EWENNY LIMITED
SLOUGH DE FACTO 906 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9GL

Company number 04126056
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address DITTON PARK RIDING COURT ROAD, DATCHET, SLOUGH, ENGLAND, SL3 9GL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Registered office address changed from Dx House the Ridgeway Iver Buckinghamshire SL0 9JQ to Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL on 10 March 2017; Resolutions RES13 ‐ Amendment agreement, facilities agreement in commercial interest of company approved 16/12/2016 ; Confirmation statement made on 22 December 2016 with updates. The most likely internet sites of EWENNY LIMITED are www.ewenny.co.uk, and www.ewenny.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Ewenny Limited is a Private Limited Company. The company registration number is 04126056. Ewenny Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of Ewenny Limited is Ditton Park Riding Court Road Datchet Slough England Sl3 9gl. . PEPPER, Zoe Lesley is a Secretary of the company. BASI, Daljit Singh is a Director of the company. CVETKOVIC, Petar is a Director of the company. Secretary HORSFALL, Ian David has been resigned. Secretary MCGRATH, Raquel has been resigned. Secretary RUSSELL, Craig has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary WILKES, Sarita Kaur has been resigned. Director ALLEN, Stephen John has been resigned. Director BURNS, Bernard Kenneth Robbie has been resigned. Director HORSFALL, Ian David has been resigned. Director KELLY, Robert David Lindsay has been resigned. Director LOUDEN, Peter has been resigned. Director MILLER, John has been resigned. Director PAIN, Ian Richard has been resigned. Director PATTEMORE, Anthony has been resigned. Director REDBURN, Timothy John has been resigned. Director RUSSELL, Craig has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Director WATSON, Paul John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PEPPER, Zoe Lesley
Appointed Date: 31 October 2016

Director
BASI, Daljit Singh
Appointed Date: 31 October 2016
59 years old

Director
CVETKOVIC, Petar
Appointed Date: 13 March 2012
64 years old

Resigned Directors

Secretary
HORSFALL, Ian David
Resigned: 13 March 2012
Appointed Date: 02 June 2005

Secretary
MCGRATH, Raquel
Resigned: 26 May 2016
Appointed Date: 13 March 2012

Secretary
RUSSELL, Craig
Resigned: 02 June 2005
Appointed Date: 16 January 2001

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 January 2001
Appointed Date: 15 December 2000

Secretary
WILKES, Sarita Kaur
Resigned: 31 October 2016
Appointed Date: 23 June 2016

Director
ALLEN, Stephen John
Resigned: 12 July 2007
Appointed Date: 31 May 2006
72 years old

Director
BURNS, Bernard Kenneth Robbie
Resigned: 04 May 2010
Appointed Date: 31 October 2007
76 years old

Director
HORSFALL, Ian David
Resigned: 13 March 2012
Appointed Date: 30 March 2005
63 years old

Director
KELLY, Robert David Lindsay
Resigned: 02 November 2005
Appointed Date: 16 January 2001
66 years old

Director
LOUDEN, Peter
Resigned: 13 March 2012
Appointed Date: 06 September 2006
60 years old

Director
MILLER, John
Resigned: 09 May 2005
Appointed Date: 26 January 2001
77 years old

Director
PAIN, Ian Richard
Resigned: 31 October 2016
Appointed Date: 13 March 2012
60 years old

Director
PATTEMORE, Anthony
Resigned: 14 June 2007
Appointed Date: 06 September 2006
73 years old

Director
REDBURN, Timothy John
Resigned: 31 October 2007
Appointed Date: 02 November 2005
72 years old

Director
RUSSELL, Craig
Resigned: 02 June 2005
Appointed Date: 16 January 2001
73 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 16 January 2001
Appointed Date: 15 December 2000

Director
WATSON, Paul John
Resigned: 30 September 2004
Appointed Date: 26 January 2001
69 years old

Persons With Significant Control

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

EWENNY LIMITED Events

10 Mar 2017
Registered office address changed from Dx House the Ridgeway Iver Buckinghamshire SL0 9JQ to Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL on 10 March 2017
24 Jan 2017
Resolutions
  • RES13 ‐ Amendment agreement, facilities agreement in commercial interest of company approved 16/12/2016

23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
01 Nov 2016
Termination of appointment of Sarita Kaur Wilkes as a secretary on 31 October 2016
01 Nov 2016
Termination of appointment of Ian Richard Pain as a director on 31 October 2016
...
... and 129 more events
18 Jan 2001
Application for reregistration from private to PLC
18 Jan 2001
Resolutions
  • SRES02 ‐ Special resolution of re-registration

18 Jan 2001
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jan 2001
Company name changed de facto 906 LIMITED\certificate issued on 08/01/01
15 Dec 2000
Incorporation

EWENNY LIMITED Charges

13 March 2014
Charge code 0412 6056 0008
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: Notification of addition to or amendment of charge…
30 June 2004
Composite debenture
Delivered: 5 July 2004
Status: Satisfied on 2 May 2012
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Trustee for Itself and for Each of the Securedparties
Description: F/H property being depot at josselin road and wollaston way…
19 December 2001
Supplemental deed to the third guarantee and debenture (the "debenture") dated 20 june 2001 made between ewenny PLC and the governor and company of the bank of scotland
Delivered: 2 January 2002
Status: Satisfied on 2 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: As set out in the 395 registered on 3 july 2001 in relation…
19 December 2001
Supplemental deed to the second guarantee and debenture (the "debenture") dated 05 march 2001 made between ewenny PLC and the governor and company of the bank of scotland
Delivered: 2 January 2002
Status: Satisfied on 2 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: As set out in the 395 registered on 13 march 2001 in…
19 December 2001
Supplemental deed to the first guarantee and first debenture (the "debenture") dated 29 january 2001 made between ewenny PLC and the governor and company of the bank of scotland
Delivered: 2 January 2002
Status: Satisfied on 2 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: As set out in the 395 registered on 6 february 2001 in…
20 June 2001
Guarantee & debenture
Delivered: 3 July 2001
Status: Satisfied on 2 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 March 2001
Guarantee & debenture
Delivered: 13 March 2001
Status: Satisfied on 2 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
29 January 2001
Guarantee & debenture
Delivered: 6 February 2001
Status: Satisfied on 2 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…