EXDON 4 LIMITED - LONDON
Company Profile | Company Filings |
Overview
EXDON 4 LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
EXDON 4 LIMITED was incorporated 16 years ago on 06/02/2008 and has the registered number: 06495661. The accounts status is FULL.
EXDON 4 LIMITED was incorporated 16 years ago on 06/02/2008 and has the registered number: 06495661. The accounts status is FULL.
EXDON 4 LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2018 |
Registered Office
CORK GULLY LLP
LONDON
EC1A 2AY
This Company Originates in : United Kingdom
Previous trading names include:
TGH ACQUISITIONS LIMITED (until 14/10/2020)
TGH ACQUISITIONS LIMITED (until 14/10/2020)
DMWSL 590 LIMITED (until 07/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2020 | 20/03/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN PAUL FURNISS | Secretary | 2014-09-04 | CURRENT | ||
MR JOHN LEE ROBINSON | Nov 1958 | British | Director | 2019-06-17 | CURRENT |
MR GORDON SUTHERLAND | Nov 1958 | British | Director | 2016-09-05 | CURRENT |
MR CRAIG PARSONS | Jun 1970 | British | Director | 2017-08-15 UNTIL 2019-06-17 | RESIGNED |
25 NOMINEES LIMITED | Corporate Director | 2008-02-06 UNTIL 2008-02-29 | RESIGNED | ||
MR NEIL DUFFY | Mar 1966 | British | Secretary | 2008-04-03 UNTIL 2011-05-24 | RESIGNED |
KEVIN FREDERICK DYSON | Secretary | 2011-05-24 UNTIL 2013-02-26 | RESIGNED | ||
RICHARD PHILIP JAMES WEBSTER | Secretary | 2013-02-26 UNTIL 2014-02-10 | RESIGNED | ||
MR RICHARD PHILIP JAMES WEBSTER | May 1965 | British | Director | 2013-02-26 UNTIL 2014-02-10 | RESIGNED |
PAUL LANCELOT STOBART | May 1957 | British | Director | 2013-11-27 UNTIL 2016-09-05 | RESIGNED |
MR GIUSEPPE PRESTIA | Jan 1975 | Italian | Director | 2008-02-29 UNTIL 2008-04-03 | RESIGNED |
MR GERARD CHRISTOPHER LOFTUS | Mar 1960 | British | Director | 2017-06-01 UNTIL 2020-09-17 | RESIGNED |
STEPHEN JOSEPH SADLER | Feb 1958 | British | Director | 2008-04-03 UNTIL 2016-11-03 | RESIGNED |
MISS SHEENA PATTNI | Oct 1988 | Director | 2017-03-16 UNTIL 2018-07-26 | RESIGNED | |
MR THOMAS SPENCER PATRICK | Jul 1972 | British | Director | 2018-09-19 UNTIL 2020-04-22 | RESIGNED |
MR THOMAS SPENCER PATRICK | Jul 1972 | British | Director | 2020-09-17 UNTIL 2020-10-08 | RESIGNED |
MR SHAUN PARKER | Feb 1961 | British | Director | 2014-02-10 UNTIL 2016-12-31 | RESIGNED |
SHAUN PARKER | Secretary | 2014-02-10 UNTIL 2014-09-04 | RESIGNED | ||
MR KEVIN FREDERICK DYSON | Jul 1964 | British | Director | 2010-03-26 UNTIL 2013-02-26 | RESIGNED |
MR JEREMY EDWARD GREENHALGH | Jun 1963 | British | Director | 2008-02-29 UNTIL 2008-04-03 | RESIGNED |
MR LARS ERNST VILHELM GATENBECK | Jul 1956 | Swedish | Director | 2017-06-01 UNTIL 2020-09-15 | RESIGNED |
MR NEIL DUFFY | Mar 1966 | British | Director | 2008-04-03 UNTIL 2011-06-01 | RESIGNED |
GUNTER HEINZ OTTO DOMBROWE | Dec 1947 | German | Director | 2017-06-01 UNTIL 2020-09-10 | RESIGNED |
MR JAMES PETER BUCKLEY | Dec 1962 | British | Director | 2008-04-03 UNTIL 2010-01-14 | RESIGNED |
GIL TALBOT BALDWIN | Jan 1960 | British | Director | 2010-04-08 UNTIL 2013-10-30 | RESIGNED |
MR JAMES SIMON EDWARD ARNELL | Oct 1969 | British | Director | 2017-03-16 UNTIL 2020-09-17 | RESIGNED |
DM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2008-02-06 UNTIL 2008-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tgh Finance Limited | 2016-04-06 | Goole | Ownership of shares 75 to 100 percent |