ETC VENUES GROUP LIMITED
LONDON DMWSL 515 LIMITED

Hellopages » Greater London » Southwark » SE1 1GA

Company number 05757544
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address PROSPERO HOUSE, 241 BOROUGH HIGH STREET, LONDON, SE1 1GA
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 June 2016; Satisfaction of charge 5 in full; Satisfaction of charge 4 in full. The most likely internet sites of ETC VENUES GROUP LIMITED are www.etcvenuesgroup.co.uk, and www.etc-venues-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Etc Venues Group Limited is a Private Limited Company. The company registration number is 05757544. Etc Venues Group Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of Etc Venues Group Limited is Prospero House 241 Borough High Street London Se1 1ga. . KEEN, Paul Andrew is a Secretary of the company. KEEN, Paul Andrew 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 ADAMS, Claire Anna Marie has been resigned. Director DE MESQUITA, Vivian has been resigned. Director FRASER, Nicol Roderick Peter has been resigned. Director LAYLEE, Graham Alexander has been resigned. Director MIDDLETON, Shaun Norman Skene has been resigned. Director MILLER, Simon Edward Callum has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Secretary
KEEN, Paul Andrew
Appointed Date: 25 April 2007

Director
KEEN, Paul Andrew
Appointed Date: 21 December 2006
56 years old

Director
STEWART, Alastair John Ivan Souther
Appointed Date: 30 June 2006
64 years old

Resigned Directors

Secretary
LAYLEE, Graham Alexander
Resigned: 25 April 2007
Appointed Date: 30 June 2006

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 30 June 2006
Appointed Date: 27 March 2006

Director
ADAMS, Claire Anna Marie
Resigned: 31 December 2006
Appointed Date: 30 June 2006
54 years old

Director
DE MESQUITA, Vivian
Resigned: 25 November 2009
Appointed Date: 01 December 2006
86 years old

Director
FRASER, Nicol Roderick Peter
Resigned: 29 November 2012
Appointed Date: 24 October 2007
58 years old

Director
LAYLEE, Graham Alexander
Resigned: 29 November 2012
Appointed Date: 01 September 2007
68 years old

Director
MIDDLETON, Shaun Norman Skene
Resigned: 24 October 2007
Appointed Date: 30 June 2006
57 years old

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

Director
25 NOMINEES LIMITED
Resigned: 30 June 2006
Appointed Date: 27 March 2006

ETC VENUES GROUP LIMITED Events

21 Feb 2017
Full accounts made up to 30 June 2016
26 Aug 2016
Satisfaction of charge 5 in full
26 Aug 2016
Satisfaction of charge 4 in full
13 Jul 2016
Registration of charge 057575440006, created on 30 June 2016
05 Jul 2016
Memorandum and Articles of Association
...
... and 65 more events
14 Jul 2006
Memorandum and Articles of Association
11 Jul 2006
Particulars of mortgage/charge
11 Jul 2006
Company name changed dmwsl 515 LIMITED\certificate issued on 11/07/06
08 Jul 2006
Particulars of mortgage/charge
27 Mar 2006
Incorporation

ETC VENUES GROUP LIMITED Charges

30 June 2016
Charge code 0575 7544 0006
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
29 November 2012
Debenture
Delivered: 4 December 2012
Status: Satisfied on 26 August 2016
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee for the Noteholders
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
Debenture
Delivered: 16 December 2011
Status: Satisfied on 26 August 2016
Persons entitled: The Co-Operative Bank PLC
Description: By way of floating charge all its undertaking, property and…
4 September 2009
Legal mortgage
Delivered: 10 September 2009
Status: Satisfied on 5 January 2012
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 51/53 hatton gardens london and described…
30 June 2006
Mortgage debenture
Delivered: 11 July 2006
Status: Satisfied on 4 December 2012
Persons entitled: Dunedin Capital Partners Limited as Agent and Security Trustee for Each of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
30 June 2006
Mortgage debenture
Delivered: 8 July 2006
Status: Satisfied on 5 January 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…