MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED
LONDON JAYTREX LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 06903125
Status Active
Incorporation Date 12 May 2009
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six 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; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1 . The most likely internet sites of MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED are www.mwbexecutivecentreslyonhouse.co.uk, and www.mwb-executive-centres-lyon-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five 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 Executive Centres Lyon House Limited is a Private Limited Company. The company registration number is 06903125. Mwb Executive Centres Lyon House Limited has been working since 12 May 2009. The present status of the company is Active. The registered address of Mwb Executive Centres Lyon House 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 WATERLOW SECRETARIES LIMITED 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 DAVIES, Dunstana Adeshola 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 SPENCER, John Robert has been resigned. The company operates in "Dormant Company".


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: 15 May 2009

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 May 2009
Appointed Date: 12 May 2009

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: 12 May 2009

Director
ASPLAND-ROBINSON, Richard
Resigned: 13 November 2012
Appointed Date: 13 May 2009
65 years old

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

Director
DAVIES, Dunstana Adeshola
Resigned: 13 May 2009
Appointed Date: 12 May 2009
70 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: 13 May 2009
53 years old

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

Director
SPENCER, John Robert
Resigned: 05 September 2014
Appointed Date: 13 May 2009
67 years old

Persons With Significant Control

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

MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED Events

15 Dec 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
20 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

11 May 2016
Accounts for a dormant company made up to 31 December 2015
03 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

...
... and 46 more events
19 May 2009
Director appointed john spencer
16 May 2009
Appointment terminated secretary waterlow secretaries LIMITED
16 May 2009
Appointment terminated director dunstana davies
16 May 2009
Registered office changed on 16/05/2009 from 6-8 underwood street london N1 7JQ
12 May 2009
Incorporation

MWB EXECUTIVE CENTRES (LYON HOUSE) 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…