SPINDRIFT CONSULTING UK LIMITED
LONDON PALM MANAGEMENT LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8DG

Company number 06267922
Status Active
Incorporation Date 4 June 2007
Company Type Private Limited Company
Address PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8DG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Raj Basran as a secretary on 18 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 . The most likely internet sites of SPINDRIFT CONSULTING UK LIMITED are www.spindriftconsultinguk.co.uk, and www.spindrift-consulting-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Spindrift Consulting Uk Limited is a Private Limited Company. The company registration number is 06267922. Spindrift Consulting Uk Limited has been working since 04 June 2007. The present status of the company is Active. The registered address of Spindrift Consulting Uk Limited is Pembroke Building Kensington Village Avonmore Road London W14 8dg. . MUNIS, Joanne is a Secretary of the company. ELKAN BOISEN, Thomas is a Director of the company. OSBORNE, Ian John Harry is a Director of the company. STURGEON, Ewen Cameron is a Director of the company. Secretary BASRAN, Raj has been resigned. Secretary OSBORNE, Ian John Harry has been resigned. Secretary BECK RANDALL & CARPENTER LIMITED has been resigned. Secretary BECK RANDALL & CARPENTER LIMITED has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director FASOSIN, Olusola Michael has been resigned. Director HURLEY, Keith has been resigned. Director SEN, Guray has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MUNIS, Joanne
Appointed Date: 27 April 2016

Director
ELKAN BOISEN, Thomas
Appointed Date: 27 April 2016
56 years old

Director
OSBORNE, Ian John Harry
Appointed Date: 02 November 2009
63 years old

Director
STURGEON, Ewen Cameron
Appointed Date: 27 April 2016
58 years old

Resigned Directors

Secretary
BASRAN, Raj
Resigned: 18 January 2017
Appointed Date: 27 April 2016

Secretary
OSBORNE, Ian John Harry
Resigned: 27 April 2016
Appointed Date: 23 August 2011

Secretary
BECK RANDALL & CARPENTER LIMITED
Resigned: 23 August 2011
Appointed Date: 31 March 2011

Secretary
BECK RANDALL & CARPENTER LIMITED
Resigned: 31 March 2011
Appointed Date: 07 August 2007

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 07 August 2007
Appointed Date: 04 June 2007

Director
FASOSIN, Olusola Michael
Resigned: 27 April 2016
Appointed Date: 07 August 2007
57 years old

Director
HURLEY, Keith
Resigned: 27 April 2016
Appointed Date: 09 December 2010
53 years old

Director
SEN, Guray
Resigned: 27 April 2016
Appointed Date: 09 December 2010
51 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 07 August 2007
Appointed Date: 04 June 2007

SPINDRIFT CONSULTING UK LIMITED Events

26 Jan 2017
Termination of appointment of Raj Basran as a secretary on 18 January 2017
01 Sep 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

15 Jun 2016
Termination of appointment of Olusola Michael Fasosin as a director on 27 April 2016
15 Jun 2016
Appointment of Miss Joanne Munis as a secretary on 27 April 2016
...
... and 43 more events
15 Aug 2007
Secretary resigned
15 Aug 2007
Director resigned
15 Aug 2007
Registered office changed on 15/08/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
15 Aug 2007
Accounting reference date extended from 30/06/08 to 31/08/08
04 Jun 2007
Incorporation