B&W DELOITTE LONDON MARKET SERVICES LIMITED
LONDON BACON & WOODROW LONDON MARKET SERVICES LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 03038159
Status Active
Incorporation Date 27 March 1995
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 . The most likely internet sites of B&W DELOITTE LONDON MARKET SERVICES LIMITED are www.bwdeloittelondonmarketservices.co.uk, and www.b-w-deloitte-london-market-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B W Deloitte London Market Services Limited is a Private Limited Company. The company registration number is 03038159. B W Deloitte London Market Services Limited has been working since 27 March 1995. The present status of the company is Active. The registered address of B W Deloitte London Market Services Limited is Hill House 1 Little New Street London Ec4a 3tr. . STONECUTTER LIMITED is a Secretary of the company. BUNTING, Glyn is a Director of the company. ROBINSON, Paul Anthony is a Director of the company. WARD, Donna Louise is a Director of the company. Secretary CAINES, Brian William has been resigned. Secretary YEOMANS, Andrew Hamilton has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CAMPBELL, Robert David has been resigned. Director CLARKE, Harold Edward has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COUNSELL, Stuart Robin has been resigned. Director FARREN, Graham Richard has been resigned. Director GOLDSMITH, David has been resigned. Director GRIGGS, Stephen has been resigned. Director HAGER, David Paul has been resigned. Director PAPASAVVAS, Demosthenis Kyriacou has been resigned. Director SPROUL, David has been resigned. Director WARBURTON, Robert William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STONECUTTER LIMITED
Appointed Date: 31 May 2001

Director
BUNTING, Glyn
Appointed Date: 01 June 2015
63 years old

Director
ROBINSON, Paul Anthony
Appointed Date: 01 June 2015
60 years old

Director
WARD, Donna Louise
Appointed Date: 01 June 2015
57 years old

Resigned Directors

Secretary
CAINES, Brian William
Resigned: 31 May 2001
Appointed Date: 01 May 2001

Secretary
YEOMANS, Andrew Hamilton
Resigned: 30 April 2001
Appointed Date: 18 April 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 April 1995
Appointed Date: 27 March 1995

Director
CAMPBELL, Robert David
Resigned: 08 April 1997
Appointed Date: 18 April 1995
71 years old

Director
CLARKE, Harold Edward
Resigned: 30 November 2005
Appointed Date: 08 April 1997
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 April 1995
Appointed Date: 27 March 1995
35 years old

Director
COUNSELL, Stuart Robin
Resigned: 30 June 2011
Appointed Date: 21 December 2005
75 years old

Director
FARREN, Graham Richard
Resigned: 30 April 2001
Appointed Date: 08 May 1998
78 years old

Director
GOLDSMITH, David
Resigned: 31 May 2005
Appointed Date: 01 May 2001
80 years old

Director
GRIGGS, Stephen
Resigned: 31 May 2015
Appointed Date: 31 October 2011
61 years old

Director
HAGER, David Paul
Resigned: 08 May 1998
Appointed Date: 18 April 1995
74 years old

Director
PAPASAVVAS, Demosthenis Kyriacou
Resigned: 31 May 2007
Appointed Date: 08 April 1997
69 years old

Director
SPROUL, David
Resigned: 31 May 2015
Appointed Date: 21 December 2005
65 years old

Director
WARBURTON, Robert William
Resigned: 31 October 2011
Appointed Date: 01 May 2001
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 April 1995
Appointed Date: 27 March 1995

Persons With Significant Control

Deloitte & Touche Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B&W DELOITTE LONDON MARKET SERVICES LIMITED Events

05 Apr 2017
Confirmation statement made on 27 March 2017 with updates
17 Feb 2017
Accounts for a dormant company made up to 31 May 2016
21 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

24 Feb 2016
Accounts for a dormant company made up to 31 May 2015
14 Oct 2015
Appointment of Donna Louise Ward as a director on 1 June 2015
...
... and 78 more events
30 Apr 1995
Secretary resigned;new secretary appointed;director resigned
30 Apr 1995
Registered office changed on 30/04/95 from: 33 crwys road cardiff CF2 4YF
30 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Apr 1995
Company name changed nathine LIMITED\certificate issued on 26/04/95
27 Mar 1995
Incorporation