SKD 3 LIMITED
LONDON NETWORK FLOW LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1AZ
Company number 05972100
Status Active
Incorporation Date 19 October 2006
Company Type Private Limited Company
Address COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Alastair Richard Mills as a director on 31 January 2017; Termination of appointment of Alastair Richard Mills as a director on 31 January 2017; Appointment of Mr David Michael Howson as a director on 1 February 2017. The most likely internet sites of SKD 3 LIMITED are www.skd3.co.uk, and www.skd-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Skd 3 Limited is a Private Limited Company. The company registration number is 05972100. Skd 3 Limited has been working since 19 October 2006. The present status of the company is Active. The registered address of Skd 3 Limited is Commodity Quay St Katharine Docks London E1w 1az. . HOWSON, David Michael is a Director of the company. ING, Michael Andrew is a Director of the company. SHANMUGANATHAN, Jonathan is a Director of the company. SMITH, Ronald Watson is a Director of the company. Secretary BOOTH, Andrew Arnold has been resigned. Secretary DUNCAN, Graeme Keith has been resigned. Secretary LUCRAFT SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEXANDER, David Turnbull has been resigned. Director BUTTERWORTH, Guy Michael has been resigned. Director DUNCAN, Graeme Keith has been resigned. Director HOWE, Adrian Trevor has been resigned. Director MILLS, Alastair Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HOWSON, David Michael
Appointed Date: 01 February 2017
55 years old

Director
ING, Michael Andrew
Appointed Date: 07 October 2016
60 years old

Director
SHANMUGANATHAN, Jonathan
Appointed Date: 24 June 2011
53 years old

Director
SMITH, Ronald Watson
Appointed Date: 24 June 2011
61 years old

Resigned Directors

Secretary
BOOTH, Andrew Arnold
Resigned: 30 June 2016
Appointed Date: 24 June 2011

Secretary
DUNCAN, Graeme Keith
Resigned: 24 June 2011
Appointed Date: 23 October 2006

Secretary
LUCRAFT SECRETARIAL LIMITED
Resigned: 23 October 2006
Appointed Date: 19 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 2006
Appointed Date: 19 October 2006

Director
ALEXANDER, David Turnbull
Resigned: 05 July 2012
Appointed Date: 23 October 2006
60 years old

Director
BUTTERWORTH, Guy Michael
Resigned: 23 October 2006
Appointed Date: 19 October 2006
58 years old

Director
DUNCAN, Graeme Keith
Resigned: 04 July 2012
Appointed Date: 23 October 2006
60 years old

Director
HOWE, Adrian Trevor
Resigned: 07 October 2016
Appointed Date: 17 August 2015
64 years old

Director
MILLS, Alastair Richard
Resigned: 31 January 2017
Appointed Date: 24 June 2011
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 October 2006
Appointed Date: 19 October 2006

Persons With Significant Control

Six Degrees Managed Data (Nwf) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKD 3 LIMITED Events

07 Feb 2017
Termination of appointment of Alastair Richard Mills as a director on 31 January 2017
07 Feb 2017
Termination of appointment of Alastair Richard Mills as a director on 31 January 2017
07 Feb 2017
Appointment of Mr David Michael Howson as a director on 1 February 2017
09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
13 Dec 2016
Director's details changed for Mr Alastair Richard Mills on 3 December 2016
...
... and 57 more events
25 Oct 2006
New director appointed
25 Oct 2006
New secretary appointed
19 Oct 2006
Secretary resigned
19 Oct 2006
Director resigned
19 Oct 2006
Incorporation

SKD 3 LIMITED Charges

26 March 2013
Debenture
Delivered: 5 April 2013
Status: Satisfied on 16 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
8 August 2012
Composite guarantee and debenture
Delivered: 13 August 2012
Status: Satisfied on 16 September 2015
Persons entitled: Penta Capital LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 October 2011
Debenture
Delivered: 2 November 2011
Status: Satisfied on 5 April 2013
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank & Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
24 June 2011
Guarantee and debenture
Delivered: 7 July 2011
Status: Satisfied on 16 September 2015
Persons entitled: Penta Capital LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…