NEON AGENCY LIMITED
LONDON PCVS EAST LIMITED RIVER EVENT MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1G 8TB

Company number 04248464
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Satisfaction of charge 042484640003 in full; Termination of appointment of Arthur Bertram Lewis Grey as a secretary on 6 February 2017; Termination of appointment of Ashley Neil Haithwaite as a director on 27 January 2017. The most likely internet sites of NEON AGENCY LIMITED are www.neonagency.co.uk, and www.neon-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Neon Agency Limited is a Private Limited Company. The company registration number is 04248464. Neon Agency Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Neon Agency Limited is 64 New Cavendish Street London W1g 8tb. . BROOKS, Peter York is a Director of the company. GUY, Carole Ann is a Director of the company. JONES, Philip Arthur is a Director of the company. KIER, Carol is a Director of the company. Secretary BROOKS, Peter York has been resigned. Secretary LEWIS GREY, Arthur Bertram has been resigned. Secretary SMALLBONE, Frederick John has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director HAITHWAITE, Ashley has been resigned. Director HAITHWAITE, Ashley Neil has been resigned. Director HILLIER, John Robert has been resigned. Director HOLLANDER, Elisabeth has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director WITHERS-WILSON, Sonia has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROOKS, Peter York
Appointed Date: 09 July 2001
73 years old

Director
GUY, Carole Ann
Appointed Date: 16 October 2003
61 years old

Director
JONES, Philip Arthur
Appointed Date: 09 July 2001
72 years old

Director
KIER, Carol
Appointed Date: 08 July 2014
67 years old

Resigned Directors

Secretary
BROOKS, Peter York
Resigned: 01 October 2001
Appointed Date: 09 July 2001

Secretary
LEWIS GREY, Arthur Bertram
Resigned: 06 February 2017
Appointed Date: 02 June 2003

Secretary
SMALLBONE, Frederick John
Resigned: 02 June 2003
Appointed Date: 01 October 2001

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Director
HAITHWAITE, Ashley
Resigned: 08 July 2014
Appointed Date: 08 July 2014
54 years old

Director
HAITHWAITE, Ashley Neil
Resigned: 27 January 2017
Appointed Date: 08 July 2014
54 years old

Director
HILLIER, John Robert
Resigned: 08 July 2008
Appointed Date: 16 October 2003
81 years old

Director
HOLLANDER, Elisabeth
Resigned: 02 May 2006
Appointed Date: 01 October 2001
68 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Director
WITHERS-WILSON, Sonia
Resigned: 31 August 2009
Appointed Date: 17 July 2008
67 years old

Persons With Significant Control

Mr Peter York Brooks
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip Arthur Jones
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEON AGENCY LIMITED Events

15 Mar 2017
Satisfaction of charge 042484640003 in full
16 Feb 2017
Termination of appointment of Arthur Bertram Lewis Grey as a secretary on 6 February 2017
03 Feb 2017
Termination of appointment of Ashley Neil Haithwaite as a director on 27 January 2017
08 Nov 2016
Confirmation statement made on 4 October 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 70 more events
16 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

16 Jul 2001
Registered office changed on 16/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP
16 Jul 2001
Secretary resigned
16 Jul 2001
Director resigned
09 Jul 2001
Incorporation

NEON AGENCY LIMITED Charges

8 May 2014
Charge code 0424 8464 0004
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: I) all freehold and leasehold land and buildings of the…
20 February 2014
Charge code 0424 8464 0003
Delivered: 25 February 2014
Status: Satisfied on 15 March 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 August 2006
Guarantee & debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2005
Guarantee & debenture
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…