NOONAN TOPCO LIMITED
LONDON CRANE TOPCO LIMITED

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 06647559
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-09-15 EUR 1,286,320.137454 . The most likely internet sites of NOONAN TOPCO LIMITED are www.noonantopco.co.uk, and www.noonan-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noonan Topco Limited is a Private Limited Company. The company registration number is 06647559. Noonan Topco Limited has been working since 15 July 2008. The present status of the company is Active. The registered address of Noonan Topco Limited is 21 Palmer Street London Sw1h 0ad. . ALLY, Bibi Rahima is a Secretary of the company. CONNOLLY, Fintan is a Director of the company. DOYLE, Declan is a Director of the company. LOUGHREY, John Gavin is a Director of the company. MACINNES, John is a Director of the company. O'DONOGHUE, John is a Director of the company. ROWLAND, John David is a Director of the company. SLADE, Dominic James Haviland is a Director of the company. WATTS, Jesse Guy is a Director of the company. Director HENDERSON, Martin Robert has been resigned. Director MARTIN, John Walley has been resigned. Director ROBERTS, Olivia Eurwen has been resigned. Director WOODMAN, Susan Mary has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ALLY, Bibi Rahima
Appointed Date: 15 July 2008

Director
CONNOLLY, Fintan
Appointed Date: 26 September 2008
60 years old

Director
DOYLE, Declan
Appointed Date: 26 September 2008
45 years old

Director
LOUGHREY, John Gavin
Appointed Date: 18 August 2008
56 years old

Director
MACINNES, John
Appointed Date: 29 August 2012
62 years old

Director
O'DONOGHUE, John
Appointed Date: 26 September 2008
66 years old

Director
ROWLAND, John David
Appointed Date: 26 September 2008
46 years old

Director
SLADE, Dominic James Haviland
Appointed Date: 21 April 2011
54 years old

Director
WATTS, Jesse Guy
Appointed Date: 15 December 2011
70 years old

Resigned Directors

Director
HENDERSON, Martin Robert
Resigned: 18 August 2008
Appointed Date: 15 July 2008
56 years old

Director
MARTIN, John Walley
Resigned: 05 February 2010
Appointed Date: 26 September 2008
59 years old

Director
ROBERTS, Olivia Eurwen
Resigned: 21 April 2011
Appointed Date: 26 September 2008
41 years old

Director
WOODMAN, Susan Mary
Resigned: 31 August 2011
Appointed Date: 31 March 2010
72 years old

Persons With Significant Control

Alchemy Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

NOONAN TOPCO LIMITED Events

29 Jul 2016
Confirmation statement made on 15 July 2016 with updates
28 Jun 2016
Group of companies' accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • EUR 1,286,320.137454

27 Aug 2015
Group of companies' accounts made up to 31 December 2014
13 Aug 2015
Director's details changed for Declan Doyle on 15 July 2015
...
... and 65 more events
28 Aug 2008
Ad 19/08/08\eur si [email protected]=74999.9\eur ic 0.1/75000\
22 Jul 2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
17 Jul 2008
Memorandum and Articles of Association
17 Jul 2008
Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association

15 Jul 2008
Incorporation

NOONAN TOPCO LIMITED Charges

23 June 2010
Composite debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 September 2008
Composite debenture
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Fixed and floating charge over the undertaking and all…