SIMCO LIMITED
LONDON SIMCOW LIMITED SPC ENTERTAINMENT LIMITED PUSHDIRECT LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5HY

Company number 04432262
Status Active
Incorporation Date 7 May 2002
Company Type Private Limited Company
Address 9 DERRY STREET, LONDON, W8 5HY
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Full accounts made up to 31 March 2016. The most likely internet sites of SIMCO LIMITED are www.simco.co.uk, and www.simco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simco Limited is a Private Limited Company. The company registration number is 04432262. Simco Limited has been working since 07 May 2002. The present status of the company is Active. The registered address of Simco Limited is 9 Derry Street London W8 5hy. . JENKINS, Simon is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. COWELL, Simon is a Director of the company. SMITH, Michael Anthony is a Director of the company. Secretary GEORGE, Alasdair Thomas Paterson has been resigned. Secretary WAREHAM, Peter has been resigned. Secretary HALE AND DORR SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWEN, Timothy Barry Poland has been resigned. Director CONSTANDA, Dan has been resigned. Director CURRAN, Paul Gerard has been resigned. Director DOHERTY, Gerald Vincent has been resigned. Director OSBOURNE, Sharon has been resigned. Director PEARCE, David has been resigned. Director RUSSELL, Anthony David has been resigned. Director SANDERS, Richard has been resigned. Director SMELLIE, Michael John has been resigned. Director STRINGER, Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director WCPHD DIRECTORS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
JENKINS, Simon
Appointed Date: 29 September 2006

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 20 August 2007

Director
COWELL, Simon
Appointed Date: 14 April 2003
65 years old

Director
SMITH, Michael Anthony
Appointed Date: 22 December 2006
66 years old

Resigned Directors

Secretary
GEORGE, Alasdair Thomas Paterson
Resigned: 29 September 2006
Appointed Date: 29 July 2005

Secretary
WAREHAM, Peter
Resigned: 29 July 2005
Appointed Date: 14 April 2003

Secretary
HALE AND DORR SECRETARIES LIMITED
Resigned: 14 April 2003
Appointed Date: 27 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2003
Appointed Date: 07 May 2002

Director
BOWEN, Timothy Barry Poland
Resigned: 17 April 2008
Appointed Date: 14 April 2003
73 years old

Director
CONSTANDA, Dan
Resigned: 01 October 2008
Appointed Date: 20 August 2007
55 years old

Director
CURRAN, Paul Gerard
Resigned: 04 September 2011
Appointed Date: 11 December 2008
69 years old

Director
DOHERTY, Gerald Vincent
Resigned: 11 November 2011
Appointed Date: 19 July 2006
67 years old

Director
OSBOURNE, Sharon
Resigned: 28 February 2007
Appointed Date: 28 February 2007
67 years old

Director
PEARCE, David
Resigned: 06 December 2006
Appointed Date: 19 July 2006
57 years old

Director
RUSSELL, Anthony David
Resigned: 28 November 2005
Appointed Date: 14 April 2003
80 years old

Director
SANDERS, Richard
Resigned: 19 September 2011
Appointed Date: 17 April 2008
71 years old

Director
SMELLIE, Michael John
Resigned: 31 December 2005
Appointed Date: 14 April 2003
72 years old

Director
STRINGER, Robert
Resigned: 19 July 2006
Appointed Date: 28 November 2005
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 March 2003
Appointed Date: 07 May 2002

Director
WCPHD DIRECTORS LIMITED
Resigned: 14 April 2003
Appointed Date: 27 March 2003

Persons With Significant Control

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

SIMCO LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
21 Dec 2016
Full accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 101

21 Dec 2015
Full accounts made up to 31 March 2015
...
... and 94 more events
31 Mar 2003
New director appointed
31 Mar 2003
Registered office changed on 31/03/03 from: 1 mitchell lane bristol BS1 6BU
28 Mar 2003
Company name changed pushdirect LIMITED\certificate issued on 28/03/03
09 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 May 2002
Incorporation