POKE LONDON LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8DG
Company number 04335212
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8DG
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Patrick Dumouchel as a director on 31 March 2017; Termination of appointment of Raj Basran as a secretary on 18 January 2017; Termination of appointment of Ann Garreaud De Mainvilliers as a director on 5 December 2016. The most likely internet sites of POKE LONDON LIMITED are www.pokelondon.co.uk, and www.poke-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Poke London Limited is a Private Limited Company. The company registration number is 04335212. Poke London Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Poke London Limited is Pembroke Building Kensington Village Avonmore Road London W14 8dg. . MUNIS, Joanne is a Secretary of the company. DUMOUCHEL, Patrick is a Director of the company. FARNHILL, Nicholas is a Director of the company. HOSTLER, Samuel Thomas is a Director of the company. ROOPE, Nicolas Owen is a Director of the company. SADOUN, Arthur Ernest Thomas Charles is a Director of the company. Secretary BAILEY, Sarah Anne has been resigned. Secretary BASRAN, Raj has been resigned. Secretary CLARK, Matthew David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Matthew David has been resigned. Director DAMASSE, Marc has been resigned. Director DUCAT, Stephen Paul has been resigned. Director GARREAUD DE MAINVILLIERS, Ann has been resigned. Director MEDD, Andrew Everett has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MUNIS, Joanne
Appointed Date: 07 April 2015

Director
DUMOUCHEL, Patrick
Appointed Date: 31 March 2017
69 years old

Director
FARNHILL, Nicholas
Appointed Date: 12 February 2002
53 years old

Director
HOSTLER, Samuel Thomas
Appointed Date: 12 February 2002
56 years old

Director
ROOPE, Nicolas Owen
Appointed Date: 12 February 2002
54 years old

Director
SADOUN, Arthur Ernest Thomas Charles
Appointed Date: 02 September 2013
54 years old

Resigned Directors

Secretary
BAILEY, Sarah Anne
Resigned: 02 April 2015
Appointed Date: 13 January 2014

Secretary
BASRAN, Raj
Resigned: 18 January 2017
Appointed Date: 02 September 2013

Secretary
CLARK, Matthew David
Resigned: 02 September 2013
Appointed Date: 06 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Director
CLARK, Matthew David
Resigned: 02 September 2013
Appointed Date: 06 December 2001
59 years old

Director
DAMASSE, Marc
Resigned: 31 October 2016
Appointed Date: 27 October 2015
58 years old

Director
DUCAT, Stephen Paul
Resigned: 27 October 2015
Appointed Date: 02 September 2013
61 years old

Director
GARREAUD DE MAINVILLIERS, Ann
Resigned: 05 December 2016
Appointed Date: 02 September 2013
62 years old

Director
MEDD, Andrew Everett
Resigned: 02 September 2013
Appointed Date: 06 December 2001
59 years old

POKE LONDON LIMITED Events

03 Apr 2017
Appointment of Mr Patrick Dumouchel as a director on 31 March 2017
26 Jan 2017
Termination of appointment of Raj Basran as a secretary on 18 January 2017
05 Jan 2017
Termination of appointment of Ann Garreaud De Mainvilliers as a director on 5 December 2016
25 Nov 2016
Termination of appointment of Marc Damasse as a director on 31 October 2016
01 Oct 2016
Full accounts made up to 31 December 2015
...
... and 70 more events
18 Feb 2002
New director appointed
18 Feb 2002
New director appointed
18 Feb 2002
New director appointed
06 Dec 2001
Secretary resigned
06 Dec 2001
Incorporation

POKE LONDON LIMITED Charges

13 July 2010
Debenture
Delivered: 23 July 2010
Status: Satisfied on 26 September 2013
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…