CWE SPVB LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB

Company number 03123333
Status Active
Incorporation Date 7 November 1995
Company Type Private Limited Company
Address 30TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1 . The most likely internet sites of CWE SPVB LIMITED are www.cwespvb.co.uk, and www.cwe-spvb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Cwe Spvb Limited is a Private Limited Company. The company registration number is 03123333. Cwe Spvb Limited has been working since 07 November 1995. The present status of the company is Active. The registered address of Cwe Spvb Limited is 30th Floor One Canada Square Canary Wharf London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A Peter is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John is a Director of the company. Secretary HOLLAND, Anna Marie has been resigned. Secretary HOSKING, Cherry Lyn has been resigned. Secretary PRECIOUS, Martin David has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROTHMAN, Gerald has been resigned. Director YOUNG, Charles Bellamy has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 18 January 1999

Director
ANDERSON II, A Peter
Appointed Date: 22 December 1995
72 years old

Director
IACOBESCU, George
Appointed Date: 06 February 1996
79 years old

Director
LYONS, Russell James John
Appointed Date: 09 April 2002
64 years old

Resigned Directors

Secretary
HOLLAND, Anna Marie
Resigned: 30 June 2010
Appointed Date: 27 July 2004

Secretary
HOSKING, Cherry Lyn
Resigned: 28 April 1999
Appointed Date: 08 November 1996

Secretary
PRECIOUS, Martin David
Resigned: 09 February 1999
Appointed Date: 22 December 1995

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 December 1995
Appointed Date: 07 November 1995

Nominee Director
CHARLTON, Peter John
Resigned: 22 December 1995
Appointed Date: 07 November 1995
69 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 22 December 1995
Appointed Date: 07 November 1995
82 years old

Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 06 February 1996
87 years old

Director
YOUNG, Charles Bellamy
Resigned: 27 January 1998
Appointed Date: 01 April 1996
85 years old

Persons With Significant Control

Cwe Spv Hco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CWE SPVB LIMITED Events

10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

20 Oct 2015
Director's details changed for Sir George Iacobescu on 19 October 2015
19 Oct 2015
Director's details changed for Mr Russell James John Lyons on 11 October 2015
...
... and 89 more events
11 Jan 1996
Declaration of assistance for shares acquisition
11 Jan 1996
Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares

09 Jan 1996
Particulars of mortgage/charge
15 Dec 1995
Company name changed loganbeam LIMITED\certificate issued on 15/12/95
07 Nov 1995
Incorporation

CWE SPVB LIMITED Charges

27 March 1997
Defeasance debenture
Delivered: 11 April 1997
Status: Satisfied on 9 December 1997
Persons entitled: Morgan Stanley & Co. International Limited (The "Agent")
Description: By way of a second legal mortgage, the charged property, by…
10 October 1996
Debenture
Delivered: 29 October 1996
Status: Satisfied on 2 May 1997
Persons entitled: Bankers Trustee Company Limited,as Trustee for the Lenders,as Defined in the Facility Agreement
Description: Fixed and floating charges over the undertaking and all…
27 December 1995
Debenture
Delivered: 16 January 1996
Status: Satisfied on 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)
Description: All that l/h property k/a 5 to 30 (inclusive) and parts of…
27 December 1995
Fixed and floating charge debenture
Delivered: 9 January 1996
Status: Satisfied on 9 December 1997
Persons entitled: European Investment Bank
Description: All that f/h property k/a one canada square canary wharf…