EXPONENTIAL-E LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8EU

Company number 04499567
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address 100 LEMAN STREET, LONDON, E1 8EU
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Statement of capital following an allotment of shares on 25 January 2017 GBP 54,584.3 ; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of EXPONENTIAL-E LIMITED are www.exponentiale.co.uk, and www.exponential-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exponential E Limited is a Private Limited Company. The company registration number is 04499567. Exponential E Limited has been working since 31 July 2002. The present status of the company is Active. The registered address of Exponential E Limited is 100 Leman Street London E1 8eu. . FIELD, Michael Robert is a Secretary of the company. ACOTT, Simon is a Director of the company. BAVISI, Mukesh is a Director of the company. CHRISTOU, Christos is a Director of the company. FIELD, Michael Robert is a Director of the company. HOBBINS, Adrian is a Director of the company. KYRILLOU, John is a Director of the company. WADE, Lee Francis is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director CAPPELLA, Maria Carmina Romea has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director JONES, Harvey George has been resigned. Director KEEGAN, Colette has been resigned. Director KINGSLEY, Sue has been resigned. Director MILNE, Norman Hugo has been resigned. Director SIDHU, Manjit has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
FIELD, Michael Robert
Appointed Date: 31 July 2002

Director
ACOTT, Simon
Appointed Date: 31 October 2007
58 years old

Director
BAVISI, Mukesh
Appointed Date: 03 October 2002
51 years old

Director
CHRISTOU, Christos
Appointed Date: 01 March 2015
50 years old

Director
FIELD, Michael Robert
Appointed Date: 31 July 2002
75 years old

Director
HOBBINS, Adrian
Appointed Date: 03 October 2002
69 years old

Director
KYRILLOU, John
Appointed Date: 01 March 2016
57 years old

Director
WADE, Lee Francis
Appointed Date: 31 July 2002
67 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 31 July 2002
Appointed Date: 31 July 2002

Director
CAPPELLA, Maria Carmina Romea
Resigned: 08 August 2016
Appointed Date: 07 January 2014
59 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 31 July 2002
Appointed Date: 31 July 2002

Director
JONES, Harvey George
Resigned: 30 April 2007
Appointed Date: 01 July 2004
75 years old

Director
KEEGAN, Colette
Resigned: 07 January 2014
Appointed Date: 20 March 2008
52 years old

Director
KINGSLEY, Sue
Resigned: 30 April 2007
Appointed Date: 01 October 2005
50 years old

Director
MILNE, Norman Hugo
Resigned: 29 October 2009
Appointed Date: 03 October 2002
72 years old

Director
SIDHU, Manjit
Resigned: 22 August 2007
Appointed Date: 03 October 2002
54 years old

Persons With Significant Control

Mr Lee Francis Wade
Notified on: 31 July 2016
67 years old
Nature of control: Has significant influence or control

EXPONENTIAL-E LIMITED Events

25 Jan 2017
Statement of capital following an allotment of shares on 25 January 2017
  • GBP 54,584.3

06 Jan 2017
Satisfaction of charge 2 in full
06 Jan 2017
Satisfaction of charge 1 in full
01 Nov 2016
Statement of capital following an allotment of shares on 20 September 2016
  • GBP 54,171.8

30 Sep 2016
RP04 CS01 second filed CS01 31/07/2016 amended shareholder information
...
... and 111 more events
10 Aug 2002
New secretary appointed
10 Aug 2002
New director appointed
10 Aug 2002
Secretary resigned
10 Aug 2002
Director resigned
31 Jul 2002
Incorporation

EXPONENTIAL-E LIMITED Charges

17 January 2012
Debenture
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2008
Rent deposit deed
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: P&O Travel Limited
Description: By way of first fixed equitable charge the balance.
1 July 2005
Letter of pledge over a deposit
Delivered: 12 July 2005
Status: Satisfied on 6 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
6 April 2005
Debenture
Delivered: 8 April 2005
Status: Satisfied on 6 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…