THE EXCHANGE HOLDINGS LIMITED
Overview
| Company Name | THE EXCHANGE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03714713 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE EXCHANGE HOLDINGS LIMITED?
- (7499) /
Where is THE EXCHANGE HOLDINGS LIMITED located?
| Registered Office Address | 6th Floor 4 Grosvenor Place SW1X 7DL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE EXCHANGE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONEYEXTRA LIMITED | Feb 11, 1999 | Feb 11, 1999 |
What are the latest accounts for THE EXCHANGE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for THE EXCHANGE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Feb 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Terence Sweeny on Dec 17, 2010 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on Aug 26, 2010 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Feb 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Termination of appointment of Jeffrey Chittenden as a director | 1 pages | TM01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2007 | 8 pages | AA | ||||||||||
Who are the officers of THE EXCHANGE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEFFIELD, Anne Louise | Secretary | Flat 15 The Design Works 93-99 Goswell Road EC1V 7EY London | British | 85634660002 | ||||||
| JAMES, Gavin Keith, Mr. | Director | Camelford Bradcutts Lane SL6 9AA Cookham Dean Berkshire | England | British | 44173560008 | |||||
| SWEENY, Paul Terence | Director | 98 Park Street W1K 6NZ London Flat 4 | United Kingdom | British | 140303320002 | |||||
| BIRKETT, Timothy Lloyd | Secretary | 17 Padstow Drive Bramhall SK7 2HU Stockport Cheshire | British | 99698140001 | ||||||
| CROFT, Christopher Rendell | Secretary | 2 Grimston Road SW6 3QP London | British | 55143000001 | ||||||
| FRITCHIE, Andrew Peel | Secretary | Orchard House Beckford Hall Beckford GL20 7AA Tewkesbury Gloucestershire | British | 79149580001 | ||||||
| SHAH, Paras Vinod | Secretary | Flat 14 Sherbourne Place The Chase HA7 3UH Stanmore Middlesex | British | 59705110001 | ||||||
| THOMAS, Stephen Jeremy | Secretary | Willow Cottage Hill End Twyning GL20 6DW Tewkesbury Gloucestershire | British | 97303290001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| UU SECRETARIAT LIMITED | Secretary | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey WA5 3LP Warrington | 94063410003 | |||||||
| AMOS, David Stephen | Director | 6 Acre Lane Webheath B97 5WN Redditch Worcestershire | British | 65186080003 | ||||||
| BEVERIDGE, Robert James | Director | 81 Kidmore Road Caversham RG4 7NQ Reading | United Kingdom | British | 62452090001 | |||||
| CHISLETT, David William | Director | Littlewick Meadow Littlewick Road, Knaphill GU21 2JU Woking Surrey | United Kingdom | British | 141297730001 | |||||
| CHITTENDEN, Jeffrey George John | Director | 11 Sheldon Square W2 6DQ London Apartment 68 | United Kingdom | British | 123115670003 | |||||
| CROFT, Christopher Rendell | Director | 2 Grimston Road SW6 3QP London | British | 55143000001 | ||||||
| DRURY, Thomas Waterworth | Director | Legh Cottage Legh Road WA16 8LS Knutsford Cheshire | United Kingdom | British/Canadian | 29701240002 | |||||
| FRITCHIE, Andrew Peel | Director | Orchard House Beckford Hall Beckford GL20 7AA Tewkesbury Gloucestershire | England | British | 79149580001 | |||||
| GALES, David Robert | Director | 4 The Pavillions End GU15 2LD Camberley Surrey | British | 22498240002 | ||||||
| GITTINS, John Anthony | Director | East Wing Leighton House Leighton Road Neston CH64 3SW Wirral Merseyside | United Kingdom | British | 164311370001 | |||||
| GRAHAM, Richard Halton | Director | 307 Sunup Holiday Park Ellicottville 1473196 New York New York 14731-9604 Usa | Canadian | 120665310001 | ||||||
| GROVES, Timothy Michael | Director | 14 Kings Road HP4 3BD Berkhamsted Hertfordshire | British | 76162150001 | ||||||
| HUNT, Andrew James | Director | Millswood Old Neighbouring, Chalford GL6 8AA Stroud Gloucestershire | United Kingdom | British | 54503850003 | |||||
| SHEPHERD, Dale Stanley | Director | 1004 Shenandoah Road IRISH Lexington Virginia 24450 Usa | American | 124135650001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0