H&F SENSOR EQUITYCO LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 06647140
Status Liquidation
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Full accounts made up to 31 March 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 10,941.5 . The most likely internet sites of H&F SENSOR EQUITYCO LIMITED are www.hfsensorequityco.co.uk, and www.h-f-sensor-equityco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. H F Sensor Equityco Limited is a Private Limited Company. The company registration number is 06647140. H F Sensor Equityco Limited has been working since 15 July 2008. The present status of the company is Liquidation. The registered address of H F Sensor Equityco Limited is 1 More London Place London Se1 2af. . KLEINMAN, Blake Christopher is a Director of the company. Secretary FORREST, Richard Charles has been resigned. Director BATE, Nicholas John has been resigned. Director BOW, Steven has been resigned. Director CARGILL, Stephen Peter has been resigned. Director DISCOMBE, Nicholas Sanders has been resigned. Director DUCKETT, Stephen Patrick has been resigned. Director FOLWELL, Grenville John has been resigned. Director HENSKE, Robert Bradshaw has been resigned. Director RASCHE, David Anthony has been resigned. Director THOMPSON, Carol has been resigned. Director WALKER, Laurence John Brian has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
KLEINMAN, Blake Christopher
Appointed Date: 15 July 2008
49 years old

Resigned Directors

Secretary
FORREST, Richard Charles
Resigned: 12 March 2015
Appointed Date: 27 October 2011

Director
BATE, Nicholas John
Resigned: 31 March 2013
Appointed Date: 18 December 2008
59 years old

Director
BOW, Steven
Resigned: 16 April 2012
Appointed Date: 18 December 2008
63 years old

Director
CARGILL, Stephen Peter
Resigned: 12 March 2015
Appointed Date: 05 December 2014
51 years old

Director
DISCOMBE, Nicholas Sanders
Resigned: 01 November 2013
Appointed Date: 04 February 2009
63 years old

Director
DUCKETT, Stephen Patrick
Resigned: 12 March 2015
Appointed Date: 15 July 2008
57 years old

Director
FOLWELL, Grenville John
Resigned: 31 March 2012
Appointed Date: 04 February 2009
82 years old

Director
HENSKE, Robert Bradshaw
Resigned: 15 December 2012
Appointed Date: 16 December 2010
64 years old

Director
RASCHE, David Anthony
Resigned: 12 March 2015
Appointed Date: 18 December 2008
75 years old

Director
THOMPSON, Carol
Resigned: 16 October 2014
Appointed Date: 01 November 2011
63 years old

Director
WALKER, Laurence John Brian
Resigned: 12 March 2015
Appointed Date: 18 December 2008
62 years old

Persons With Significant Control

Mr Philip Hammarskjold
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Patrick John Healy
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr David Tunnell
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

H&F SENSOR EQUITYCO LIMITED Events

14 Sep 2016
Confirmation statement made on 15 July 2016 with updates
10 Feb 2016
Full accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,941.5

10 Aug 2015
Register inspection address has been changed from C/O Ssp Limited 2500 the Crescent Birmingham Business Park, Solihull Birmingham West Midlands B37 7YE United Kingdom to 30th Floor Millbank Tower 21-24 Millbank London SW14 4QP
06 Aug 2015
Register(s) moved to registered office address 30th Floor Millbank Tower 21-24 Millbank London SW1P 4QP
...
... and 65 more events
02 Oct 2008
Gbp nc 1000/201000\24/09/08
23 Jul 2008
Memorandum and Articles of Association
23 Jul 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Jul 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jul 2008
Incorporation