HALIFAX FEARNLEY MILL CENTRE LIMITED
LONDON EXPRESS VT LIMITED EXPRESS 018 LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 08796524
Status Active
Incorporation Date 29 November 2013
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HALIFAX FEARNLEY MILL CENTRE LIMITED are www.halifaxfearnleymillcentre.co.uk, and www.halifax-fearnley-mill-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halifax Fearnley Mill Centre Limited is a Private Limited Company. The company registration number is 08796524. Halifax Fearnley Mill Centre Limited has been working since 29 November 2013. The present status of the company is Active. The registered address of Halifax Fearnley Mill Centre Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Director REGAN, Timothy Sean James Donovan has been resigned. Director SPENCER, John Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 29 November 2013
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Director
REGAN, Timothy Sean James Donovan
Resigned: 15 March 2014
Appointed Date: 29 November 2013
60 years old

Director
SPENCER, John Robert
Resigned: 05 September 2014
Appointed Date: 29 November 2013
67 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

HALIFAX FEARNLEY MILL CENTRE LIMITED Events

11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Oct 2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016
11 May 2016
Accounts for a dormant company made up to 31 December 2015
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1

06 Nov 2015
Registration of charge 087965240001, created on 30 October 2015
...
... and 6 more events
27 Mar 2014
Termination of appointment of Timothy Regan as a director
13 Mar 2014
Company name changed express 018 LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution

06 Mar 2014
Accounts for a dormant company made up to 31 December 2013
29 Nov 2013
Current accounting period shortened from 30 November 2014 to 31 December 2013
29 Nov 2013
Incorporation
Statement of capital on 2013-11-29
  • GBP 1

HALIFAX FEARNLEY MILL CENTRE LIMITED Charges

30 October 2015
Charge code 0879 6524 0001
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Pathway Fianance S.A.R.L.
Description: Contains fixed charge…