360 ADSFAB LIMITED
LONDON 360 EDUCATION LTD 360 DEGREES ADVERTISING LTD TSJR LTD WESTMALL PROPERTY LTD

Hellopages » City of London » City of London » EC4V 4BG

Company number 04217161
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016; Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016. The most likely internet sites of 360 ADSFAB LIMITED are www.360adsfab.co.uk, and www.360-adsfab.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.360 Adsfab Limited is a Private Limited Company. The company registration number is 04217161. 360 Adsfab Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of 360 Adsfab Limited is Millennium Bridge House 2 Lambeth Hill London England Ec4v 4bg. The company`s financial liabilities are £10k. It is £0k against last year. And the total assets are £10k, which is £0k against last year. TAGG, Gavin Kenneth is a Secretary of the company. BRIANT, Timothy is a Director of the company. FIRTH, David Samuel Peter is a Director of the company. MARSHALL III, John Logan is a Director of the company. PILLING, Keith Robert Philip is a Director of the company. Secretary FIRTH, David Samuel Peter has been resigned. Secretary JUNIPER, Maureen Margaret has been resigned. Secretary SHARMA, Jagdish Dutt has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AL HASSO, Omar has been resigned. Director BOJAM, Martin Ralph has been resigned. Director EDWARDS, Nicola has been resigned. Director EDWARDS, Nicola has been resigned. Director HARTLE, Franklin John has been resigned. Director HOLIDAY, Graeme has been resigned. Director JUNIPER, Roger John has been resigned. Director ROTHWELL, Christine has been resigned. Director WHELAN, Anne Marie has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


360 adsfab Key Finiance

LIABILITIES £10k
CASH n/a
TOTAL ASSETS £10k
All Financial Figures

Current Directors

Secretary
TAGG, Gavin Kenneth
Appointed Date: 31 July 2016

Director
BRIANT, Timothy
Appointed Date: 31 July 2016
55 years old

Director
FIRTH, David Samuel Peter
Appointed Date: 29 June 2015
65 years old

Director
MARSHALL III, John Logan
Appointed Date: 31 July 2016
62 years old

Director
PILLING, Keith Robert Philip
Appointed Date: 29 June 2015
60 years old

Resigned Directors

Secretary
FIRTH, David Samuel Peter
Resigned: 31 July 2016
Appointed Date: 29 June 2015

Secretary
JUNIPER, Maureen Margaret
Resigned: 29 June 2015
Appointed Date: 21 June 2001

Secretary
SHARMA, Jagdish Dutt
Resigned: 21 June 2001
Appointed Date: 30 May 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 June 2001
Appointed Date: 15 May 2001

Director
AL HASSO, Omar
Resigned: 22 July 2003
Appointed Date: 01 April 2002
55 years old

Director
BOJAM, Martin Ralph
Resigned: 29 June 2015
Appointed Date: 03 May 2011
78 years old

Director
EDWARDS, Nicola
Resigned: 29 June 2015
Appointed Date: 16 September 2010
55 years old

Director
EDWARDS, Nicola
Resigned: 22 October 2009
Appointed Date: 01 September 2001
55 years old

Director
HARTLE, Franklin John
Resigned: 21 January 2011
Appointed Date: 01 October 2009
81 years old

Director
HOLIDAY, Graeme
Resigned: 22 October 2009
Appointed Date: 01 January 2003
66 years old

Director
JUNIPER, Roger John
Resigned: 29 June 2015
Appointed Date: 21 June 2001
79 years old

Director
ROTHWELL, Christine
Resigned: 01 July 2005
Appointed Date: 21 June 2001
68 years old

Director
WHELAN, Anne Marie
Resigned: 07 April 2006
Appointed Date: 10 April 2005
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 June 2001
Appointed Date: 15 May 2001

360 ADSFAB LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
26 Aug 2016
Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
26 Aug 2016
Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
15 Aug 2016
Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016
12 Aug 2016
Appointment of Mr Timothy Briant as a director on 31 July 2016
...
... and 79 more events
25 Jun 2001
Company name changed westmall property LTD\certificate issued on 25/06/01
08 Jun 2001
Secretary resigned
08 Jun 2001
Director resigned
31 May 2001
Registered office changed on 31/05/01 from: 39A leicester road salford lancashire M7 4AS
15 May 2001
Incorporation

360 ADSFAB LIMITED Charges

23 November 2010
All assets debenture
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 October 2004
Debenture
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…