THE LONDON TAXI TIMES LIMITED
LONDON

Hellopages » Greater London » Barnet » N11 1GN

Company number 03155060
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address SUITE 100-BUILDING 3 NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD SOUTH, LONDON, N11 1GN
Home Country United Kingdom
Nature of Business 63910 - News agency activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Mr Shahar Smirin on 13 March 2017; Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of THE LONDON TAXI TIMES LIMITED are www.thelondontaxitimes.co.uk, and www.the-london-taxi-times.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The London Taxi Times Limited is a Private Limited Company. The company registration number is 03155060. The London Taxi Times Limited has been working since 05 February 1996. The present status of the company is Active. The registered address of The London Taxi Times Limited is Suite 100 Building 3 North London Business Park Oakleigh Road South London N11 1gn. . KEARNEY, Steve John is a Director of the company. WAISER, Dave is a Director of the company. Secretary COX, Martin Charles has been resigned. Secretary HILL, Trina Janice has been resigned. Secretary LIPSCOMB, Helen has been resigned. Secretary MACDONALD WATSON, Robert has been resigned. Secretary WOOLF, Alan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROWN, Gordon has been resigned. Director COX, Martin Charles has been resigned. Director FRANKS, Alan James has been resigned. Director FRESCO, Alan Clive has been resigned. Director GIBSON, Peter has been resigned. Director HARRIS, Gerrald has been resigned. Director HERBERT, Andrew Charles has been resigned. Director RIESEL, Geoffrey Michael has been resigned. Director STUDENT, Harvey has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "News agency activities".


Current Directors

Director
KEARNEY, Steve John
Appointed Date: 28 April 2016
50 years old

Director
WAISER, Dave
Appointed Date: 28 April 2016
50 years old

Resigned Directors

Secretary
COX, Martin Charles
Resigned: 18 June 2004
Appointed Date: 09 February 1996

Secretary
HILL, Trina Janice
Resigned: 17 September 2008
Appointed Date: 16 June 2008

Secretary
LIPSCOMB, Helen
Resigned: 13 June 2008
Appointed Date: 18 January 2006

Secretary
MACDONALD WATSON, Robert
Resigned: 28 April 2016
Appointed Date: 07 October 2008

Secretary
WOOLF, Alan
Resigned: 18 January 2006
Appointed Date: 18 June 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 February 1996
Appointed Date: 05 February 1996

Director
BROWN, Gordon
Resigned: 28 April 2016
Appointed Date: 23 October 2008
66 years old

Director
COX, Martin Charles
Resigned: 25 June 2004
Appointed Date: 22 February 1996
59 years old

Director
FRANKS, Alan James
Resigned: 28 April 2016
Appointed Date: 10 December 2007
68 years old

Director
FRESCO, Alan Clive
Resigned: 06 April 1999
Appointed Date: 09 February 1996
81 years old

Director
GIBSON, Peter
Resigned: 19 May 2015
Appointed Date: 10 December 2007
73 years old

Director
HARRIS, Gerrald
Resigned: 25 June 2004
Appointed Date: 15 May 1997
80 years old

Director
HERBERT, Andrew Charles
Resigned: 10 December 2007
Appointed Date: 18 June 2004
62 years old

Director
RIESEL, Geoffrey Michael
Resigned: 28 April 2016
Appointed Date: 18 June 2004
75 years old

Director
STUDENT, Harvey
Resigned: 25 June 2004
Appointed Date: 15 May 1997
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 February 1996
Appointed Date: 05 February 1996

Persons With Significant Control

Mountview House Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE LONDON TAXI TIMES LIMITED Events

14 Mar 2017
Director's details changed for Mr Shahar Smirin on 13 March 2017
07 Mar 2017
Confirmation statement made on 30 November 2016 with updates
19 Aug 2016
Accounts for a dormant company made up to 30 November 2015
14 Jul 2016
Current accounting period extended from 30 November 2016 to 31 December 2016
17 May 2016
Appointment of Mr Steven John Kearney as a director on 28 April 2016
...
... and 83 more events
27 Feb 1996
New secretary appointed
27 Feb 1996
New director appointed
21 Feb 1996
Company name changed speed 5348 LIMITED\certificate issued on 22/02/96
19 Feb 1996
Registered office changed on 19/02/96 from: classic house 174-180 old street london EC1V 9BP
05 Feb 1996
Incorporation

THE LONDON TAXI TIMES LIMITED Charges

22 June 2004
Guarantee & debenture
Delivered: 7 July 2004
Status: Satisfied on 9 February 2011
Persons entitled: Mcbride-Rtl Income Partners UK, Llc
Description: Fixed and floating charges over the undertaking and all…