SMITHFIELD BUSINESS CENTRE LIMITED

Hellopages » Greater London » Islington » EC1M 4BH
Company number 03093568
Status Active
Incorporation Date 22 August 1995
Company Type Private Limited Company
Address 5 ST JOHNS LANE, LONDON, EC1M 4BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SMITHFIELD BUSINESS CENTRE LIMITED are www.smithfieldbusinesscentre.co.uk, and www.smithfield-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smithfield Business Centre Limited is a Private Limited Company. The company registration number is 03093568. Smithfield Business Centre Limited has been working since 22 August 1995. The present status of the company is Active. The registered address of Smithfield Business Centre Limited is 5 St Johns Lane London Ec1m 4bh. . WILSON, Brian Richard is a Secretary of the company. CORDIER, David Ian is a Director of the company. CORDIER, Sidney Henry is a Director of the company. HIGGINS, Andrew Robert is a Director of the company. MONTAGU, Lorraine Catherine is a Director of the company. WILSON, Brian Richard is a Director of the company. WILSON, Maureen Patricia is a Director of the company. Secretary REDMOND, John Aidan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOOTH, Michael John has been resigned. Director REDMOND, John Aidan has been resigned. Director SAGGERS, Michael Terry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, Brian Richard
Appointed Date: 08 December 2006

Director
CORDIER, David Ian
Appointed Date: 08 December 2006
55 years old

Director
CORDIER, Sidney Henry
Appointed Date: 16 October 1995
81 years old

Director
HIGGINS, Andrew Robert
Appointed Date: 02 December 2006
65 years old

Director
MONTAGU, Lorraine Catherine
Appointed Date: 08 December 2006
57 years old

Director
WILSON, Brian Richard
Appointed Date: 08 December 2006
74 years old

Director
WILSON, Maureen Patricia
Appointed Date: 08 December 2006
67 years old

Resigned Directors

Secretary
REDMOND, John Aidan
Resigned: 08 December 2006
Appointed Date: 16 October 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 October 1995
Appointed Date: 22 August 1995

Director
BOOTH, Michael John
Resigned: 08 December 2006
Appointed Date: 16 October 1995
86 years old

Director
REDMOND, John Aidan
Resigned: 08 December 2006
Appointed Date: 16 October 1995
91 years old

Director
SAGGERS, Michael Terry
Resigned: 16 October 1995
Appointed Date: 22 August 1995
83 years old

Persons With Significant Control

Mr Sidney Henry Cordier
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMITHFIELD BUSINESS CENTRE LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 30 June 2016
20 Aug 2016
Confirmation statement made on 17 August 2016 with updates
06 Sep 2015
Total exemption small company accounts made up to 30 June 2015
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 300

14 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 60 more events
20 Oct 1995
Secretary resigned;new secretary appointed;new director appointed
20 Oct 1995
Director resigned;new director appointed
20 Oct 1995
Registered office changed on 20/10/95 from: hill house 1 little new street london. EC4A 3TR.
13 Oct 1995
Company name changed barban LIMITED\certificate issued on 16/10/95
22 Aug 1995
Incorporation