EQUINIX GROUP LIMITED - LONDON
Overview
EQUINIX GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
EQUINIX GROUP LIMITED was incorporated 24 years ago on 28/06/1999 and has the registered number: 03796971. The accounts status is FULL.
EQUINIX GROUP LIMITED was incorporated 24 years ago on 28/06/1999 and has the registered number: 03796971. The accounts status is FULL.
EQUINIX GROUP LIMITED - LONDON
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 |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
MASTERS HOUSE
LONDON
W14 0QH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CATHRYN BRYCK ARNELL | Sep 1957 | American | Director | 2011-06-24 | CURRENT |
MR ERIC CHARLES SCHWARTZ | Sep 1966 | American | Director | 2008-06-01 | CURRENT |
KEITH TAYLOR | Dec 1961 | Canadian | Director | 2007-09-14 UNTIL 2011-06-24 | RESIGNED |
RICHARD JAMES CHRISTOPHER ROWSON | Apr 1967 | British | Secretary | 2000-08-08 UNTIL 2004-02-29 | RESIGNED |
CHRISTOPHE MARIE ROBERT DE BUCHET | Feb 1964 | French | Secretary | 1999-07-14 UNTIL 1999-07-30 | RESIGNED |
KAREN BACH | Jan 1970 | Secretary | 2004-06-23 UNTIL 2006-07-14 | RESIGNED | |
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 1999-06-28 UNTIL 1999-07-14 | RESIGNED | ||
TRAVERS SMITH LIMITED | Nominee Director | 1999-06-28 UNTIL 1999-07-14 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 1999-06-28 UNTIL 1999-07-14 | RESIGNED | ||
RICHARD JAMES CHRISTOPHER ROWSON | Apr 1967 | British | Director | 2000-08-08 UNTIL 2004-02-29 | RESIGNED |
MR ERICK ROBERT MAURICE RINNER | Sep 1967 | French | Director | 1999-07-14 UNTIL 2007-09-14 | RESIGNED |
LLOYD CRAIG PERRY | Aug 1965 | American | Director | 2000-09-05 UNTIL 2000-10-12 | RESIGNED |
LLOYD CRAIG PERRY | Aug 1965 | Director | 2000-11-21 UNTIL 2006-03-01 | RESIGNED | |
STEPHEN SMITH | May 1956 | U.S. | Director | 2007-09-14 UNTIL 2011-06-24 | RESIGNED |
MR ALAN TAWIL-KUMMERMAN | Oct 1950 | British | Director | 1999-07-14 UNTIL 2002-05-28 | RESIGNED |
BRANDI GALVIN MORANDI | Oct 1972 | U.S.A. | Director | 2007-09-14 UNTIL 2008-06-01 | RESIGNED |
MR FREDRIK JAN THORBECKE | Sep 1963 | Dutch | Director | 2011-06-24 UNTIL 2011-10-07 | RESIGNED |
CITY REGISTRARS LIMITED | Corporate Secretary | 2006-07-14 UNTIL 2016-07-01 | RESIGNED | ||
GUY PETER DE ROHAN WILLNER | Feb 1964 | British | Director | 1999-07-14 UNTIL 2009-03-01 | RESIGNED |
JAMES MARCHBANK | Jan 1975 | British | Director | 2008-01-01 UNTIL 2009-07-31 | RESIGNED |
SIR ANTHONY BRIAN CLEAVER | Apr 1938 | British | Director | 1999-07-14 UNTIL 2007-09-14 | RESIGNED |
FRANCISCO GUTIERREZ CHURTICHAGA | Mar 1965 | Spanish | Director | 2000-09-05 UNTIL 2002-05-28 | RESIGNED |
MRS KAREN BACH | Jan 1970 | British | Director | 2004-06-23 UNTIL 2007-12-31 | RESIGNED |
RICHARD BARWICK MEAD | Aug 1947 | British | Director | 1999-07-14 UNTIL 2007-09-14 | RESIGNED |
CHRISTOPHE MARIE ROBERT DE BUCHET | Feb 1964 | French | Director | 1999-07-14 UNTIL 2009-03-01 | RESIGNED |
MR. ROBERT STURDEE MASON | Feb 1956 | British | Director | 1999-07-14 UNTIL 2006-03-07 | RESIGNED |
KATHRYN LOUISE HERRICK | Mar 1966 | British | Director | 2010-01-08 UNTIL 2014-05-01 | RESIGNED |
CARGIL MANAGEMENT SERVICES LIMITED | Corporate Secretary | 1999-07-14 UNTIL 2000-08-08 | RESIGNED | ||
DAVID WILLIAM LISTER | Sep 1958 | British | Director | 2007-05-01 UNTIL 2007-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equinix, Inc. | 2016-04-06 | Redwood City California |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |