TRUE LENS SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » WC1V 7QH

Company number 04170374
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address STAPLE COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 26702 - Manufacture of photographic and cinematographic equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of TRUE LENS SERVICES LIMITED are www.truelensservices.co.uk, and www.true-lens-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.True Lens Services Limited is a Private Limited Company. The company registration number is 04170374. True Lens Services Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of True Lens Services Limited is Staple Court 11 Staple Inn Buildings London Wc1v 7qh. . MH SECRETARIES LIMITED is a Secretary of the company. BRENNAN, John Anthony is a Director of the company. CARDRICK, Helen Charlotte Lucy is a Director of the company. SANDERS, Colin is a Director of the company. TRUSLOVE, Keith is a Director of the company. Secretary GRAY, Caroline has been resigned. Secretary PALFRAMAN, Anthony William has been resigned. Secretary PENDER, Stephen Anthony has been resigned. Secretary RUDIN, Susan Judy has been resigned. Secretary WOOLLATT, Clare has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PALFRAMAN, Anthony William has been resigned. Director PENDER, Stephen Anthony has been resigned. Director RUDIN, Stephen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of photographic and cinematographic equipment".


Current Directors

Secretary
MH SECRETARIES LIMITED
Appointed Date: 16 December 2014

Director
BRENNAN, John Anthony
Appointed Date: 16 December 2014
55 years old

Director
CARDRICK, Helen Charlotte Lucy
Appointed Date: 16 December 2014
55 years old

Director
SANDERS, Colin
Appointed Date: 01 July 2004
72 years old

Director
TRUSLOVE, Keith
Appointed Date: 01 July 2004
72 years old

Resigned Directors

Secretary
GRAY, Caroline
Resigned: 27 June 2004
Appointed Date: 31 January 2003

Secretary
PALFRAMAN, Anthony William
Resigned: 31 January 2003
Appointed Date: 10 December 2002

Secretary
PENDER, Stephen Anthony
Resigned: 10 December 2002
Appointed Date: 01 March 2001

Secretary
RUDIN, Susan Judy
Resigned: 15 October 2010
Appointed Date: 01 July 2004

Secretary
WOOLLATT, Clare
Resigned: 16 December 2014
Appointed Date: 15 October 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Director
PALFRAMAN, Anthony William
Resigned: 29 June 2004
Appointed Date: 01 March 2001
67 years old

Director
PENDER, Stephen Anthony
Resigned: 10 December 2002
Appointed Date: 01 March 2001
64 years old

Director
RUDIN, Stephen
Resigned: 22 February 2012
Appointed Date: 01 July 2004
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Persons With Significant Control

Procam Television Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRUE LENS SERVICES LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Auditor's resignation
08 Jul 2016
Registration of charge 041703740008, created on 4 July 2016
14 Mar 2016
Resolutions
  • RES13 ‐ Amend agreement 25/02/2016
  • RES13 ‐ Amend agreement 25/02/2016

...
... and 68 more events
08 Mar 2001
New secretary appointed;new director appointed
08 Mar 2001
New director appointed
08 Mar 2001
Director resigned
08 Mar 2001
Secretary resigned
01 Mar 2001
Incorporation

TRUE LENS SERVICES LIMITED Charges

4 July 2016
Charge code 0417 0374 0008
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 February 2016
Charge code 0417 0374 0007
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Callen Gregory Barton
Description: Contains fixed charge…
25 February 2016
Charge code 0417 0374 0006
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Helen Cardrick (As Security Trustee)
Description: All of the land of which a brief description is contained…
6 May 2015
Charge code 0417 0374 0005
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
16 December 2014
Charge code 0417 0374 0004
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Foresight Vct PLC (The Security Trustee)
Description: Contains fixed charge…
16 December 2014
Charge code 0417 0374 0003
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 December 2014
Charge code 0417 0374 0002
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Helen Cardrick (As Security Trustee)
Description: Contains fixed charge…
14 January 2005
Debenture
Delivered: 26 January 2005
Status: Satisfied on 16 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…