changed on 30/01/07 from: royal london house 22-25 finsbury square london EC2A 1DX
25 Jan 2007
New director appointed
14 Dec 2006
Company name changed dmwsl 526 LIMITED\certificate issued on 14/12/06
03 May 2006
Incorporation