JOINT CORPORATE SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AE

Company number 03570684
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of David Bell as a director on 28 February 2017; Appointment of Paula Brennan as a director on 28 February 2017; Appointment of Claudia Small as a director on 28 February 2017. The most likely internet sites of JOINT CORPORATE SERVICES LIMITED are www.jointcorporateservices.co.uk, and www.joint-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joint Corporate Services Limited is a Private Limited Company. The company registration number is 03570684. Joint Corporate Services Limited has been working since 27 May 1998. The present status of the company is Active. The registered address of Joint Corporate Services Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BRENNAN, Paula is a Director of the company. CHESHIRE, Vincent is a Director of the company. DUXBURY, Margaret Burnett is a Director of the company. LAWRENCE, Susan Elizabeth is a Director of the company. NORTON, Stephen William Spencer is a Director of the company. SAVJANI, Nita is a Director of the company. SMALL, Claudia is a Director of the company. WALLACE, Andrew is a Director of the company. Secretary COOK, Graham Hedley has been resigned. Secretary HUSAIN, Tariq has been resigned. Secretary JOHNSON, Nicholas has been resigned. Secretary PAXTON, Diana has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary JOINT SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMS, Michael Charles has been resigned. Director ADAMS, Michael Charles has been resigned. Director ARNOLD, Richard Francis Patrick has been resigned. Director ARTHUR, Roy Neil has been resigned. Director BASRAN, Tarsem has been resigned. Director BELL, David has been resigned. Director CELESTINE, Michele has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOK, Graham Hedley has been resigned. Director FADIL, Susan Carol has been resigned. Director GROTOWSKI, Bogusz Andrzej has been resigned. Director HUSAIN, Tariq Charles Anthony has been resigned. Director JOHNSON, Lee Darren has been resigned. Director JOHNSON, Nicholas has been resigned. Director MOES, Gerlacus has been resigned. Director NEUMAN, Hugo Johannes Leopold has been resigned. Director PAXTON, Diana has been resigned. Director TMF/COFIS LIMITED has been resigned. Director TUTT, Keir has been resigned. Director VICKERS, Jonathan has been resigned. Director WITMER, Renee has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 12 July 2016

Director
BRENNAN, Paula
Appointed Date: 28 February 2017
50 years old

Director
CHESHIRE, Vincent
Appointed Date: 21 September 2010
57 years old

Director
DUXBURY, Margaret Burnett
Appointed Date: 21 April 2016
65 years old

Director
LAWRENCE, Susan Elizabeth
Appointed Date: 01 October 2015
63 years old

Director
NORTON, Stephen William Spencer
Appointed Date: 28 February 2017
66 years old

Director
SAVJANI, Nita
Appointed Date: 28 February 2017
44 years old

Director
SMALL, Claudia
Appointed Date: 28 February 2017
51 years old

Director
WALLACE, Andrew
Appointed Date: 28 February 2017
54 years old

Resigned Directors

Secretary
COOK, Graham Hedley
Resigned: 01 July 2002
Appointed Date: 23 February 1999

Secretary
HUSAIN, Tariq
Resigned: 14 October 2003
Appointed Date: 01 July 2002

Secretary
JOHNSON, Nicholas
Resigned: 01 June 2005
Appointed Date: 14 October 2003

Secretary
PAXTON, Diana
Resigned: 19 March 2014
Appointed Date: 01 June 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 June 1998
Appointed Date: 27 May 1998

Secretary
JOINT SECRETARIAL SERVICES LIMITED
Resigned: 23 February 1999
Appointed Date: 26 June 1998

Director
ADAMS, Michael Charles
Resigned: 01 October 2015
Appointed Date: 23 May 2012
62 years old

Director
ADAMS, Michael Charles
Resigned: 26 March 2012
Appointed Date: 26 March 2012
62 years old

Director
ARNOLD, Richard Francis Patrick
Resigned: 10 September 2002
Appointed Date: 23 February 1999
78 years old

Director
ARTHUR, Roy Neil
Resigned: 31 December 2016
Appointed Date: 29 July 2010
76 years old

Director
BASRAN, Tarsem
Resigned: 05 August 2008
Appointed Date: 09 January 2006
51 years old

Director
BELL, David
Resigned: 28 February 2017
Appointed Date: 01 March 2015
59 years old

Director
CELESTINE, Michele
Resigned: 19 May 2003
Appointed Date: 06 August 2002
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 June 1998
Appointed Date: 27 May 1998
35 years old

Director
COOK, Graham Hedley
Resigned: 01 July 2002
Appointed Date: 23 February 1999
77 years old

Director
FADIL, Susan Carol
Resigned: 12 November 2015
Appointed Date: 01 March 2015
59 years old

Director
GROTOWSKI, Bogusz Andrzej
Resigned: 30 April 2010
Appointed Date: 13 February 2009
51 years old

Director
HUSAIN, Tariq Charles Anthony
Resigned: 11 August 2014
Appointed Date: 27 December 2001
54 years old

Director
JOHNSON, Lee Darren
Resigned: 04 September 2012
Appointed Date: 07 February 2011
55 years old

Director
JOHNSON, Nicholas
Resigned: 09 June 2005
Appointed Date: 14 October 2003
60 years old

Director
MOES, Gerlacus
Resigned: 31 December 2002
Appointed Date: 16 March 2001
75 years old

Director
NEUMAN, Hugo Johannes Leopold
Resigned: 01 January 2002
Appointed Date: 23 February 1999
64 years old

Director
PAXTON, Diana
Resigned: 14 October 2003
Appointed Date: 07 August 2003
52 years old

Director
TMF/COFIS LIMITED
Resigned: 23 February 1999
Appointed Date: 26 June 1998

Director
TUTT, Keir
Resigned: 31 May 2016
Appointed Date: 01 March 2015
54 years old

Director
VICKERS, Jonathan
Resigned: 30 July 2010
Appointed Date: 30 April 2010
63 years old

Director
WITMER, Renee
Resigned: 14 November 2003
Appointed Date: 10 September 2002
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 June 1998
Appointed Date: 27 May 1998

JOINT CORPORATE SERVICES LIMITED Events

09 Mar 2017
Termination of appointment of David Bell as a director on 28 February 2017
06 Mar 2017
Appointment of Paula Brennan as a director on 28 February 2017
06 Mar 2017
Appointment of Claudia Small as a director on 28 February 2017
06 Mar 2017
Appointment of Nita Savjani as a director on 28 February 2017
06 Mar 2017
Appointment of Mr Stephen William Spencer Norton as a director on 28 February 2017
...
... and 114 more events
16 Jul 1998
New secretary appointed
16 Jul 1998
Registered office changed on 16/07/98 from: crwys house 33 crwys road cardiff CF2 4YF
16 Jul 1998
Secretary resigned;director resigned
16 Jul 1998
Director resigned
27 May 1998
Incorporation