RESULT CUSTOMER COMMUNICATIONS LIMITED
LONDON BAYPRIDE LIMITED

Hellopages » Greater London » Hackney » EC2A 4DX

Company number 04396836
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address 40 CLIFTON STREET, LONDON, EC2A 4DX
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Appointment of Mr Jack Duncan as a secretary on 30 December 2016; Full accounts made up to 31 January 2016. The most likely internet sites of RESULT CUSTOMER COMMUNICATIONS LIMITED are www.resultcustomercommunications.co.uk, and www.result-customer-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Result Customer Communications Limited is a Private Limited Company. The company registration number is 04396836. Result Customer Communications Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Result Customer Communications Limited is 40 Clifton Street London Ec2a 4dx. . DUNCAN, Jack is a Secretary of the company. DUNCAN, Jack James is a Director of the company. Secretary DUNCAN, Helen has been resigned. Secretary SPRINGFIELD SECRETARIES LTD. has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AFXENTIOU, Kerry has been resigned. Director BROWN, Iain Mitchell has been resigned. Director DUNCAN, Gary Keith has been resigned. Director FULLER, Patrick Vaughan has been resigned. Director HIRST, Alasdair has been resigned. Director MOFFAT, Allan has been resigned. Director OWENS, Ed has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
DUNCAN, Jack
Appointed Date: 30 December 2016

Director
DUNCAN, Jack James
Appointed Date: 15 May 2013
34 years old

Resigned Directors

Secretary
DUNCAN, Helen
Resigned: 15 May 2013
Appointed Date: 02 April 2002

Secretary
SPRINGFIELD SECRETARIES LTD.
Resigned: 05 July 2016
Appointed Date: 15 May 2013

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 April 2002
Appointed Date: 18 March 2002

Director
AFXENTIOU, Kerry
Resigned: 18 December 2015
Appointed Date: 15 May 2013
57 years old

Director
BROWN, Iain Mitchell
Resigned: 01 April 2015
Appointed Date: 03 November 2014
53 years old

Director
DUNCAN, Gary Keith
Resigned: 15 May 2013
Appointed Date: 02 April 2002
66 years old

Director
FULLER, Patrick Vaughan
Resigned: 27 October 2014
Appointed Date: 15 May 2013
72 years old

Director
HIRST, Alasdair
Resigned: 15 October 2003
Appointed Date: 09 January 2003
66 years old

Director
MOFFAT, Allan
Resigned: 30 June 2016
Appointed Date: 15 May 2013
49 years old

Director
OWENS, Ed
Resigned: 03 October 2013
Appointed Date: 15 May 2013
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 April 2002
Appointed Date: 18 March 2002

Persons With Significant Control

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

RESULT CUSTOMER COMMUNICATIONS LIMITED Events

05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
04 Jan 2017
Appointment of Mr Jack Duncan as a secretary on 30 December 2016
09 Nov 2016
Full accounts made up to 31 January 2016
07 Jul 2016
Termination of appointment of Springfield Secretaries Ltd. as a secretary on 5 July 2016
04 Jul 2016
Termination of appointment of Allan Moffat as a director on 30 June 2016
...
... and 54 more events
02 Jul 2002
New director appointed
02 Jul 2002
Secretary resigned
02 Jul 2002
Director resigned
05 Apr 2002
Registered office changed on 05/04/02 from: 788-790 finchley road london NW11 7TJ
18 Mar 2002
Incorporation

RESULT CUSTOMER COMMUNICATIONS LIMITED Charges

20 January 2010
Debenture
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2006
Debenture
Delivered: 19 October 2006
Status: Satisfied on 4 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2006
Debenture
Delivered: 28 April 2006
Status: Satisfied on 15 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…