TAVISTOCK COMMUNICATIONS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3ND

Company number 02623799
Status Active
Incorporation Date 25 June 1991
Company Type Private Limited Company
Address 1 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3ND
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Cancellation of shares. Statement of capital on 1 March 2017 GBP 73,312.10 ; Purchase of own shares.; Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 1 Cornhill London EC3V 3nd on 6 March 2017. The most likely internet sites of TAVISTOCK COMMUNICATIONS LIMITED are www.tavistockcommunications.co.uk, and www.tavistock-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tavistock Communications Limited is a Private Limited Company. The company registration number is 02623799. Tavistock Communications Limited has been working since 25 June 1991. The present status of the company is Active. The registered address of Tavistock Communications Limited is 1 Cornhill London United Kingdom Ec3v 3nd. . BRIDGES, Louise Marguerite is a Director of the company. CAREY, Jeremy Charles is a Director of the company. HUDSON, Simon is a Director of the company. SIMSON, Jocelyn Laurie Litton is a Director of the company. TAN, Axel Frazer Morschel is a Director of the company. Secretary BROWN, Timothy Colin has been resigned. Secretary FOXMAN, Martin David has been resigned. Secretary VENDEBITUR SECRETARIAL SERVICES LIMITED has been resigned. Secretary WATKINS, Cheryl has been resigned. Secretary YARDLEY, Noel Peter has been resigned. Director BROWN, Timothy Colin has been resigned. Director CRANE, William has been resigned. Director CULVER EVANS, Philip Frederick has been resigned. Director DESMOND, Paul has been resigned. Director EATON, Simon Frederick Charles has been resigned. Director FOXMAN, Martin David has been resigned. Director FOXMAN, Martin David has been resigned. Director HARRIS, Jonathan Kim has been resigned. Director HUDSON, Simon has been resigned. Director LYONS, Sydney Tony has been resigned. Director MCFALL, Charles William Hamish has been resigned. Director PAYNE, Keith Howard has been resigned. Director PHILLIPS, Baron has been resigned. Director RIDSDALE, Matthew Peter has been resigned. Director ROBERTS, Karen Elizabeth has been resigned. Director TYSON, Roger Thomas Virley has been resigned. Director UTLEY, Andrew Nigel has been resigned. Director VENDEBITUR DIRECTORS LIMITED has been resigned. Director WEST, John Hereward has been resigned. Director WILLETTS, Peter John Michael has been resigned. Director YARDLEY, Noel Peter has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
BRIDGES, Louise Marguerite
Appointed Date: 16 January 1995
62 years old

Director
CAREY, Jeremy Charles
Appointed Date: 09 September 1991
75 years old

Director
HUDSON, Simon
Appointed Date: 01 July 2007
69 years old

Director
SIMSON, Jocelyn Laurie Litton
Appointed Date: 23 December 2010
42 years old

Director
TAN, Axel Frazer Morschel
Appointed Date: 26 June 2008
57 years old

Resigned Directors

Secretary
BROWN, Timothy Colin
Resigned: 31 August 1992
Appointed Date: 09 September 1991

Secretary
FOXMAN, Martin David
Resigned: 21 November 2002
Appointed Date: 31 July 1995

Secretary
VENDEBITUR SECRETARIAL SERVICES LIMITED
Resigned: 09 September 1991
Appointed Date: 25 June 1991

Secretary
WATKINS, Cheryl
Resigned: 24 April 2009
Appointed Date: 21 November 2002

Secretary
YARDLEY, Noel Peter
Resigned: 31 July 1995
Appointed Date: 31 August 1992

Director
BROWN, Timothy Colin
Resigned: 30 June 1999
Appointed Date: 09 September 1991
68 years old

Director
CRANE, William
Resigned: 02 December 1999
Appointed Date: 31 January 1995
62 years old

Director
CULVER EVANS, Philip Frederick
Resigned: 30 July 2015
Appointed Date: 23 December 2010
59 years old

Director
DESMOND, Paul
Resigned: 31 December 2007
Appointed Date: 16 January 1995
79 years old

Director
EATON, Simon Frederick Charles
Resigned: 31 March 1997
Appointed Date: 31 January 1995
63 years old

Director
FOXMAN, Martin David
Resigned: 21 November 2002
Appointed Date: 28 July 1992
72 years old

Director
FOXMAN, Martin David
Resigned: 22 June 2007
Appointed Date: 23 July 1992
72 years old

Director
HARRIS, Jonathan Kim
Resigned: 18 June 1994
Appointed Date: 23 July 1992
81 years old

Director
HUDSON, Simon
Resigned: 30 September 2006
Appointed Date: 13 January 2003
69 years old

Director
LYONS, Sydney Tony
Resigned: 04 April 1996
Appointed Date: 02 December 1993
78 years old

Director
MCFALL, Charles William Hamish
Resigned: 23 April 2002
Appointed Date: 03 April 1997
66 years old

Director
PAYNE, Keith Howard
Resigned: 30 June 2005
Appointed Date: 31 January 1995
88 years old

Director
PHILLIPS, Baron
Resigned: 08 May 2014
Appointed Date: 01 April 2003
75 years old

Director
RIDSDALE, Matthew Peter
Resigned: 28 February 2017
Appointed Date: 25 September 2008
40 years old

Director
ROBERTS, Karen Elizabeth
Resigned: 28 September 2004
Appointed Date: 25 October 2001
63 years old

Director
TYSON, Roger Thomas Virley
Resigned: 25 May 2000
Appointed Date: 02 December 1999
75 years old

Director
UTLEY, Andrew Nigel
Resigned: 18 March 2007
Appointed Date: 01 October 2006
80 years old

Director
VENDEBITUR DIRECTORS LIMITED
Resigned: 09 September 1991
Appointed Date: 25 June 1991

Director
WEST, John Hereward
Resigned: 19 August 2014
Appointed Date: 21 March 2002
52 years old

Director
WILLETTS, Peter John Michael
Resigned: 31 October 2007
Appointed Date: 31 January 1995
83 years old

Director
YARDLEY, Noel Peter
Resigned: 31 July 1995
Appointed Date: 31 August 1992
68 years old

TAVISTOCK COMMUNICATIONS LIMITED Events

23 Mar 2017
Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 73,312.10

23 Mar 2017
Purchase of own shares.
06 Mar 2017
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 1 Cornhill London EC3V 3nd on 6 March 2017
28 Feb 2017
Termination of appointment of Matthew Peter Ridsdale as a director on 28 February 2017
27 Feb 2017
Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 74,105.1

...
... and 188 more events
16 Sep 1991
Company name changed dashwood communications LIMITED\certificate issued on 17/09/91

16 Sep 1991
Company name changed\certificate issued on 16/09/91
06 Sep 1991
Company name changed vendebitur (number 33) LIMITED\certificate issued on 09/09/91

06 Sep 1991
Company name changed\certificate issued on 06/09/91
25 Jun 1991
Incorporation

TAVISTOCK COMMUNICATIONS LIMITED Charges

23 December 2010
Share mortgage
Delivered: 10 January 2011
Status: Outstanding
Persons entitled: Leesa Jane Peters
Description: By way of first fixed charge all its present and future…
9 January 2009
Rent deposit deed
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Omx Technology Ab
Description: £220,612.50.
19 August 2003
Rent deposit deed
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Om Technology Ab
Description: The deposit balance.
12 June 2001
Debenture
Delivered: 23 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 March 1992
Mortgage debenture
Delivered: 12 March 1992
Status: Satisfied on 14 April 1995
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…