5ONE MARKETING LIMITED
HAMMERSMITH CANUK COMMERCIAL FINANCE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 8DL

Company number 04058246
Status Active
Incorporation Date 23 August 2000
Company Type Private Limited Company
Address METRO BUILDING, ONE BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Anushree Bagrodia as a secretary on 7 March 2017; Statement by Directors; Solvency Statement dated 20/12/16. The most likely internet sites of 5ONE MARKETING LIMITED are www.5onemarketing.co.uk, and www.5one-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.8 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.5one Marketing Limited is a Private Limited Company. The company registration number is 04058246. 5one Marketing Limited has been working since 23 August 2000. The present status of the company is Active. The registered address of 5one Marketing Limited is Metro Building One Butterwick Hammersmith London W6 8dl. . HARRIS, Robert Gregory is a Director of the company. LOURY, Mathieu Maurice Daniel is a Director of the company. Secretary BAGRODIA, Anushree has been resigned. Secretary COLLIS, John Charles has been resigned. Secretary HODGSON, John Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary NEMO SECRETARIES LIMITED has been resigned. Director COLLIS, John Charles has been resigned. Director DARRIEU, Jean has been resigned. Director DE BERNARDY SIGOYER, Laurent has been resigned. Director FLEURY, Kevin Patrick has been resigned. Director GEARY, Karen Elizabeth has been resigned. Director GENIN, Christophe has been resigned. Director HODGSON, John Anthony has been resigned. Director HOUSE, James has been resigned. Director JOHNSTONE, Grant has been resigned. Director LITTLER, Patricia has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REFFAY, Philippe Andre Rene has been resigned. Director RHODES, Adam Christian has been resigned. Director ROSE, Stephen Francis has been resigned. Director ROSE, Susan has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HARRIS, Robert Gregory
Appointed Date: 03 November 2014
61 years old

Director
LOURY, Mathieu Maurice Daniel
Appointed Date: 03 November 2014
48 years old

Resigned Directors

Secretary
BAGRODIA, Anushree
Resigned: 07 March 2017
Appointed Date: 03 November 2014

Secretary
COLLIS, John Charles
Resigned: 30 January 2002
Appointed Date: 18 October 2001

Secretary
HODGSON, John Anthony
Resigned: 19 October 2001
Appointed Date: 23 August 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 August 2000
Appointed Date: 23 August 2000

Secretary
NEMO SECRETARIES LIMITED
Resigned: 03 November 2014
Appointed Date: 12 December 2001

Director
COLLIS, John Charles
Resigned: 09 July 2002
Appointed Date: 18 October 2001
55 years old

Director
DARRIEU, Jean
Resigned: 31 December 2011
Appointed Date: 02 April 2007
70 years old

Director
DE BERNARDY SIGOYER, Laurent
Resigned: 03 November 2014
Appointed Date: 19 April 2012
53 years old

Director
FLEURY, Kevin Patrick
Resigned: 19 November 2001
Appointed Date: 23 August 2000
60 years old

Director
GEARY, Karen Elizabeth
Resigned: 01 April 2003
Appointed Date: 11 February 2002
61 years old

Director
GENIN, Christophe
Resigned: 19 April 2012
Appointed Date: 02 April 2007
59 years old

Director
HODGSON, John Anthony
Resigned: 19 October 2001
Appointed Date: 23 August 2000
57 years old

Director
HOUSE, James
Resigned: 02 April 2007
Appointed Date: 07 January 2002
54 years old

Director
JOHNSTONE, Grant
Resigned: 28 February 2004
Appointed Date: 11 December 2001
66 years old

Director
LITTLER, Patricia
Resigned: 02 April 2007
Appointed Date: 31 March 2003
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 August 2000
Appointed Date: 23 August 2000

Director
REFFAY, Philippe Andre Rene
Resigned: 03 November 2014
Appointed Date: 19 April 2012
69 years old

Director
RHODES, Adam Christian
Resigned: 02 April 2007
Appointed Date: 01 January 2006
63 years old

Director
ROSE, Stephen Francis
Resigned: 02 April 2007
Appointed Date: 07 January 2002
68 years old

Director
ROSE, Susan
Resigned: 02 April 2007
Appointed Date: 07 January 2002
60 years old

Persons With Significant Control

Mastercard/Europay U.K. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

5ONE MARKETING LIMITED Events

16 Mar 2017
Termination of appointment of Anushree Bagrodia as a secretary on 7 March 2017
28 Dec 2016
Statement by Directors
28 Dec 2016
Solvency Statement dated 20/12/16
28 Dec 2016
Resolutions
  • RES13 ‐ Share premium account cancelled 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital

23 Dec 2016
Statement by Directors
...
... and 99 more events
01 Sep 2000
New director appointed
01 Sep 2000
Secretary resigned
01 Sep 2000
Director resigned
01 Sep 2000
Accounting reference date shortened from 31/08/01 to 31/03/01
23 Aug 2000
Incorporation

5ONE MARKETING LIMITED Charges

4 January 2002
Debenture
Delivered: 16 January 2002
Status: Satisfied on 13 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

5OLP LIMITED 5ONE INTERIORS LTD. 5OP LTD 5OR6 LIMITED 5OVER4 HOLDINGS LIMITED 5OVER4 LIMITED 5P CONSULTING LTD