QUEEN'S COUNSEL APPOINTMENTS
LONDON FORMSTANCE LIMITED

Hellopages » Greater London » Camden » EC1M 3JQ

Company number 05423088
Status Active
Incorporation Date 13 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3RD FLOOR,, 73 FARRINGDON ROAD, LONDON, ENGLAND, EC1M 3JQ
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr Joseph Bernard Egan as a director on 17 March 2017; Termination of appointment of Catherine Helen Dixon as a director on 21 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of QUEEN'S COUNSEL APPOINTMENTS are www.queenscounsel.co.uk, and www.queen-s-counsel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 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.Queen S Counsel Appointments is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05423088. Queen S Counsel Appointments has been working since 13 April 2005. The present status of the company is Active. The registered address of Queen S Counsel Appointments is 3rd Floor 73 Farringdon Road London England Ec1m 3jq. . BOTHA, David is a Secretary of the company. CROWNE, Stephen Thomas is a Director of the company. EGAN, Joseph Bernard is a Director of the company. Secretary BUCK, Brian Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAPLEN, Andrew Howard Arthur has been resigned. Director DELANY, Oliver David Liam has been resigned. Director DIXON, Catherine Helen has been resigned. Director HOBART, David Anthony has been resigned. Director HUDSON, Desmond Gerard has been resigned. Director PARASKEVA, Janet has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
BOTHA, David
Appointed Date: 04 October 2013

Director
CROWNE, Stephen Thomas
Appointed Date: 04 October 2013
68 years old

Director
EGAN, Joseph Bernard
Appointed Date: 17 March 2017
77 years old

Resigned Directors

Secretary
BUCK, Brian Edward
Resigned: 04 October 2013
Appointed Date: 17 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 2005
Appointed Date: 13 April 2005

Director
CAPLEN, Andrew Howard Arthur
Resigned: 09 July 2015
Appointed Date: 01 August 2014
67 years old

Director
DELANY, Oliver David Liam
Resigned: 04 October 2013
Appointed Date: 16 February 2012
75 years old

Director
DIXON, Catherine Helen
Resigned: 21 February 2017
Appointed Date: 09 July 2015
59 years old

Director
HOBART, David Anthony
Resigned: 16 February 2012
Appointed Date: 17 June 2005
73 years old

Director
HUDSON, Desmond Gerard
Resigned: 31 July 2014
Appointed Date: 04 September 2006
69 years old

Director
PARASKEVA, Janet
Resigned: 31 August 2006
Appointed Date: 17 June 2005
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 2005
Appointed Date: 13 April 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 2005
Appointed Date: 13 April 2005

QUEEN'S COUNSEL APPOINTMENTS Events

30 Mar 2017
Appointment of Mr Joseph Bernard Egan as a director on 17 March 2017
22 Feb 2017
Termination of appointment of Catherine Helen Dixon as a director on 21 February 2017
13 Oct 2016
Full accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 13 April 2016 no member list
22 Feb 2016
Registered office address changed from 3rd Floor Totara Park House 34-36 Gray's Inn Road London WC1X 8HR to 3rd Floor, 73 Farringdon Road London EC1M 3JQ on 22 February 2016
...
... and 46 more events
25 Jun 2005
New secretary appointed
25 Jun 2005
New director appointed
24 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jun 2005
Company name changed formstance LIMITED\certificate issued on 20/06/05
13 Apr 2005
Incorporation