TEXT 100 LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 6JS

Company number 03329933
Status Active
Incorporation Date 7 March 1997
Company Type Private Limited Company
Address 6TH FLOOR, 110 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6JS
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Sarah Elizabeth Mackenzie as a director on 3 November 2016; Full accounts made up to 31 January 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,000 . The most likely internet sites of TEXT 100 LIMITED are www.text100.co.uk, and www.text-100.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Text 100 Limited is a Private Limited Company. The company registration number is 03329933. Text 100 Limited has been working since 07 March 1997. The present status of the company is Active. The registered address of Text 100 Limited is 6th Floor 110 High Holborn London United Kingdom Wc1v 6js. . DYSON, Timothy John Bruce is a Director of the company. HARRIS, Peter Jonathan is a Director of the company. MISSILDINE, Cecile Julie is a Director of the company. Secretary DEWHURST, David Mark has been resigned. Secretary FOGG, Amanda Claire has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LEWIS, Thomas William has been resigned. Secretary MAGEE, Brendan Patrick Michael has been resigned. Secretary SANFORD, Mark John has been resigned. Director BEST, Sharon Mary has been resigned. Director CRIGHTON, Carlo Ian has been resigned. Director DEWHURST, David Mark has been resigned. Director GOLDSMITH, Glen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KEMP, Katherine Anne has been resigned. Director LEWIS, Thomas William has been resigned. Director LUCAS, Martin George has been resigned. Director MACKENZIE, Sarah Elizabeth has been resigned. Director MACKENZIE, Sarah Elizabeth has been resigned. Director MAGEE, Brendan Patrick Michael has been resigned. Director MCGREGOR, Andrew has been resigned. Director WEST, Andrew Jeremy Holdsworth has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
DYSON, Timothy John Bruce
Appointed Date: 14 September 1998
64 years old

Director
HARRIS, Peter Jonathan
Appointed Date: 25 March 2014
63 years old

Director
MISSILDINE, Cecile Julie
Appointed Date: 14 August 2014
52 years old

Resigned Directors

Secretary
DEWHURST, David Mark
Resigned: 04 December 2003
Appointed Date: 17 April 2003

Secretary
FOGG, Amanda Claire
Resigned: 17 April 2003
Appointed Date: 23 February 1999

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 March 1997
Appointed Date: 07 March 1997

Secretary
LEWIS, Thomas William
Resigned: 14 July 1997
Appointed Date: 07 March 1997

Secretary
MAGEE, Brendan Patrick Michael
Resigned: 23 February 1999
Appointed Date: 14 July 1997

Secretary
SANFORD, Mark John
Resigned: 07 September 2009
Appointed Date: 04 December 2003

Director
BEST, Sharon Mary
Resigned: 20 November 2015
Appointed Date: 14 August 2014
51 years old

Director
CRIGHTON, Carlo Ian
Resigned: 31 July 2001
Appointed Date: 22 October 1999
61 years old

Director
DEWHURST, David Mark
Resigned: 31 December 2013
Appointed Date: 04 February 2000
62 years old

Director
GOLDSMITH, Glen
Resigned: 27 May 2002
Appointed Date: 07 July 1999
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 March 1997
Appointed Date: 07 March 1997
71 years old

Director
KEMP, Katherine Anne
Resigned: 07 July 1999
Appointed Date: 07 March 1997
60 years old

Director
LEWIS, Thomas William
Resigned: 04 December 2003
Appointed Date: 14 September 1998
69 years old

Director
LUCAS, Martin George
Resigned: 14 April 1998
Appointed Date: 14 July 1997
62 years old

Director
MACKENZIE, Sarah Elizabeth
Resigned: 03 November 2016
Appointed Date: 20 November 2015
53 years old

Director
MACKENZIE, Sarah Elizabeth
Resigned: 14 August 2014
Appointed Date: 02 June 2011
53 years old

Director
MAGEE, Brendan Patrick Michael
Resigned: 22 October 1999
Appointed Date: 07 March 1997
70 years old

Director
MCGREGOR, Andrew
Resigned: 31 July 2012
Appointed Date: 08 March 2007
60 years old

Director
WEST, Andrew Jeremy Holdsworth
Resigned: 21 April 2006
Appointed Date: 27 May 2002
61 years old

TEXT 100 LIMITED Events

03 Nov 2016
Termination of appointment of Sarah Elizabeth Mackenzie as a director on 3 November 2016
23 Aug 2016
Full accounts made up to 31 January 2016
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

01 Apr 2016
Memorandum and Articles of Association
01 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 93 more events
27 Mar 1997
New secretary appointed
27 Mar 1997
New director appointed
27 Mar 1997
New director appointed
27 Mar 1997
Registered office changed on 27/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
07 Mar 1997
Incorporation

TEXT 100 LIMITED Charges

29 October 2014
Charge code 0332 9933 0002
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Such land and intellectual property rights as text 100…
4 August 1998
Debenture
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…