TAVISTOCK PR LIMITED
LONDON CONDUIT PR LIMITED

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

Company number 04755625
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address 1 CORNHILL, LONDON, ENGLAND, EC3V 3ND
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 1 Cornhill London EC3V 3nd on 7 March 2017; Accounts for a small company made up to 31 August 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 10,240 . The most likely internet sites of TAVISTOCK PR LIMITED are www.tavistockpr.co.uk, and www.tavistock-pr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five 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 Pr Limited is a Private Limited Company. The company registration number is 04755625. Tavistock Pr Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Tavistock Pr Limited is 1 Cornhill London England Ec3v 3nd. . TAN, Axel Frazer Morschel is a Secretary of the company. SIMSON, Jocelyn is a Director of the company. TAN, Axel Frazer Morschel is a Director of the company. Secretary PETERS, Suzanne Maree has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CULVER EVANS, Philip Frederick has been resigned. Director HAZELL SMITH, Stephen John has been resigned. Director PETERS, Leesa Jane has been resigned. Director WEST, John Hereward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
TAN, Axel Frazer Morschel
Appointed Date: 23 December 2010

Director
SIMSON, Jocelyn
Appointed Date: 01 July 2010
42 years old

Director
TAN, Axel Frazer Morschel
Appointed Date: 21 August 2014
57 years old

Resigned Directors

Secretary
PETERS, Suzanne Maree
Resigned: 15 May 2010
Appointed Date: 07 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Director
CULVER EVANS, Philip Frederick
Resigned: 30 July 2015
Appointed Date: 15 May 2010
59 years old

Director
HAZELL SMITH, Stephen John
Resigned: 09 April 2009
Appointed Date: 01 September 2004
71 years old

Director
PETERS, Leesa Jane
Resigned: 15 May 2010
Appointed Date: 07 May 2003
56 years old

Director
WEST, John Hereward
Resigned: 19 August 2014
Appointed Date: 23 December 2010
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

TAVISTOCK PR LIMITED Events

07 Mar 2017
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 1 Cornhill London EC3V 3nd on 7 March 2017
07 Jun 2016
Accounts for a small company made up to 31 August 2015
26 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,240

30 Jul 2015
Termination of appointment of Philip Frederick Culver Evans as a director on 30 July 2015
08 Jun 2015
Accounts for a small company made up to 31 August 2014
...
... and 50 more events
21 Jun 2003
New secretary appointed
21 Jun 2003
Secretary resigned
30 May 2003
Director resigned
30 May 2003
New director appointed
07 May 2003
Incorporation

TAVISTOCK PR LIMITED Charges

16 December 2005
Rent deposit deed
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Natexis Banques Populaires
Description: All of the tenants interest in the interest bearing deposit…