EQUIGON SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 6WS

Company number 07050951
Status Active
Incorporation Date 20 October 2009
Company Type Private Limited Company
Address 25 NORTH AUDLEY STREET, LONDON, ENGLAND, W1K 6WS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Termination of appointment of Niall Brooks as a director on 14 October 2016; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 ; Registered office address changed from C/O Anderson Shaw 76-80 College Road Scottish Provident House Harrow Middlesex HA1 1BQ England to C/O Anderson Shaw 76-80 College Road Scottish Provident House Harrow Middlesex HA1 1BQ on 18 November 2015. The most likely internet sites of EQUIGON SERVICES LIMITED are www.equigonservices.co.uk, and www.equigon-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Equigon Services Limited is a Private Limited Company. The company registration number is 07050951. Equigon Services Limited has been working since 20 October 2009. The present status of the company is Active. The registered address of Equigon Services Limited is 25 North Audley Street London England W1k 6ws. . AWAD, Boutros Nabil is a Director of the company. KHOURY, Farid is a Director of the company. Director BROOKS, Niall has been resigned. Director CLIFFORD, Michael Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
AWAD, Boutros Nabil
Appointed Date: 20 October 2009
51 years old

Director
KHOURY, Farid
Appointed Date: 20 October 2009
50 years old

Resigned Directors

Director
BROOKS, Niall
Resigned: 14 October 2016
Appointed Date: 20 October 2009
61 years old

Director
CLIFFORD, Michael Anthony
Resigned: 20 October 2009
Appointed Date: 20 October 2009
58 years old

EQUIGON SERVICES LIMITED Events

06 Nov 2016
Termination of appointment of Niall Brooks as a director on 14 October 2016
18 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

18 Nov 2015
Registered office address changed from C/O Anderson Shaw 76-80 College Road Scottish Provident House Harrow Middlesex HA1 1BQ England to C/O Anderson Shaw 76-80 College Road Scottish Provident House Harrow Middlesex HA1 1BQ on 18 November 2015
18 Nov 2015
Registered office address changed from C/O Anderson Shaw 4/5 Loveridge Mews London NW6 2DP to C/O Anderson Shaw 76-80 College Road Scottish Provident House Harrow Middlesex HA1 1BQ on 18 November 2015
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 14 more events
23 Oct 2009
Appointment of Mr Boutros Nabil Awad as a director
23 Oct 2009
Appointment of Mr Farid Khoury as a director
23 Oct 2009
Appointment of Mr Niall Brooks as a director
20 Oct 2009
Termination of appointment of Michael Clifford as a director
20 Oct 2009
Incorporation