SHADWELL HOLDINGS (UK) LIMITED
LONDON ALNERY NO. 2818 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 06712028
Status Liquidation
Incorporation Date 1 October 2008
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 22 February 2017; Return of final meeting in a members' voluntary winding up; Registered office address changed from C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ England to 15 Canada Square London E14 5GL on 6 July 2016. The most likely internet sites of SHADWELL HOLDINGS (UK) LIMITED are www.shadwellholdingsuk.co.uk, and www.shadwell-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Shadwell Holdings Uk Limited is a Private Limited Company. The company registration number is 06712028. Shadwell Holdings Uk Limited has been working since 01 October 2008. The present status of the company is Liquidation. The registered address of Shadwell Holdings Uk Limited is 15 Canada Square London E14 5gl. . DUNCAN, Graeme is a Secretary of the company. SLATER, Trevor is a Director of the company. SMITH, Ian Stuart is a Director of the company. Secretary LEWIS, Bernadette has been resigned. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.2 LIMITED has been resigned. Director BURGESS, Christopher Jonathan Lloyd has been resigned. Director BUTTERWORTH, Scott Marc has been resigned. Director BUTTERWORTH, Scott Marc has been resigned. Director DUFFY, James Anthony has been resigned. Director LAKIN, Rolfe Alan Cameron has been resigned. Director MALKIN, Keith James has been resigned. Director MCMANUS, Lynn has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director SMITH, Iain David has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. The company operates in "Banks".


Current Directors

Secretary
DUNCAN, Graeme
Appointed Date: 05 October 2015

Director
SLATER, Trevor
Appointed Date: 21 November 2014
62 years old

Director
SMITH, Ian Stuart
Appointed Date: 29 April 2016
59 years old

Resigned Directors

Secretary
LEWIS, Bernadette
Resigned: 05 October 2015
Appointed Date: 18 December 2008

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 18 December 2008
Appointed Date: 01 October 2008

Director
ALNERY INCORPORATIONS NO.2 LIMITED
Resigned: 18 December 2008
Appointed Date: 01 October 2008

Director
BURGESS, Christopher Jonathan Lloyd
Resigned: 25 March 2010
Appointed Date: 18 December 2008
61 years old

Director
BUTTERWORTH, Scott Marc
Resigned: 26 January 2012
Appointed Date: 25 February 2011
56 years old

Director
BUTTERWORTH, Scott Marc
Resigned: 26 January 2012
Appointed Date: 25 February 2011
56 years old

Director
DUFFY, James Anthony
Resigned: 10 April 2014
Appointed Date: 18 December 2008
65 years old

Director
LAKIN, Rolfe Alan Cameron
Resigned: 25 March 2010
Appointed Date: 18 December 2008
64 years old

Director
MALKIN, Keith James
Resigned: 18 December 2015
Appointed Date: 25 March 2010
67 years old

Director
MCMANUS, Lynn
Resigned: 29 April 2016
Appointed Date: 25 March 2010
57 years old

Director
MORRIS, Craig Alexander James
Resigned: 18 December 2008
Appointed Date: 01 October 2008
50 years old

Director
SMITH, Iain David
Resigned: 25 February 2011
Appointed Date: 25 March 2010
73 years old

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 18 December 2008
Appointed Date: 01 October 2008

SHADWELL HOLDINGS (UK) LIMITED Events

03 Mar 2017
Liquidators' statement of receipts and payments to 22 February 2017
03 Mar 2017
Return of final meeting in a members' voluntary winding up
06 Jul 2016
Registered office address changed from C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ England to 15 Canada Square London E14 5GL on 6 July 2016
04 Jul 2016
Appointment of a voluntary liquidator
04 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20

...
... and 57 more events
15 Jan 2009
Director appointed rolfe alan cameron lakin
15 Jan 2009
Accounting reference date shortened from 31/10/2009 to 30/09/2009
18 Dec 2008
Company name changed alnery no. 2818 LIMITED\certificate issued on 18/12/08
04 Dec 2008
Director's change of particulars / craig morris / 03/11/2008
01 Oct 2008
Incorporation