London
SW1H 0AD
Director Name | Ms Isabel Rose Peacock |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2019(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building, 2nd Floor Palmer Street London SW1H 0AD |
Director Name | Ms Angela Marie Russell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 February 2019(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building, 2nd Floor Palmer Street London SW1H 0AD |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2019(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 April 2022) |
Correspondence Address | Asticus Building, 2nd Floor Palmer Street London SW1H 0AD |
Director Name | Mr David Myles Campbell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Telford House Queensgate Britannia Road Waltham Cross Herts EN8 7TF |
Director Name | Mr Jonathan Graham Di Stefano |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Telford House Queensgate Britannia Road Waltham Cross Herts EN8 7TF |
Director Name | Mr John Anthony Fitzgerald |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Telford House Queensgate Britannia Road Waltham Cross Herts EN8 7TF |
Director Name | Mrs Katie Rogers |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Telford House Queensgate Britannia Road Waltham Cross Herts EN8 7TF |
Secretary Name | Richard Colin Ellis |
---|---|
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Telford House Queensgate Britannia Road Waltham Cross Herts EN8 7TF |
Secretary Name | Mrs Monique Chantal Woudberg |
---|---|
Status | Resigned |
Appointed | 30 January 2018(2 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2019) |
Role | Company Director |
Correspondence Address | Telford House Queensgate Britannia Road Waltham Cross Herts EN8 7TF |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
19 February 2018 | Delivered on: 23 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Forest works, forest road, walthamstow, london, E17 6JF as further described in the instrument of charge (at schedule 1). Outstanding |
---|---|
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: Parkdale Investments Limited Classification: A registered charge Particulars: The freehold property known as equipment works, forest road, walthamstow, london, E17 6JF and registered at the land registry under title number EGL8117. Outstanding |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |