TARGET CORPORATE SERVICES LIMITED

Hellopages » City of London » City of London » EC2V 7HN

Company number 02156636
Status Active
Incorporation Date 24 August 1987
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Director's details changed for Mrs Joanne Palmer on 12 April 2017; Appointment of Mrs Joanne Palmer as a director on 1 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TARGET CORPORATE SERVICES LIMITED are www.targetcorporateservices.co.uk, and www.target-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 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.Target Corporate Services Limited is a Private Limited Company. The company registration number is 02156636. Target Corporate Services Limited has been working since 24 August 1987. The present status of the company is Active. The registered address of Target Corporate Services Limited is 25 Gresham Street London Ec2v 7hn. . JOHNSON, Michelle Antoinette Angela is a Secretary of the company. LICKLEY, Mark Robert is a Director of the company. PALMER, Joanne is a Director of the company. Secretary BARFORD WILKS, Sarah Georgina has been resigned. Secretary DOUGLAS, Robin Michael has been resigned. Secretary GITTINS, Paul has been resigned. Secretary HOPKINS, Stephen John has been resigned. Secretary MACNAUGHTON, Alistair David has been resigned. Secretary MAROO, Mitesh has been resigned. Secretary LLOYDS SECRETARIES LIMITED has been resigned. Director AU, Wai-Fong has been resigned. Director BAKER, Paul William has been resigned. Director CLARKE, Paul David has been resigned. Director DOUGLAS, Robin Michael has been resigned. Director GRAHAM, Irene Georgina has been resigned. Director HORRELL, Barry Eric Kirk has been resigned. Director LLOYD, Ian Jay has been resigned. Director MULVENNA, Michael Joseph has been resigned. Director PHELPS, Patrick has been resigned. Director PIKE, John Ronald has been resigned. Director PORTMAN, Bryan Henry has been resigned. Director STEBBING, Hugh Douglas Charles has been resigned. Director STRANG, Alistair Gordon has been resigned. Director WARING, Nigel Peter has been resigned. Director WHITING, Guy Peregrine Thomas Lawrence has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOHNSON, Michelle Antoinette Angela
Appointed Date: 27 November 2015

Director
LICKLEY, Mark Robert
Appointed Date: 16 April 2015
54 years old

Director
PALMER, Joanne
Appointed Date: 01 December 2016
57 years old

Resigned Directors

Secretary
BARFORD WILKS, Sarah Georgina
Resigned: 03 August 1995
Appointed Date: 29 April 1994

Secretary
DOUGLAS, Robin Michael
Resigned: 30 April 1992

Secretary
GITTINS, Paul
Resigned: 27 November 2015
Appointed Date: 27 June 2013

Secretary
HOPKINS, Stephen John
Resigned: 28 February 2010
Appointed Date: 01 January 1998

Secretary
MACNAUGHTON, Alistair David
Resigned: 31 December 1997
Appointed Date: 03 August 1995

Secretary
MAROO, Mitesh
Resigned: 29 April 1994
Appointed Date: 01 May 1992

Secretary
LLOYDS SECRETARIES LIMITED
Resigned: 27 June 2013
Appointed Date: 26 July 2011

Director
AU, Wai-Fong
Resigned: 23 April 1998
Appointed Date: 08 January 1996
68 years old

Director
BAKER, Paul William
Resigned: 31 December 2013
Appointed Date: 29 April 2009
69 years old

Director
CLARKE, Paul David
Resigned: 31 December 1997
Appointed Date: 08 January 1996
76 years old

Director
DOUGLAS, Robin Michael
Resigned: 30 April 1992
67 years old

Director
GRAHAM, Irene Georgina
Resigned: 31 December 1997
Appointed Date: 01 May 1992
76 years old

Director
HORRELL, Barry Eric Kirk
Resigned: 01 April 2015
Appointed Date: 17 September 2013
66 years old

Director
LLOYD, Ian Jay
Resigned: 08 March 2016
Appointed Date: 22 January 2014
56 years old

Director
MULVENNA, Michael Joseph
Resigned: 17 September 2013
Appointed Date: 24 May 2013
67 years old

Director
PHELPS, Patrick
Resigned: 01 July 1997
Appointed Date: 01 May 1992
67 years old

Director
PIKE, John Ronald
Resigned: 23 April 2009
Appointed Date: 16 February 2009
76 years old

Director
PORTMAN, Bryan Henry
Resigned: 23 April 1998
Appointed Date: 08 January 1996
76 years old

Director
STEBBING, Hugh Douglas Charles
Resigned: 30 January 2009
Appointed Date: 23 April 1998
76 years old

Director
STRANG, Alistair Gordon
Resigned: 04 February 2008
Appointed Date: 23 April 1998
76 years old

Director
WARING, Nigel Peter
Resigned: 24 May 2013
Appointed Date: 17 April 2008
70 years old

Director
WHITING, Guy Peregrine Thomas Lawrence
Resigned: 30 April 1992
73 years old

TARGET CORPORATE SERVICES LIMITED Events

12 Apr 2017
Director's details changed for Mrs Joanne Palmer on 12 April 2017
06 Dec 2016
Appointment of Mrs Joanne Palmer as a director on 1 December 2016
19 Aug 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

09 Mar 2016
Termination of appointment of Ian Jay Lloyd as a director on 8 March 2016
...
... and 164 more events
26 Nov 1987
Registered office changed on 26/11/87 from: 100 fetter lane london EC4A 1DD

26 Nov 1987
Secretary resigned;new secretary appointed

26 Nov 1987
Director resigned;new director appointed

26 Nov 1987
Accounting reference date notified as 30/09

24 Aug 1987
Incorporation