679 RECORDINGS LIMITED
LONDON MESTERTONE LIMITED

Hellopages » City of London » City of London » EC4N 6AF
Company number 04231826
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 25 September 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Auditor's resignation. The most likely internet sites of 679 RECORDINGS LIMITED are www.679recordings.co.uk, and www.679-recordings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.679 Recordings Limited is a Private Limited Company. The company registration number is 04231826. 679 Recordings Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of 679 Recordings Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . OLSWANG COSEC LIMITED is a Secretary of the company. ANCLIFF, Christopher John is a Director of the company. BREEDEN, Peter David is a Director of the company. Secretary JONES, Bronwen Elizabeth Stuart has been resigned. Secretary MANSBRIDGE, Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CROSS, Jonathan Peter has been resigned. Director EVERS, Rachel Therese has been resigned. Director KRAIS, Mark Justin has been resigned. Director ORAKWUSI, Gerald Alexander Ikenna has been resigned. Director PHILLIPS, Nicholas James Turner has been resigned. Director REID, John David has been resigned. Director REID, John has been resigned. Director ROBSON, Simon Kenneth Geoffrey has been resigned. Director WATSON, John Victor has been resigned. Director WORTHINGTON, John Fraser has been resigned. Director WORTHINGTON, Nicholas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
OLSWANG COSEC LIMITED
Appointed Date: 01 July 2004

Director
ANCLIFF, Christopher John
Appointed Date: 01 February 2012
60 years old

Director
BREEDEN, Peter David
Appointed Date: 14 January 2015
61 years old

Resigned Directors

Secretary
JONES, Bronwen Elizabeth Stuart
Resigned: 01 March 2004
Appointed Date: 12 July 2001

Secretary
MANSBRIDGE, Anne
Resigned: 01 July 2004
Appointed Date: 01 March 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 July 2001
Appointed Date: 11 June 2001

Director
CROSS, Jonathan Peter
Resigned: 20 March 2014
Appointed Date: 30 June 2012
56 years old

Director
EVERS, Rachel Therese
Resigned: 30 June 2012
Appointed Date: 20 July 2007
55 years old

Director
KRAIS, Mark Justin
Resigned: 13 May 2002
Appointed Date: 03 August 2001
57 years old

Director
ORAKWUSI, Gerald Alexander Ikenna
Resigned: 22 June 2007
Appointed Date: 28 May 2002
60 years old

Director
PHILLIPS, Nicholas James Turner
Resigned: 27 April 2007
Appointed Date: 26 November 2004
62 years old

Director
REID, John David
Resigned: 11 November 2011
Appointed Date: 20 July 2007
64 years old

Director
REID, John
Resigned: 26 November 2004
Appointed Date: 03 August 2001
64 years old

Director
ROBSON, Simon Kenneth Geoffrey
Resigned: 13 January 2015
Appointed Date: 11 December 2007
54 years old

Director
WATSON, John Victor
Resigned: 19 June 2002
Appointed Date: 12 July 2001
73 years old

Director
WORTHINGTON, John Fraser
Resigned: 11 December 2007
Appointed Date: 14 May 2002
87 years old

Director
WORTHINGTON, Nicholas
Resigned: 31 December 2012
Appointed Date: 03 August 2001
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 July 2001
Appointed Date: 11 June 2001

679 RECORDINGS LIMITED Events

28 Jun 2016
Full accounts made up to 25 September 2015
24 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

18 Aug 2015
Auditor's resignation
14 Aug 2015
Auditor's resignation
08 Jul 2015
Full accounts made up to 26 September 2014
...
... and 70 more events
02 Aug 2001
Director resigned
02 Aug 2001
Secretary resigned
02 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Jul 2001
Registered office changed on 17/07/01 from: 6-8 underwood street london N1 7JQ
11 Jun 2001
Incorporation