POOLIT LIMITED
LONDON TRUSHELFCO (NO.2438) LIMITED

Hellopages » Greater London » Camden » NW1 3AW

Company number 03646741
Status Active
Incorporation Date 8 October 1998
Company Type Private Limited Company
Address 4TH FLOOR, 350 EUSTON ROAD, LONDON, NW1 3AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Mr Mark Lindsay Bygraves as a director on 11 November 2016; Confirmation statement made on 8 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of POOLIT LIMITED are www.poolit.co.uk, and www.poolit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Poolit Limited is a Private Limited Company. The company registration number is 03646741. Poolit Limited has been working since 08 October 1998. The present status of the company is Active. The registered address of Poolit Limited is 4th Floor 350 Euston Road London Nw1 3aw. . BROWN, Nicholas is a Secretary of the company. BYGRAVES, Mark Lindsay is a Director of the company. GIBBONS, Michael John Stanley is a Director of the company. Secretary COE, Linda Frances has been resigned. Secretary WILLIAMS, Claire Anne has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BEDSON, Peter, Dr has been resigned. Director BOWDEN, Michael has been resigned. Director BRENDISH, Clayton Mark has been resigned. Director CARPENTER, John Ichard has been resigned. Director CHESTERMAN, Paul has been resigned. Director COE, Linda Frances has been resigned. Director CORNWALL, Nigel Paul has been resigned. Director CORNWALL, Nigel Paul has been resigned. Director CUMBERLAND, Edwyn Charles has been resigned. Director DURLACHER, Nicholas John has been resigned. Director EYRE, Sebastian, Dr has been resigned. Director GARRETT, Stephen Paul has been resigned. Director KNEE, Nigel, Dr has been resigned. Director MORAN, Ian Antony has been resigned. Director MOTT, Paul Kenneth has been resigned. Director NELSON, Thomas Scott has been resigned. Director O'NEILL, Peter Laurence has been resigned. Director PINDER, Andrew John has been resigned. Director ROWE, Drusilla Charlotte Jane has been resigned. Director RUSSELL, Philip Bramley has been resigned. Director SERMON, Thomas Christopher has been resigned. Director SKILLINGS, Simon Andrew has been resigned. Director SOLOMON, Ian Charles has been resigned. Director SOUTHALL, Graham Brinsley has been resigned. Director STACEY, Paul Howard has been resigned. Director TEAGUE, Peter Roy has been resigned. Director THOMAS, Graham David has been resigned. Director VEST, Barbara Anne has been resigned. Director WORTH, Joseph Denis has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BROWN, Nicholas
Appointed Date: 24 April 2010

Director
BYGRAVES, Mark Lindsay
Appointed Date: 11 November 2016
59 years old

Director
GIBBONS, Michael John Stanley
Appointed Date: 01 October 2013
77 years old

Resigned Directors

Secretary
COE, Linda Frances
Resigned: 27 November 2002
Appointed Date: 23 March 1999

Secretary
WILLIAMS, Claire Anne
Resigned: 23 April 2010
Appointed Date: 28 November 2002

Nominee Secretary
TRUSEC LIMITED
Resigned: 23 March 1999
Appointed Date: 08 October 1998

Director
BEDSON, Peter, Dr
Resigned: 14 August 2000
Appointed Date: 15 April 1999
67 years old

Director
BOWDEN, Michael
Resigned: 14 August 2000
Appointed Date: 15 April 1999
65 years old

Director
BRENDISH, Clayton Mark
Resigned: 03 April 2006
Appointed Date: 04 April 2001
78 years old

Director
CARPENTER, John Ichard
Resigned: 14 August 2000
Appointed Date: 24 March 2000
72 years old

Director
CHESTERMAN, Paul
Resigned: 01 April 2000
Appointed Date: 15 April 1999
69 years old

Director
COE, Linda Frances
Resigned: 15 April 1999
Appointed Date: 23 March 1999
68 years old

Director
CORNWALL, Nigel Paul
Resigned: 01 October 2015
Appointed Date: 14 October 2010
65 years old

Director
CORNWALL, Nigel Paul
Resigned: 19 November 2009
Appointed Date: 05 November 2008
65 years old

Director
CUMBERLAND, Edwyn Charles
Resigned: 14 August 2000
Appointed Date: 15 April 1999
74 years old

Director
DURLACHER, Nicholas John
Resigned: 30 September 2010
Appointed Date: 14 August 2000
79 years old

Director
EYRE, Sebastian, Dr
Resigned: 30 September 2010
Appointed Date: 12 February 2010
58 years old

Director
GARRETT, Stephen Paul
Resigned: 14 August 2000
Appointed Date: 15 April 1999
65 years old

Director
KNEE, Nigel, Dr
Resigned: 23 March 2000
Appointed Date: 15 April 1999
69 years old

Director
MORAN, Ian Antony
Resigned: 14 August 2000
Appointed Date: 24 June 1999
59 years old

Director
MOTT, Paul Kenneth
Resigned: 14 August 2000
Appointed Date: 15 April 1999
59 years old

Director
NELSON, Thomas Scott
Resigned: 01 October 2008
Appointed Date: 14 August 2000
86 years old

Director
O'NEILL, Peter Laurence
Resigned: 14 August 2000
Appointed Date: 15 April 1999
90 years old

Director
PINDER, Andrew John
Resigned: 30 September 2013
Appointed Date: 01 October 2010
78 years old

Director
ROWE, Drusilla Charlotte Jane
Resigned: 04 November 1998
Appointed Date: 08 October 1998
64 years old

Director
RUSSELL, Philip Bramley
Resigned: 14 August 2000
Appointed Date: 24 March 2000
64 years old

Director
SERMON, Thomas Christopher
Resigned: 23 March 1999
Appointed Date: 05 March 1999
54 years old

Director
SKILLINGS, Simon Andrew
Resigned: 14 August 2000
Appointed Date: 15 April 1999
62 years old

Director
SOLOMON, Ian Charles
Resigned: 05 March 1999
Appointed Date: 04 November 1998
53 years old

Director
SOUTHALL, Graham Brinsley
Resigned: 11 October 1999
Appointed Date: 15 April 1999
60 years old

Director
STACEY, Paul Howard
Resigned: 23 March 1999
Appointed Date: 04 November 1998
66 years old

Director
TEAGUE, Peter Roy
Resigned: 30 April 2013
Appointed Date: 01 October 2008
71 years old

Director
THOMAS, Graham David
Resigned: 01 October 2008
Appointed Date: 14 August 2000
78 years old

Director
VEST, Barbara Anne
Resigned: 01 March 2013
Appointed Date: 15 July 1999
68 years old

Director
WORTH, Joseph Denis
Resigned: 15 April 1999
Appointed Date: 23 March 1999
84 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 04 November 1998
Appointed Date: 08 October 1998
62 years old

Persons With Significant Control

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

POOLIT LIMITED Events

15 Nov 2016
Appointment of Mr Mark Lindsay Bygraves as a director on 11 November 2016
11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 March 2016
23 Nov 2015
Accounts for a dormant company made up to 31 March 2015
15 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

...
... and 115 more events
09 Nov 1998
Director resigned
09 Nov 1998
Director resigned
09 Nov 1998
New director appointed
09 Nov 1998
New director appointed
08 Oct 1998
Incorporation