1 HARECOURT ROAD ISLINGTON LIMITED
LONDON QUICKSPARK LIMITED

Hellopages » Greater London » Camden » WC1X 8TA
Company number 04667839
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 4 . The most likely internet sites of 1 HARECOURT ROAD ISLINGTON LIMITED are www.1harecourtroadislington.co.uk, and www.1-harecourt-road-islington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1 Harecourt Road Islington Limited is a Private Limited Company. The company registration number is 04667839. 1 Harecourt Road Islington Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of 1 Harecourt Road Islington Limited is New Derwent House 69 73 Theobalds Road London Wc1x 8ta. . CHESHIRE, Sarah is a Director of the company. HARDWICK, Barbara Abigail is a Director of the company. MORRIS, Jennifer, Dr is a Director of the company. UPRICHARD, Stephen is a Director of the company. Secretary FINLAY, Christine Ruth has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BENT, Clare Louise has been resigned. Director BLISSETT, James Peter has been resigned. Director BLISSETT, Sally Anne has been resigned. Director BOOTH, Anne Elizabeth has been resigned. Director DEEGAN, Margaret Mary has been resigned. Director FINLAY, Christine Ruth has been resigned. Director GARVIN, Richard John has been resigned. Director LEADOR, Sarah Wilson has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
CHESHIRE, Sarah
Appointed Date: 30 September 2010
50 years old

Director
HARDWICK, Barbara Abigail
Appointed Date: 19 February 2003
60 years old

Director
MORRIS, Jennifer, Dr
Appointed Date: 31 August 2011
75 years old

Director
UPRICHARD, Stephen
Appointed Date: 01 August 2011
46 years old

Resigned Directors

Secretary
FINLAY, Christine Ruth
Resigned: 31 August 2011
Appointed Date: 19 February 2003

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 19 February 2003
Appointed Date: 17 February 2003

Director
BENT, Clare Louise
Resigned: 30 September 2010
Appointed Date: 19 February 2003
47 years old

Director
BLISSETT, James Peter
Resigned: 31 July 2011
Appointed Date: 19 February 2003
55 years old

Director
BLISSETT, Sally Anne
Resigned: 07 January 2005
Appointed Date: 19 February 2003
52 years old

Director
BOOTH, Anne Elizabeth
Resigned: 08 April 2004
Appointed Date: 12 May 2003
80 years old

Director
DEEGAN, Margaret Mary
Resigned: 08 April 2004
Appointed Date: 12 May 2003
61 years old

Director
FINLAY, Christine Ruth
Resigned: 31 August 2011
Appointed Date: 19 February 2003
58 years old

Director
GARVIN, Richard John
Resigned: 08 April 2004
Appointed Date: 12 May 2003
56 years old

Director
LEADOR, Sarah Wilson
Resigned: 08 April 2004
Appointed Date: 12 May 2003
60 years old

Director
BONUSWORTH LIMITED
Resigned: 19 February 2003
Appointed Date: 17 February 2003

1 HARECOURT ROAD ISLINGTON LIMITED Events

21 Mar 2017
Confirmation statement made on 9 February 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 4

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
26 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4

...
... and 57 more events
27 Mar 2003
New director appointed
21 Mar 2003
Company name changed quickspark LIMITED\certificate issued on 21/03/03
20 Feb 2003
Director resigned
20 Feb 2003
Secretary resigned
17 Feb 2003
Incorporation