GREATER LONDON MARKETING LIMITED
WORTON ROAD ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 6ER

Company number 04216181
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address UNIT 12 WORTON COURT, WORTON HALL INDUSTRIAL ESTATE, WORTON ROAD ISLEWORTH, MIDDLESEX, TW7 6ER
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 3 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of GREATER LONDON MARKETING LIMITED are www.greaterlondonmarketing.co.uk, and www.greater-london-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Greater London Marketing Limited is a Private Limited Company. The company registration number is 04216181. Greater London Marketing Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Greater London Marketing Limited is Unit 12 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex Tw7 6er. . MAHMOUDI, Albert is a Director of the company. Secretary MAHMOUDI, Tracy has been resigned. Secretary VINCENT, Patricia has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director JONES, Glynne has been resigned. Director MAHMOUDI, Tracy has been resigned. Director VERE, Vincent has been resigned. Director VINCENT, Patricia has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
MAHMOUDI, Albert
Appointed Date: 09 November 2003
66 years old

Resigned Directors

Secretary
MAHMOUDI, Tracy
Resigned: 14 July 2015
Appointed Date: 09 November 2003

Secretary
VINCENT, Patricia
Resigned: 09 November 2003
Appointed Date: 14 May 2001

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

Director
JONES, Glynne
Resigned: 09 November 2003
Appointed Date: 14 May 2001
71 years old

Director
MAHMOUDI, Tracy
Resigned: 14 July 2015
Appointed Date: 09 November 2003
65 years old

Director
VERE, Vincent
Resigned: 14 July 2003
Appointed Date: 14 May 2001
105 years old

Director
VINCENT, Patricia
Resigned: 09 November 2003
Appointed Date: 14 May 2001
85 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

GREATER LONDON MARKETING LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 November 2016
02 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3

24 Mar 2016
Total exemption small company accounts made up to 30 November 2015
16 Mar 2016
Termination of appointment of Tracy Mahmoudi as a secretary on 14 July 2015
16 Mar 2016
Termination of appointment of Tracy Mahmoudi as a director on 14 July 2015
...
... and 39 more events
06 Sep 2001
New director appointed
06 Sep 2001
New director appointed
06 Sep 2001
New secretary appointed;new director appointed
06 Sep 2001
Registered office changed on 06/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
14 May 2001
Incorporation