SHOWFORCE SERVICES LIMITED
7-12 TAVISTOCK SQUARE

Hellopages » Greater London » Camden » WC1H 9BQ
Company number 03023380
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address C/O B S G VALENTINE, LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of SHOWFORCE SERVICES LIMITED are www.showforceservices.co.uk, and www.showforce-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Showforce Services Limited is a Private Limited Company. The company registration number is 03023380. Showforce Services Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Showforce Services Limited is C O B S G Valentine Lynton House 7 12 Tavistock Square London Wc1h 9bq. . MARTELLY, Christopher is a Director of the company. Secretary DENIS, Els Augusta Adrianus has been resigned. Secretary KENISTON, Matthew has been resigned. Secretary KNIGHT, Susie has been resigned. Secretary PANZAVECHIA, Kathleen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRAVELING, Simon John has been resigned. Director SPENDLOVE, Ian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MARTELLY, Christopher
Appointed Date: 08 June 2010
41 years old

Resigned Directors

Secretary
DENIS, Els Augusta Adrianus
Resigned: 18 February 2003
Appointed Date: 08 February 2002

Secretary
KENISTON, Matthew
Resigned: 04 July 2003
Appointed Date: 18 February 2003

Secretary
KNIGHT, Susie
Resigned: 08 February 2002
Appointed Date: 17 February 1995

Secretary
PANZAVECHIA, Kathleen
Resigned: 11 December 2015
Appointed Date: 04 July 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 February 1995
Appointed Date: 17 February 1995

Director
GRAVELING, Simon John
Resigned: 28 February 2007
Appointed Date: 01 March 2006
67 years old

Director
SPENDLOVE, Ian
Resigned: 05 October 2011
Appointed Date: 17 February 1995
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 February 1995
Appointed Date: 17 February 1995

Persons With Significant Control

Ian Spendlove
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SHOWFORCE SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

14 Dec 2015
Termination of appointment of Kathleen Panzavechia as a secretary on 11 December 2015
16 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 57 more events
04 May 1995
Particulars of mortgage/charge
13 Apr 1995
Particulars of mortgage/charge
13 Mar 1995
Accounting reference date notified as 30/04
23 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1995
Incorporation

SHOWFORCE SERVICES LIMITED Charges

16 March 2011
Debenture
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 1995
Fixed and floating charge
Delivered: 4 May 1995
Status: Satisfied on 30 June 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1995
Debenture
Delivered: 13 April 1995
Status: Satisfied on 31 March 2014
Persons entitled: I Spendlove
Description: Fixed and floating charges over the undertaking and all…