SAMPSON TYRRELL CORPORATE MARKETING LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 4DG

Company number 03253093
Status Active
Incorporation Date 17 September 1996
Company Type Private Limited Company
Address 6 BREWHOUSE YARD, LONDON, EC1V 4DG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 2 . The most likely internet sites of SAMPSON TYRRELL CORPORATE MARKETING LIMITED are www.sampsontyrrellcorporatemarketing.co.uk, and www.sampson-tyrrell-corporate-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sampson Tyrrell Corporate Marketing Limited is a Private Limited Company. The company registration number is 03253093. Sampson Tyrrell Corporate Marketing Limited has been working since 17 September 1996. The present status of the company is Active. The registered address of Sampson Tyrrell Corporate Marketing Limited is 6 Brewhouse Yard London Ec1v 4dg. . SPARK, Alexander James is a Secretary of the company. BOLTON, Simon Gareth is a Director of the company. TYRRELL, Terry is a Director of the company. Secretary BOWMAN, Timothy Coulthard has been resigned. Secretary FOX, Sharon has been resigned. Secretary HOOPER, Alistair Gordon Kenneth has been resigned. Secretary PATERSON, Ian James has been resigned. Secretary ROBERTSON, Wendy has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director ALLEN, David has been resigned. Director ANDERSON, Quentin Michael Cordue has been resigned. Director BAILEY, Simon John has been resigned. Director CALDER, Sarah Ritchie has been resigned. Director ELLERY, Jonathan has been resigned. Director FOX, Sharon has been resigned. Director HOOPER, Alistair Gordon Kenneth has been resigned. Director MATHERS, John Russell has been resigned. Director PATERSON, Ian James has been resigned. Director SMITH, Patrick Mark has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SPARK, Alexander James
Appointed Date: 01 April 2011

Director
BOLTON, Simon Gareth
Appointed Date: 15 February 2006
67 years old

Director
TYRRELL, Terry
Appointed Date: 25 November 2009
77 years old

Resigned Directors

Secretary
BOWMAN, Timothy Coulthard
Resigned: 06 October 2008
Appointed Date: 08 July 2003

Secretary
FOX, Sharon
Resigned: 08 July 2003
Appointed Date: 07 April 2000

Secretary
HOOPER, Alistair Gordon Kenneth
Resigned: 08 July 2003
Appointed Date: 01 September 2002

Secretary
PATERSON, Ian James
Resigned: 30 July 1999
Appointed Date: 15 December 1996

Secretary
ROBERTSON, Wendy
Resigned: 01 April 2011
Appointed Date: 06 October 2008

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 17 September 1996
Appointed Date: 17 September 1996

Director
ALLEN, David
Resigned: 15 February 2006
Appointed Date: 05 December 1996
69 years old

Director
ANDERSON, Quentin Michael Cordue
Resigned: 16 May 2005
Appointed Date: 05 December 1996
62 years old

Director
BAILEY, Simon John
Resigned: 25 November 2009
Appointed Date: 28 October 2008
54 years old

Director
CALDER, Sarah Ritchie
Resigned: 31 December 1997
Appointed Date: 05 December 1996
71 years old

Director
ELLERY, Jonathan
Resigned: 31 December 1997
Appointed Date: 23 May 1997
61 years old

Director
FOX, Sharon
Resigned: 31 May 2004
Appointed Date: 07 April 2000
60 years old

Director
HOOPER, Alistair Gordon Kenneth
Resigned: 08 July 2003
Appointed Date: 01 September 2002
63 years old

Director
MATHERS, John Russell
Resigned: 06 October 2008
Appointed Date: 16 May 2005
68 years old

Director
PATERSON, Ian James
Resigned: 30 July 1999
Appointed Date: 15 December 1996
64 years old

Director
SMITH, Patrick Mark
Resigned: 16 May 2005
Appointed Date: 08 July 2003
64 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 01 January 1997
Appointed Date: 17 September 1996

Persons With Significant Control

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

SAMPSON TYRRELL CORPORATE MARKETING LIMITED Events

18 Oct 2016
Confirmation statement made on 17 September 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

07 Jul 2015
Full accounts made up to 31 December 2014
19 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2

...
... and 63 more events
10 Dec 1996
New director appointed
10 Dec 1996
New director appointed
10 Dec 1996
New secretary appointed;new director appointed
10 Dec 1996
New director appointed
17 Sep 1996
Incorporation