ELECTRA PRIVATE EQUITY INVESTMENTS PLC
LONDON PARSLEYBRIDGE PLC

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 06885579
Status Liquidation
Incorporation Date 23 April 2009
Company Type Public Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 15 Canada Square London E14 5GL on 2 September 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ELECTRA PRIVATE EQUITY INVESTMENTS PLC are www.electraprivateequityinvestments.co.uk, and www.electra-private-equity-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Electra Private Equity Investments Plc is a Public Limited Company. The company registration number is 06885579. Electra Private Equity Investments Plc has been working since 23 April 2009. The present status of the company is Liquidation. The registered address of Electra Private Equity Investments Plc is 15 Canada Square London E14 5gl. . FROSTROW CAPITAL LLP is a Secretary of the company. BRINDLE, Ian is a Director of the company. PERKIN, Roger Kitson is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Ronald Akers has been resigned. Director BARNES, Francesca has been resigned. Director BOWE, Colette, Dr has been resigned. Director BOWE, Colette, Dr has been resigned. Director CULLINAN, Geoffrey has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. Director WALTON, Michael Edward D'Arcy has been resigned. Director WALTON, Michael Edward D'Arcy has been resigned. Director WEBBER, Lucinda has been resigned. Director WILLIAMS, John Peter has been resigned. Director WILLIAMSON, Robert Brian, Sir has been resigned. Director YATES, Roger Philip has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
FROSTROW CAPITAL LLP
Appointed Date: 07 July 2009

Director
BRINDLE, Ian
Appointed Date: 23 November 2015
82 years old

Director
PERKIN, Roger Kitson
Appointed Date: 03 June 2010
77 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 07 July 2009
Appointed Date: 23 April 2009

Director
ARMSTRONG, Ronald Akers
Resigned: 24 February 2011
Appointed Date: 07 July 2009
81 years old

Director
BARNES, Francesca
Resigned: 21 June 2016
Appointed Date: 23 November 2015
67 years old

Director
BOWE, Colette, Dr
Resigned: 11 March 2014
Appointed Date: 24 May 2010
78 years old

Director
BOWE, Colette, Dr
Resigned: 30 July 2009
Appointed Date: 07 July 2009
78 years old

Director
CULLINAN, Geoffrey
Resigned: 23 November 2015
Appointed Date: 28 May 2012
74 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 07 July 2009
Appointed Date: 23 April 2009
55 years old

Director
PUDGE, David John
Resigned: 07 July 2009
Appointed Date: 23 April 2009
60 years old

Director
WALTON, Michael Edward D'Arcy
Resigned: 28 May 2012
Appointed Date: 31 March 2011
81 years old

Director
WALTON, Michael Edward D'Arcy
Resigned: 30 July 2009
Appointed Date: 07 July 2009
81 years old

Director
WEBBER, Lucinda
Resigned: 30 July 2009
Appointed Date: 07 July 2009
64 years old

Director
WILLIAMS, John Peter
Resigned: 24 February 2011
Appointed Date: 07 July 2009
83 years old

Director
WILLIAMSON, Robert Brian, Sir
Resigned: 24 May 2010
Appointed Date: 07 July 2009
80 years old

Director
YATES, Roger Philip
Resigned: 05 November 2015
Appointed Date: 26 November 2013
68 years old

ELECTRA PRIVATE EQUITY INVESTMENTS PLC Events

02 Sep 2016
Registered office address changed from Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 15 Canada Square London E14 5GL on 2 September 2016
26 Aug 2016
Declaration of solvency
26 Aug 2016
Appointment of a voluntary liquidator
26 Aug 2016
Appointment of a voluntary liquidator
26 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-12

...
... and 56 more events
09 Jul 2009
Ad 07/07/09\gbp si 49998@1=49998\gbp ic 2/50000\
08 Jul 2009
Commence business and borrow
08 Jul 2009
Company name changed parsleybridge PLC\certificate issued on 08/07/09
08 Jul 2009
Application to commence business
23 Apr 2009
Incorporation