POLE POSITION (LICENSING) LIMITED
LONDON POLE POSITION COSMETICS LIMITED

Hellopages » Greater London » Camden » WC2B 5BB

Company number 05655506
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address PUERORUM HOUSE, 1ST FLOOR, 26 GREAT QUEEN STREET, LONDON, WC2B 5BB
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Director's details changed for Mr Simon Gook on 10 March 2017; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of POLE POSITION (LICENSING) LIMITED are www.polepositionlicensing.co.uk, and www.pole-position-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pole Position Licensing Limited is a Private Limited Company. The company registration number is 05655506. Pole Position Licensing Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Pole Position Licensing Limited is Puerorum House 1st Floor 26 Great Queen Street London Wc2b 5bb. . GOOK, Simon is a Director of the company. Secretary BRYANT, Natasha Jane has been resigned. Secretary SARTIN, Dawn Marie has been resigned. Secretary SPARKS, Justine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
GOOK, Simon
Appointed Date: 15 December 2005
61 years old

Resigned Directors

Secretary
BRYANT, Natasha Jane
Resigned: 17 March 2015
Appointed Date: 03 November 2011

Secretary
SARTIN, Dawn Marie
Resigned: 03 November 2011
Appointed Date: 31 December 2007

Secretary
SPARKS, Justine
Resigned: 31 December 2007
Appointed Date: 15 December 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Persons With Significant Control

Mr Simon Gook
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

POLE POSITION (LICENSING) LIMITED Events

10 Mar 2017
Director's details changed for Mr Simon Gook on 10 March 2017
23 Jan 2017
Confirmation statement made on 15 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

12 Jan 2016
Director's details changed for Mr Simon Gook on 1 October 2015
...
... and 35 more events
18 Jan 2006
New secretary appointed
18 Jan 2006
New director appointed
18 Jan 2006
Secretary resigned
18 Jan 2006
Director resigned
15 Dec 2005
Incorporation

POLE POSITION (LICENSING) LIMITED Charges

24 September 2008
Rent deposit deed
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty
Description: The amount from time to time standing to the credit of an…