CORPORATE PROFILE LTD
LONDON PROFILE COMMUNICATIONS GROUP LIMITED

Hellopages » City of London » City of London » EC2V 5DE

Company number 03510202
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address SKY LIGHT CITY TOWER, 50 BASINGHALL STREET, LONDON, ENGLAND, EC2V 5DE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Kevin John Lapwood as a director on 23 May 2017; Confirmation statement made on 13 February 2017 with updates; Appointment of Mr Richard Feigen as a secretary on 9 September 2016. The most likely internet sites of CORPORATE PROFILE LTD are www.corporateprofile.co.uk, and www.corporate-profile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corporate Profile Ltd is a Private Limited Company. The company registration number is 03510202. Corporate Profile Ltd has been working since 13 February 1998. The present status of the company is Active. The registered address of Corporate Profile Ltd is Sky Light City Tower 50 Basinghall Street London England Ec2v 5de. . FEIGEN, Richard is a Secretary of the company. FEIGEN, Richard is a Director of the company. Secretary BROWN, Anthony Richard has been resigned. Secretary CHONG, Dora has been resigned. Secretary DAVIES, Perry Eamon has been resigned. Secretary GILLESPIE, John has been resigned. Secretary HIGHAM, James Hugh has been resigned. Secretary HIGHAM, James Hugh has been resigned. Secretary MARTIN, Rosemary Susan has been resigned. Secretary TANNA, Niraj Pravinbhai has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GILLEN, Jonathan Michael has been resigned. Director HIGHAM, James Hugh has been resigned. Director LAPWOOD, Kevin John, Dr has been resigned. Director SHILLINGTON, Jonathan Graham Anthony has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FEIGEN, Richard
Appointed Date: 09 September 2016

Director
FEIGEN, Richard
Appointed Date: 27 July 2015
65 years old

Resigned Directors

Secretary
BROWN, Anthony Richard
Resigned: 04 May 2001
Appointed Date: 01 March 2001

Secretary
CHONG, Dora
Resigned: 15 December 2006
Appointed Date: 12 July 2006

Secretary
DAVIES, Perry Eamon
Resigned: 14 October 2008
Appointed Date: 31 May 2007

Secretary
GILLESPIE, John
Resigned: 09 September 2016
Appointed Date: 14 October 2008

Secretary
HIGHAM, James Hugh
Resigned: 04 December 2001
Appointed Date: 04 May 2001

Secretary
HIGHAM, James Hugh
Resigned: 01 March 2001
Appointed Date: 13 February 1998

Secretary
MARTIN, Rosemary Susan
Resigned: 12 July 2006
Appointed Date: 04 December 2001

Secretary
TANNA, Niraj Pravinbhai
Resigned: 31 May 2007
Appointed Date: 15 December 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 February 1998
Appointed Date: 13 February 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 February 1998
Appointed Date: 13 February 1998
35 years old

Director
GILLEN, Jonathan Michael
Resigned: 27 July 2015
Appointed Date: 13 February 1998
68 years old

Director
HIGHAM, James Hugh
Resigned: 28 February 2001
Appointed Date: 13 February 1998
57 years old

Director
LAPWOOD, Kevin John, Dr
Resigned: 23 May 2017
Appointed Date: 27 July 2015
67 years old

Director
SHILLINGTON, Jonathan Graham Anthony
Resigned: 13 November 2000
Appointed Date: 13 February 1998
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 February 1998
Appointed Date: 13 February 1998

Persons With Significant Control

Capital Access Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORPORATE PROFILE LTD Events

23 May 2017
Termination of appointment of Kevin John Lapwood as a director on 23 May 2017
14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
09 Sep 2016
Appointment of Mr Richard Feigen as a secretary on 9 September 2016
09 Sep 2016
Termination of appointment of John Gillespie as a secretary on 9 September 2016
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 68 more events
24 Feb 1998
New director appointed
24 Feb 1998
New director appointed
24 Feb 1998
New secretary appointed
24 Feb 1998
Registered office changed on 24/02/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
13 Feb 1998
Incorporation