London
WC1V 7EP
Director Name | Mr Peter Anthony Lloyd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2018(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Andrew David Walker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2019(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Christopher Campbell |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Philip Raymond Emmerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Mr Jamie Christopher Constable |
---|---|
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Aiden John Dunning |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Mr Gary Springall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 210 High Holborn London WC1V 7EP |
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
---|---|
20 April 2017 | Resolutions
|
20 April 2017 | Memorandum and Articles of Association (20 pages) |
29 September 2016 | Director's details changed for Mr Christopher Campbell on 1 September 2016 (2 pages) |
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|