EXOSPHERE LIMITED
LONDON ALBERT AGENCY LIMITED ALBERT EXPERIENCE LIMITED ALTITUDE CREATIVE COMMUNICATIONS LIMITED ALTITUDE INSPIRES LIMITED C K TRAVEL LTD

Hellopages » Greater London » Westminster » SW7 2BJ

Company number 01387660
Status Active
Incorporation Date 7 September 1978
Company Type Private Limited Company
Address 7 ALBERT COURT, PRINCE CONSORT ROAD, LONDON, SW7 2BJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Termination of appointment of John Melville Kendall as a director on 11 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EXOSPHERE LIMITED are www.exosphere.co.uk, and www.exosphere.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Exosphere Limited is a Private Limited Company. The company registration number is 01387660. Exosphere Limited has been working since 07 September 1978. The present status of the company is Active. The registered address of Exosphere Limited is 7 Albert Court Prince Consort Road London Sw7 2bj. . BISHOP, Martyn Cuthbert is a Secretary of the company. BISHOP, Martyn Cuthbert is a Director of the company. KENDALL, Mark Melville is a Director of the company. SAUNDERS, John is a Director of the company. Secretary CRAFTER, Peter Kenneth has been resigned. Secretary MITCHELL, Gordon Philip has been resigned. Secretary MONKHOUSE, John Frederick Macgregor has been resigned. Director CRAFTER, Peter Kenneth has been resigned. Director DE LORD, Anthony Dominic Pereira has been resigned. Director IRVING, Ian has been resigned. Director KENDALL, John Melville has been resigned. Director MONKHOUSE, John Frederick Macgregor has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BISHOP, Martyn Cuthbert
Appointed Date: 30 June 2014

Director
BISHOP, Martyn Cuthbert
Appointed Date: 02 June 2006
68 years old

Director
KENDALL, Mark Melville
Appointed Date: 10 January 2006
53 years old

Director
SAUNDERS, John
Appointed Date: 02 June 2006
52 years old

Resigned Directors

Secretary
CRAFTER, Peter Kenneth
Resigned: 12 February 1999
Appointed Date: 01 January 1996

Secretary
MITCHELL, Gordon Philip
Resigned: 30 June 2014
Appointed Date: 12 February 1999

Secretary
MONKHOUSE, John Frederick Macgregor
Resigned: 01 January 1996

Director
CRAFTER, Peter Kenneth
Resigned: 12 February 1999
Appointed Date: 01 January 1998
68 years old

Director
DE LORD, Anthony Dominic Pereira
Resigned: 19 June 1997
93 years old

Director
IRVING, Ian
Resigned: 14 April 2011
Appointed Date: 01 November 2010
55 years old

Director
KENDALL, John Melville
Resigned: 11 July 2016
94 years old

Director
MONKHOUSE, John Frederick Macgregor
Resigned: 23 November 2005
79 years old

Persons With Significant Control

Cahrles Kendall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXOSPHERE LIMITED Events

05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
20 Jul 2016
Termination of appointment of John Melville Kendall as a director on 11 July 2016
28 Jun 2016
Full accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000

22 Jun 2015
Full accounts made up to 31 December 2014
...
... and 97 more events
24 Nov 1987
Return made up to 27/10/87; full list of members

24 Nov 1987
Secretary resigned;new secretary appointed

31 Dec 1986
Return made up to 16/09/86; full list of members

17 Dec 1986
Company name changed charles kendall travel LTD\certificate issued on 17/12/86

20 Oct 1986
Company name changed vairon travel LIMITED\certificate issued on 20/10/86

EXOSPHERE LIMITED Charges

14 February 2007
Deed of charge over credit balances
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re altitude inspires limited business…
11 August 1981
Guarnatee & debenture
Delivered: 19 August 1981
Status: Satisfied on 20 September 1988
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…

Similar Companies

EXOSPACE LIMITED EXOSPECT LIMITED EXOSPHERIQ LTD EXOSTAR UK LTD EXOSTREAM LIMITED EXOSYNERGY LIMITED EXOSYS LIMITED