MWB BUSINESS EXCHANGE CANNON CENTRE LIMITED
LONDON FINLAW 512 LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 05687458
Status Active
Incorporation Date 25 January 2006
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
Phone, email, etc

Since the company registration seventy 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 SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MWB BUSINESS EXCHANGE CANNON CENTRE LIMITED are www.mwbbusinessexchangecannoncentre.co.uk, and www.mwb-business-exchange-cannon-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight 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.Mwb Business Exchange Cannon Centre Limited is a Private Limited Company. The company registration number is 05687458. Mwb Business Exchange Cannon Centre Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Mwb Business Exchange Cannon 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. Secretary BARTLETT, John Charles Harold has been resigned. Secretary ROBSON, Gail has been resigned. Secretary CITY GROUP P.L.C. has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director ASPLAND ROBINSON, Richard has been resigned. Director BLURTON, Andrew Francis has been resigned. Director DONNE, Celia Mary Barbara has been resigned. Director PANKHANIA, Keval has been resigned. Director REGAN, Timothy Sean James Donovan has been resigned. Director SINGH, Jagtar has been resigned. Director SPENCER, John Robert has been resigned. Director FILEX NOMINEES LIMITED 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: 15 March 2014
52 years old

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

Resigned Directors

Secretary
BARTLETT, John Charles Harold
Resigned: 02 May 2013
Appointed Date: 06 May 2009

Secretary
ROBSON, Gail
Resigned: 09 July 2012
Appointed Date: 09 February 2006

Secretary
CITY GROUP P.L.C.
Resigned: 01 May 2013
Appointed Date: 01 January 2013

Secretary
FILEX SERVICES LIMITED
Resigned: 01 January 2013
Appointed Date: 25 January 2006

Director
ASPLAND ROBINSON, Richard
Resigned: 13 November 2012
Appointed Date: 09 February 2006
65 years old

Director
BLURTON, Andrew Francis
Resigned: 22 March 2013
Appointed Date: 13 November 2012
71 years old

Director
DONNE, Celia Mary Barbara
Resigned: 15 March 2014
Appointed Date: 22 March 2013
53 years old

Director
PANKHANIA, Keval
Resigned: 13 November 2012
Appointed Date: 09 February 2006
53 years old

Director
REGAN, Timothy Sean James Donovan
Resigned: 15 March 2014
Appointed Date: 22 March 2013
60 years old

Director
SINGH, Jagtar
Resigned: 09 May 2012
Appointed Date: 09 February 2006
67 years old

Director
SPENCER, John Robert
Resigned: 05 September 2014
Appointed Date: 09 February 2006
67 years old

Director
FILEX NOMINEES LIMITED
Resigned: 09 February 2006
Appointed Date: 25 January 2006

Persons With Significant Control

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

MWB BUSINESS EXCHANGE CANNON CENTRE LIMITED Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 60 more events
20 Feb 2006
New director appointed
20 Feb 2006
New director appointed
20 Feb 2006
New director appointed
10 Feb 2006
Company name changed finlaw 512 LIMITED\certificate issued on 10/02/06
25 Jan 2006
Incorporation

MWB BUSINESS EXCHANGE CANNON CENTRE LIMITED Charges

22 March 2013
A security agreement
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Pathway Finance Societe a Responsabilite Limitee
Description: By way of a first floating charge all of its assets, book…
28 September 2007
Debenture
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…