CHINA DIALOGUE SERVICES LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 6HT

Company number 08854972
Status Active
Incorporation Date 21 January 2014
Company Type Private Limited Company
Address SUITE 306 THE GRAYSTON CENTRE, 28 CHARLES SQUARE, LONDON, N1 6HT
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities, 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Second filing of AP01 previously delivered to Companies House ANNOTATION Clarification a second filed AP01 for Peter John Roussel Luff . The most likely internet sites of CHINA DIALOGUE SERVICES LIMITED are www.chinadialogueservices.co.uk, and www.china-dialogue-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.China Dialogue Services Limited is a Private Limited Company. The company registration number is 08854972. China Dialogue Services Limited has been working since 21 January 2014. The present status of the company is Active. The registered address of China Dialogue Services Limited is Suite 306 The Grayston Centre 28 Charles Square London N1 6ht. . JACOBY, Jessica is a Secretary of the company. LUFF, Peter John Roussel is a Director of the company. WRIGHT, Elizabeth Anne is a Director of the company. Director CAMERON, Jonathon James O'Grady has been resigned. Director HARDIE, Charles Jeremy Mawdesley has been resigned. The company operates in "Translation and interpretation activities".


Current Directors

Secretary
JACOBY, Jessica
Appointed Date: 21 January 2014

Director
LUFF, Peter John Roussel
Appointed Date: 16 February 2016
79 years old

Director
WRIGHT, Elizabeth Anne
Appointed Date: 26 February 2015
79 years old

Resigned Directors

Director
CAMERON, Jonathon James O'Grady
Resigned: 22 July 2015
Appointed Date: 21 January 2014
64 years old

Director
HARDIE, Charles Jeremy Mawdesley
Resigned: 17 February 2016
Appointed Date: 21 January 2014
87 years old

Persons With Significant Control

Mr Peter John Roussel Luff
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Elizabeth Anne Wright
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

China Dialogue Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHINA DIALOGUE SERVICES LIMITED Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
13 Jul 2016
Total exemption full accounts made up to 31 December 2015
25 Apr 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Peter John Roussel Luff

25 Apr 2016
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Charles Jeremy Mawdesley Hardie

22 Mar 2016
Termination of appointment of Charles Jeremy Mawdesley Hardie as a director on 10 February 2016
...
... and 3 more events
22 Jul 2015
Termination of appointment of Jonathon James O'grady Cameron as a director on 22 July 2015
16 Jun 2015
Appointment of Ms. Elizabeth Anne Wright as a director on 26 February 2015
17 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
17 Sep 2014
Current accounting period shortened from 31 January 2015 to 31 December 2014
21 Jan 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted