TRANSFORM ISLINGTON (PHASE 1) LIMITED
LONDON ALNERY NO.2744 LIMITED

Hellopages » Greater London » Southwark » SE1 9RA
Company number 06366209
Status Active
Incorporation Date 10 September 2007
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Kate Louise Flaherty as a director on 31 December 2016; Termination of appointment of Paul Simon Andrews as a director on 31 December 2016; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of TRANSFORM ISLINGTON (PHASE 1) LIMITED are www.transformislingtonphase1.co.uk, and www.transform-islington-phase-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Transform Islington Phase 1 Limited is a Private Limited Company. The company registration number is 06366209. Transform Islington Phase 1 Limited has been working since 10 September 2007. The present status of the company is Active. The registered address of Transform Islington Phase 1 Limited is Two London Bridge London England Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. FLAHERTY, Kate Louise is a Director of the company. GREGORY, Michael John is a Director of the company. KEY, Stephen Robert is a Director of the company. MACKEE, Nicholas James is a Director of the company. WARD, Daniel Colin is a Director of the company. Secretary ALNERY INCORPORATION NO.1 LIMITED has been resigned. Secretary BULLEY, Ian has been resigned. Secretary FRAY, Alexander James has been resigned. Secretary JENNAWAY, Simon has been resigned. Secretary MARSHALL, Nigel John has been resigned. Secretary SHUTT, Sarah has been resigned. Secretary WORTHY, Stephen has been resigned. Secretary TM COMPANY SERVICES LIMITED has been resigned. Director ALNERY INCORPORATION NO.1 LIMITED has been resigned. Director ALNERY INCORPORATION NO.2 LIMITED has been resigned. Director ANDREWS, Paul Simon has been resigned. Director BLANCHARD, David Graham has been resigned. Director BLANCHARD, David Graham has been resigned. Director DUGGAN, Patricia Ann has been resigned. Director HOILE, Richard David has been resigned. Director HULME, Lisa has been resigned. Director JENNAWAY, Simon has been resigned. Director JENNINGS, Andrew Martyn has been resigned. Director LELEW, Nigel has been resigned. Director ROSS, Michael Melville Brown has been resigned. Director RYLATT, Ian Kenneth has been resigned. Director SCHOOLING, Eleanor Barbara has been resigned. Director SHAH, Sinesh Ramesh has been resigned. Director SPENCER, Christopher Loraine has been resigned. Director STEWART, Joan Francesca has been resigned. Director WADDINGTON, Adam George has been resigned. Director WILLS, Helen Margaret has been resigned. Director WILLS, Helen Margaret has been resigned. Director WOOSEY, Ian Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 22 August 2016

Director
FLAHERTY, Kate Louise
Appointed Date: 31 December 2016
45 years old

Director
GREGORY, Michael John
Appointed Date: 22 August 2016
57 years old

Director
KEY, Stephen Robert
Appointed Date: 28 September 2015
61 years old

Director
MACKEE, Nicholas James
Appointed Date: 22 August 2016
49 years old

Director
WARD, Daniel Colin
Appointed Date: 01 May 2014
44 years old

Resigned Directors

Secretary
ALNERY INCORPORATION NO.1 LIMITED
Resigned: 05 February 2008
Appointed Date: 10 September 2007

Secretary
BULLEY, Ian
Resigned: 18 June 2009
Appointed Date: 07 July 2008

Secretary
FRAY, Alexander James
Resigned: 20 June 2008
Appointed Date: 05 February 2008

Secretary
JENNAWAY, Simon
Resigned: 20 December 2012
Appointed Date: 27 September 2011

Secretary
MARSHALL, Nigel John
Resigned: 27 March 2015
Appointed Date: 22 January 2013

Secretary
SHUTT, Sarah
Resigned: 22 August 2016
Appointed Date: 27 March 2015

Secretary
WORTHY, Stephen
Resigned: 07 July 2008
Appointed Date: 20 June 2008

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 27 September 2011
Appointed Date: 19 June 2009

Director
ALNERY INCORPORATION NO.1 LIMITED
Resigned: 05 February 2008
Appointed Date: 10 September 2007

Director
ALNERY INCORPORATION NO.2 LIMITED
Resigned: 05 February 2008
Appointed Date: 10 September 2007

Director
ANDREWS, Paul Simon
Resigned: 31 December 2016
Appointed Date: 22 August 2016
56 years old

Director
BLANCHARD, David Graham
Resigned: 22 August 2016
Appointed Date: 18 July 2013
58 years old

Director
BLANCHARD, David Graham
Resigned: 28 June 2013
Appointed Date: 20 May 2013
58 years old

Director
DUGGAN, Patricia Ann
Resigned: 16 April 2014
Appointed Date: 12 April 2012
56 years old

Director
HOILE, Richard David
Resigned: 12 August 2011
Appointed Date: 07 July 2008
62 years old

Director
HULME, Lisa
Resigned: 22 August 2016
Appointed Date: 30 May 2014
49 years old

Director
JENNAWAY, Simon
Resigned: 12 April 2012
Appointed Date: 05 October 2010
58 years old

Director
JENNINGS, Andrew Martyn
Resigned: 23 June 2009
Appointed Date: 10 October 2008
74 years old

Director
LELEW, Nigel
Resigned: 24 July 2012
Appointed Date: 23 March 2010
66 years old

Director
ROSS, Michael Melville Brown
Resigned: 29 September 2010
Appointed Date: 05 February 2008
82 years old

Director
RYLATT, Ian Kenneth
Resigned: 12 April 2012
Appointed Date: 23 June 2009
60 years old

Director
SCHOOLING, Eleanor Barbara
Resigned: 28 September 2015
Appointed Date: 23 June 2009
72 years old

Director
SHAH, Sinesh Ramesh
Resigned: 01 May 2014
Appointed Date: 28 June 2013
48 years old

Director
SPENCER, Christopher Loraine
Resigned: 03 June 2009
Appointed Date: 05 February 2008
70 years old

Director
STEWART, Joan Francesca
Resigned: 11 March 2013
Appointed Date: 07 July 2008
66 years old

Director
WADDINGTON, Adam George
Resigned: 22 April 2013
Appointed Date: 27 September 2011
51 years old

Director
WILLS, Helen Margaret
Resigned: 31 May 2013
Appointed Date: 25 January 2011
60 years old

Director
WILLS, Helen Margaret
Resigned: 23 March 2010
Appointed Date: 05 February 2008
60 years old

Director
WOOSEY, Ian Paul
Resigned: 25 January 2011
Appointed Date: 23 March 2010
67 years old

Persons With Significant Control

Transform Islington (Phase 1) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANSFORM ISLINGTON (PHASE 1) LIMITED Events

16 Jan 2017
Appointment of Kate Louise Flaherty as a director on 31 December 2016
13 Jan 2017
Termination of appointment of Paul Simon Andrews as a director on 31 December 2016
27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
24 Aug 2016
Termination of appointment of Sarah Shutt as a secretary on 22 August 2016
24 Aug 2016
Appointment of Michael John Gregory as a director on 22 August 2016
...
... and 90 more events
07 Feb 2008
New director appointed
07 Feb 2008
New director appointed
24 Jan 2008
Memorandum and Articles of Association
23 Jan 2008
Company name changed alnery no.2744 LIMITED\certificate issued on 23/01/08
10 Sep 2007
Incorporation

TRANSFORM ISLINGTON (PHASE 1) LIMITED Charges

8 July 2008
Debenture
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Depfa Bank PLC
Description: Fixed and floating charge over the undertaking and all…