SOLUTION BUSINESS SPACE LIMITED
LOUGHTON PARKEASY LIMITED LINKRANK LIMITED

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 03942497
Status Active
Incorporation Date 8 March 2000
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 8 March 2017 with updates; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of SOLUTION BUSINESS SPACE LIMITED are www.solutionbusinessspace.co.uk, and www.solution-business-space.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solution Business Space Limited is a Private Limited Company. The company registration number is 03942497. Solution Business Space Limited has been working since 08 March 2000. The present status of the company is Active. The registered address of Solution Business Space Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 16 March 2000
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 16 March 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 March 2000
Appointed Date: 08 March 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 March 2000
Appointed Date: 08 March 2000

Persons With Significant Control

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

SOLUTION BUSINESS SPACE LIMITED Events

09 Apr 2017
Accounts for a small company made up to 31 March 2016
30 Mar 2017
Confirmation statement made on 8 March 2017 with updates
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

05 Jan 2016
Full accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2

...
... and 39 more events
05 Apr 2000
Secretary resigned
05 Apr 2000
Director resigned
23 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Mar 2000
Registered office changed on 23/03/00 from: 120 east road london N1 6AA
08 Mar 2000
Incorporation