NEW STREET SQUARE DIRECTORS LTD
LONDON EAGLE HOUSE DIRECTORS LIMITED

Hellopages » City of London » City of London » EC4A 3AQ
Company number 04430977
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Termination of appointment of Philip Muir Prettejohn as a director on 29 February 2016. The most likely internet sites of NEW STREET SQUARE DIRECTORS LTD are www.newstreetsquaredirectors.co.uk, and www.new-street-square-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 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.New Street Square Directors Ltd is a Private Limited Company. The company registration number is 04430977. New Street Square Directors Ltd has been working since 03 May 2002. The present status of the company is Active. The registered address of New Street Square Directors Ltd is Eighth Floor 6 New Street Square London Ec4a 3aq. The cash in hand is £0k. It is £0k against last year. . PROSPECT SECRETARIES LTD is a Secretary of the company. BARKER, David Geoffrey is a Director of the company. BLISS, Christopher Jan Andrew is a Director of the company. JENNINGS, Frances Jane is a Director of the company. NAGRA, Kulwarn Singh is a Director of the company. Secretary GILES, Colin Andrew has been resigned. Secretary KELLY, James Cameron has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DRENNAN, Robert has been resigned. Director GRAINGER, David has been resigned. Director GREENE, Christopher Randall has been resigned. Director KELLY, James Cameron has been resigned. Director PRETTEJOHN, Philip Muir has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


new street square directors Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PROSPECT SECRETARIES LTD
Appointed Date: 25 January 2005

Director
BARKER, David Geoffrey
Appointed Date: 25 January 2005
65 years old

Director
BLISS, Christopher Jan Andrew
Appointed Date: 16 July 2002
68 years old

Director
JENNINGS, Frances Jane
Appointed Date: 25 January 2005
67 years old

Director
NAGRA, Kulwarn Singh
Appointed Date: 13 April 2004
64 years old

Resigned Directors

Secretary
GILES, Colin Andrew
Resigned: 25 January 2005
Appointed Date: 16 July 2002

Secretary
KELLY, James Cameron
Resigned: 25 January 2005
Appointed Date: 16 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
DRENNAN, Robert
Resigned: 14 March 2011
Appointed Date: 16 July 2002
73 years old

Director
GRAINGER, David
Resigned: 31 March 2004
Appointed Date: 16 July 2002
77 years old

Director
GREENE, Christopher Randall
Resigned: 31 March 2004
Appointed Date: 16 July 2002
77 years old

Director
KELLY, James Cameron
Resigned: 31 March 2010
Appointed Date: 16 July 2002
68 years old

Director
PRETTEJOHN, Philip Muir
Resigned: 29 February 2016
Appointed Date: 16 July 2002
75 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

NEW STREET SQUARE DIRECTORS LTD Events

30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

11 Mar 2016
Termination of appointment of Philip Muir Prettejohn as a director on 29 February 2016
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
14 Dec 2015
Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
...
... and 72 more events
24 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

03 May 2002
Incorporation