10 Furnival Street
London
EC4A 1AB
Director Name | Mr Richard Wilson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2019(same day as company formation) |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Ms Amanda Lucia Fisher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Jonathan Philip Kershaw |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Tottenham Mews London W1T 4AQ |
Director Name | Mr Gary William Alexander Parke |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Tottenham Mews London W1T 4AQ |
Director Name | Ms Subashini Suriyar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Tottenham Mews London W1T 4AQ |
Director Name | Mr Nicholas David Maggs |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amey Holme Road Bamber Bridge Preston Lancashire PR5 6BP |
Director Name | Mr Richard James Ward |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
28 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
---|---|
30 March 2020 | Appointment of Mr Craig Matthew Mcgilvray as a director on 25 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of Amanda Lucia Fisher as a director on 25 March 2020 (1 page) |
16 January 2020 | Director's details changed for Ms Amanda Lucia Fisher on 16 January 2020 (2 pages) |
1 October 2019 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
11 September 2019 | Director's details changed for Mrs Subashini Suriyiar on 28 August 2019 (2 pages) |
28 August 2019 | Incorporation Statement of capital on 2019-08-28
|