TARGETSPACE LIMITED
LONDON TARGETFOLLOW (BUSINESS CENTRES) LIMITED

Hellopages » City of London » City of London » EC3N 1RE

Company number 05459362
Status Active
Incorporation Date 21 May 2005
Company Type Private Limited Company
Address ONE ALDGATE, LONDON, EC3N 1RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Previous accounting period shortened from 30 June 2016 to 31 March 2016. The most likely internet sites of TARGETSPACE LIMITED are www.targetspace.co.uk, and www.targetspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Targetspace Limited is a Private Limited Company. The company registration number is 05459362. Targetspace Limited has been working since 21 May 2005. The present status of the company is Active. The registered address of Targetspace Limited is One Aldgate London Ec3n 1re. . MACDONALD, Duncan John Tuson is a Secretary of the company. BREEN, Mark Robin is a Director of the company. CUNNINGHAM, Antony Paul is a Director of the company. MACDONALD, Duncan John Tuson is a Director of the company. Secretary NAGHSHINEH, Ardeshir has been resigned. Secretary WEBB, Robert Paul has been resigned. Secretary LONDON REGISTRARS P.L.C. has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAWSON, Peter Allan has been resigned. Director FINNEGAN, Ashleigh Jane has been resigned. Director FINNEGAN, Stephen Patrick has been resigned. Director FLETCHER, Vanessa Anne has been resigned. Director FOX, Ian Stuart has been resigned. Director HERRIEVEN, Cheryl has been resigned. Director HUBERMAN, Paul Laurence has been resigned. Director NAGHSHINEH, Ardeshir has been resigned. Director NAGHSHINEH, Shapoor has been resigned. Director OLDFIELD, Dawn Elizabeth has been resigned. Director WEBB, Robert Paul has been resigned. Director WEBB, Sarah Kate has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACDONALD, Duncan John Tuson
Appointed Date: 08 February 2016

Director
BREEN, Mark Robin
Appointed Date: 08 February 2016
66 years old

Director
CUNNINGHAM, Antony Paul
Appointed Date: 08 February 2016
69 years old

Director
MACDONALD, Duncan John Tuson
Appointed Date: 08 February 2016
75 years old

Resigned Directors

Secretary
NAGHSHINEH, Ardeshir
Resigned: 29 October 2010
Appointed Date: 21 May 2005

Secretary
WEBB, Robert Paul
Resigned: 08 February 2016
Appointed Date: 12 March 2013

Secretary
LONDON REGISTRARS P.L.C.
Resigned: 12 March 2013
Appointed Date: 23 December 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 2005
Appointed Date: 21 May 2005

Director
DAWSON, Peter Allan
Resigned: 10 July 2012
Appointed Date: 29 October 2010
54 years old

Director
FINNEGAN, Ashleigh Jane
Resigned: 08 February 2016
Appointed Date: 10 April 2015
54 years old

Director
FINNEGAN, Stephen Patrick
Resigned: 08 February 2016
Appointed Date: 10 July 2012
57 years old

Director
FLETCHER, Vanessa Anne
Resigned: 09 August 2010
Appointed Date: 21 May 2005
64 years old

Director
FOX, Ian Stuart
Resigned: 19 August 2010
Appointed Date: 14 July 2005
60 years old

Director
HERRIEVEN, Cheryl
Resigned: 23 July 2010
Appointed Date: 14 July 2005
48 years old

Director
HUBERMAN, Paul Laurence
Resigned: 10 July 2012
Appointed Date: 29 October 2010
64 years old

Director
NAGHSHINEH, Ardeshir
Resigned: 29 October 2010
Appointed Date: 21 May 2005
73 years old

Director
NAGHSHINEH, Shapoor
Resigned: 29 October 2010
Appointed Date: 17 September 2010
70 years old

Director
OLDFIELD, Dawn Elizabeth
Resigned: 08 February 2016
Appointed Date: 10 July 2012
50 years old

Director
WEBB, Robert Paul
Resigned: 08 February 2016
Appointed Date: 10 July 2012
44 years old

Director
WEBB, Sarah Kate
Resigned: 08 February 2016
Appointed Date: 10 April 2015
42 years old

Persons With Significant Control

Chatsworth Management Company Limited
Notified on: 18 November 2016
Nature of control: Ownership of shares – 75% or more

TARGETSPACE LIMITED Events

13 Apr 2017
Full accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
21 Oct 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
11 Feb 2016
Appointment of Mr Mark Robin Breen as a director on 8 February 2016
...
... and 74 more events
31 May 2005
Resolutions
  • ELRES ‐ Elective resolution

31 May 2005
Resolutions
  • ELRES ‐ Elective resolution

31 May 2005
Resolutions
  • ELRES ‐ Elective resolution

23 May 2005
Secretary resigned
21 May 2005
Incorporation