MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER II LIMITED
LONDON PENCILEARTH LIMITED

Hellopages » Greater London » Westminster » WC2H 9EA

Company number 06018706
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address ORION HOUSE, 5 UPPER ST. MARTIN'S LANE, LONDON, WC2H 9EA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1 . The most likely internet sites of MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER II LIMITED are www.mezzaninemanagementcentraleuropefounderpartnerii.co.uk, and www.mezzanine-management-central-europe-founder-partner-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mezzanine Management Central Europe Founder Partner Ii Limited is a Private Limited Company. The company registration number is 06018706. Mezzanine Management Central Europe Founder Partner Ii Limited has been working since 05 December 2006. The present status of the company is Active. The registered address of Mezzanine Management Central Europe Founder Partner Ii Limited is Orion House 5 Upper St Martin S Lane London Wc2h 9ea. . GANDESHA, Parag Himatlal is a Secretary of the company. BROOKS, Roderick Hilary is a Director of the company. HOERHAGER, Franz Michael, Dr is a Director of the company. READ, James Allan is a Director of the company. Secretary GANDESHA, Parag Himatlal has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKS, Roderick Hilary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GANDESHA, Parag Himatlal
Appointed Date: 01 June 2009

Director
BROOKS, Roderick Hilary
Appointed Date: 03 March 2009
71 years old

Director
HOERHAGER, Franz Michael, Dr
Appointed Date: 07 December 2006
69 years old

Director
READ, James Allan
Appointed Date: 07 December 2006
75 years old

Resigned Directors

Secretary
GANDESHA, Parag Himatlal
Resigned: 31 July 2008
Appointed Date: 07 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2006
Appointed Date: 05 December 2006

Director
BROOKS, Roderick Hilary
Resigned: 27 June 2008
Appointed Date: 07 December 2006
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 December 2006
Appointed Date: 05 December 2006

Persons With Significant Control

Mr Roderick Hilary Brooks
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Allan Read
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER II LIMITED Events

09 Dec 2016
Confirmation statement made on 5 December 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1

09 Dec 2015
Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 9 December 2015
22 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 28 more events
21 Dec 2006
New director appointed
15 Dec 2006
Secretary resigned
15 Dec 2006
Director resigned
07 Dec 2006
Company name changed pencilearth LIMITED\certificate issued on 07/12/06
05 Dec 2006
Incorporation