EQUITIX (HOWDEN HOUSE) LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
EQUITIX (HOWDEN HOUSE) LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
EQUITIX (HOWDEN HOUSE) LIMITED was incorporated 25 years ago on 22/12/1998 and has the registered number: 03686944. The accounts status is SMALL and accounts are next due on 30/06/2024.
EQUITIX (HOWDEN HOUSE) LIMITED was incorporated 25 years ago on 22/12/1998 and has the registered number: 03686944. The accounts status is SMALL and accounts are next due on 30/06/2024.
EQUITIX (HOWDEN HOUSE) LIMITED - MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SEVENDALE HOUSE 3RD FLOOR, SUITE 6C
MANCHESTER
M1 1JB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
L R (SHEFFIELD PFI) LIMITED (until 21/11/2014)
L R (SHEFFIELD PFI) LIMITED (until 21/11/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS EMMA MARGARET CLARKE | Secretary | 2018-09-30 | CURRENT | ||
MR ANDREW NEIL DUCK | Nov 1975 | British | Director | 2019-04-30 | CURRENT |
MR RICHARD NIGEL LUCK | Sep 1960 | British | Director | 2013-11-18 UNTIL 2014-10-10 | RESIGNED |
MR RICHARD NIGEL LUCK | Sep 1960 | British | Secretary | 1998-12-22 UNTIL 2014-10-10 | RESIGNED |
CETC (NOMINEES) LIMITED | Nominee Secretary | 1998-12-22 UNTIL 1998-12-22 | RESIGNED | ||
MR AMIT RISHI JAYSUKH THAKRAR | Secretary | 2016-09-30 UNTIL 2018-09-30 | RESIGNED | ||
IAN MALCOLM LIVINGSTONE | May 1962 | British | Director | 1998-12-22 UNTIL 2007-04-04 | RESIGNED |
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED | Nominee Director | 1998-12-22 UNTIL 1998-12-22 | RESIGNED | ||
MR AMIT RISHI JAYSUKH THAKRAR | Jul 1987 | British | Director | 2018-09-30 UNTIL 2021-10-15 | RESIGNED |
GAVIN WILLIAM MACKINLAY | May 1957 | British | Director | 2014-10-10 UNTIL 2018-09-30 | RESIGNED |
DAVID DOUGLAS PERCIVAL WHITE | Jun 1950 | British | Director | 2000-04-05 UNTIL 2001-07-18 | RESIGNED |
MR RICHARD JOHN LIVINGSTONE | Nov 1964 | British | Director | 2009-08-21 UNTIL 2014-10-10 | RESIGNED |
BRIAN WILLIAM HENDRY | Jul 1944 | British | Director | 1999-05-21 UNTIL 2000-04-05 | RESIGNED |
MR CHRISTOPHER KING | Jul 1966 | British | Director | 2007-04-04 UNTIL 2009-08-21 | RESIGNED |
MR SION LAURENCE JONES | Apr 1974 | English | Director | 2014-10-10 UNTIL 2016-02-03 | RESIGNED |
MS ROSEMARY LUCY JUDE DEELEY | Nov 1984 | British | Director | 2016-01-03 UNTIL 2019-04-30 | RESIGNED |
ANTHONY OLIVER BICKERSTAFF | Jun 1964 | British | Director | 2001-07-18 UNTIL 2002-03-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equitix (Howden House) Holdings Limited | 2022-04-21 - 2022-04-21 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Equitix (Howden House) Midco Limited | 2022-04-21 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Equitix Fund Iii Lp | 2017-05-01 - 2017-05-01 | London | Ownership of shares 75 to 100 percent | |
Equitix Infrastructure 3 Limited | 2016-04-06 - 2022-04-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |