VIOLIN DEBTCO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5BQ

Company number 08741601
Status Active
Incorporation Date 21 October 2013
Company Type Private Limited Company
Address 6 CHESTERFIELD GARDENS, LONDON, W1J 5BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Appointment of Mrs Rehana Hasan as a secretary on 30 September 2016; Termination of appointment of Frederick Johannes Calitz as a secretary on 30 September 2016. The most likely internet sites of VIOLIN DEBTCO LIMITED are www.violindebtco.co.uk, and www.violin-debtco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Violin Debtco Limited is a Private Limited Company. The company registration number is 08741601. Violin Debtco Limited has been working since 21 October 2013. The present status of the company is Active. The registered address of Violin Debtco Limited is 6 Chesterfield Gardens London W1j 5bq. . HASAN, Rehana is a Secretary of the company. ARMSTRONG, Paul Richard is a Director of the company. CALITZ, Frederick Johannes is a Director of the company. DOWNING, Wadham St. John is a Director of the company. PELL, Christopher Jon is a Director of the company. Secretary CALITZ, Frederick Johannes has been resigned. Secretary REID, Donald has been resigned. Director GARLAND, Michael Charles has been resigned. Director LAYZELL, Stuart Paul has been resigned. Director SELLARS, Ian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HASAN, Rehana
Appointed Date: 30 September 2016

Director
ARMSTRONG, Paul Richard
Appointed Date: 04 November 2013
51 years old

Director
CALITZ, Frederick Johannes
Appointed Date: 28 March 2014
47 years old

Director
DOWNING, Wadham St. John
Appointed Date: 29 July 2016
58 years old

Director
PELL, Christopher Jon
Appointed Date: 04 November 2013
46 years old

Resigned Directors

Secretary
CALITZ, Frederick Johannes
Resigned: 30 September 2016
Appointed Date: 28 March 2014

Secretary
REID, Donald
Resigned: 28 March 2014
Appointed Date: 14 March 2014

Director
GARLAND, Michael Charles
Resigned: 04 November 2013
Appointed Date: 24 October 2013
68 years old

Director
LAYZELL, Stuart Paul
Resigned: 29 July 2016
Appointed Date: 28 July 2015
55 years old

Director
SELLARS, Ian
Resigned: 04 November 2013
Appointed Date: 21 October 2013
71 years old

Persons With Significant Control

Violin Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIOLIN DEBTCO LIMITED Events

04 Nov 2016
Confirmation statement made on 21 October 2016 with updates
04 Oct 2016
Appointment of Mrs Rehana Hasan as a secretary on 30 September 2016
04 Oct 2016
Termination of appointment of Frederick Johannes Calitz as a secretary on 30 September 2016
11 Aug 2016
Termination of appointment of Stuart Paul Layzell as a director on 29 July 2016
11 Aug 2016
Appointment of Mr Wadham St. John Downing as a director on 29 July 2016
...
... and 16 more events
18 Nov 2013
Appointment of Mr Michael Garland as a director
11 Nov 2013
Termination of appointment of Ian Sellars as a director
11 Nov 2013
Appointment of Christopher Jon Pell as a director
11 Nov 2013
Appointment of Mr Paul Richard Armstrong as a director
21 Oct 2013
Incorporation