This company is commonly known as Hsbc Equator (uk) Limited. The company was founded 28 years ago and was given the registration number 03193708. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HSBC EQUATOR (UK) LIMITED |
---|---|---|
Company Number | : | 03193708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 May 1996 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E145HQ | Secretary | 24 March 2016 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 21 March 2016 | Active |
98 Sumatra Road, London, NW6 1PP | Secretary | 02 May 1996 | Active |
8 Canada Square, London, E14 5HQ | Secretary | 01 July 2001 | Active |
8 Canada Square, London, E14 5HQ | Secretary | 24 July 2006 | Active |
8, Canada Square, London, E14 5HQ | Secretary | 18 May 2009 | Active |
Bridge House 57 Chipping Hill, Witham, CM8 2JT | Secretary | 16 July 1996 | Active |
86 Main Street, South Glastonbury, Usa, | Secretary | 01 August 1996 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Secretary | 02 May 1996 | Active |
98 Sumatra Road, London, NW6 1PP | Director | 02 May 1996 | Active |
118 South Road, Athol, Johannesburg 2196, South Africa, FOREIGN | Director | 08 February 2002 | Active |
3 Montpelier Square, London, SW7 1JT | Director | 01 August 1996 | Active |
Burradoo Farm, 69 Forest Road, Sandton, South Africa, | Director | 06 February 1998 | Active |
The Briars 3 Tollgate Close, Wyatts Road, Chorleywood, WD3 5TD | Director | 07 July 2006 | Active |
The Briars 3 Tollgate Close, Wyatts Road, Chorleywood, WD3 5TD | Director | 01 December 2004 | Active |
The Briars 3 Tollgate Close, Wyatts Road, Chorleywood, WD3 5TD | Director | 17 September 2001 | Active |
The Briars 3 Tollgate Close, Wyatts Road, Chorleywood, WD3 5TD | Director | 01 August 1996 | Active |
9 Valentine Avenue, Bexley, DA5 3HF | Director | 23 January 2006 | Active |
1 Cloisters Lawns, Letchworth, SG6 3JT | Director | 30 June 2000 | Active |
1 Cloisters Lawns, Letchworth, SG6 3JT | Director | 16 July 1996 | Active |
4 Waterfall Road, Westcliffe, Johannesburg 2193, South Africa, FOREIGN | Director | 19 October 1998 | Active |
The Old Rectory, Lydlinch, Sturminster Newton, DT10 2JA | Director | 19 October 1998 | Active |
37 Esmond Road, London, W4 1JG | Director | 06 February 1998 | Active |
2 Saint Leonards Terrace, London, SW3 4QA | Director | 01 August 1996 | Active |
10 Martha Street, Kloofendal Ext 3, Roodepoort, South Africa, 1730 | Director | 05 February 1999 | Active |
The Farmhouse, Sherrington, Warminster, BA12 0SN | Director | 16 December 2004 | Active |
Silvertrees 18 Burntwood Road, Sevenoaks, TN13 1PT | Director | 27 October 1996 | Active |
56 Copplestone, Avon, Usa, | Director | 01 August 1996 | Active |
8, Canada Square, London, E14 5HQ | Director | 01 March 1998 | Active |
20 The Oaks, West Byfleet, KT14 6RW | Director | 29 July 2005 | Active |
9 Tootswood Road, Bromley, BR2 0PB | Director | 16 December 2004 | Active |
Flat 1, 24 Lower Addison Gardens, London, W14 8BQ | Director | 19 June 1998 | Active |
87 Saint Georges Square, Flat 2, London, SW1V 3QW | Director | 01 August 1996 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 01 February 2007 | Active |
37 Melrose Street, Melrose, Johannesburg, 2000 | Director | 01 August 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-02-01 | Address | Move registers to sail company with new address. | Download |
2017-02-01 | Address | Change sail address company with new address. | Download |
2017-01-12 | Address | Change registered office address company with date old address new address. | Download |
2017-01-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-01-11 | Resolution | Resolution. | Download |
2016-12-09 | Capital | Legacy. | Download |
2016-12-09 | Capital | Capital statement capital company with date currency figure. | Download |
2016-12-09 | Insolvency | Legacy. | Download |
2016-12-09 | Resolution | Resolution. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-24 | Officers | Termination director company with name termination date. | Download |
2016-03-24 | Officers | Appoint person director company with name date. | Download |
2016-03-24 | Officers | Termination secretary company with name termination date. | Download |
2016-03-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.