NAMES & FACES INC LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE5 9DL

Company number 03261243
Status Active
Incorporation Date 9 October 1996
Company Type Private Limited Company
Address 19 FLAXMAN ROAD, CAMBERWELL, LONDON, SE5 9DL
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2,800 . The most likely internet sites of NAMES & FACES INC LIMITED are www.namesfacesinc.co.uk, and www.names-faces-inc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Names Faces Inc Limited is a Private Limited Company. The company registration number is 03261243. Names Faces Inc Limited has been working since 09 October 1996. The present status of the company is Active. The registered address of Names Faces Inc Limited is 19 Flaxman Road Camberwell London Se5 9dl. . BELL, Albert Paul is a Director of the company. MODUPE, Olutosh is a Director of the company. Secretary SMALL, Karen Patricia has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DALEY, Richard Garfield has been resigned. Director JOHNSON, Wayne has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
BELL, Albert Paul
Appointed Date: 09 October 1996
61 years old

Director
MODUPE, Olutosh
Appointed Date: 09 October 1996
57 years old

Resigned Directors

Secretary
SMALL, Karen Patricia
Resigned: 30 January 2005
Appointed Date: 09 October 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 09 October 1996
Appointed Date: 09 October 1996

Director
DALEY, Richard Garfield
Resigned: 23 December 1996
Appointed Date: 09 October 1996
67 years old

Director
JOHNSON, Wayne
Resigned: 30 January 2005
Appointed Date: 09 October 1996
55 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 09 October 1996
Appointed Date: 09 October 1996

Persons With Significant Control

Mr Albert Bell
Notified on: 1 January 2017
61 years old
Nature of control: Right to appoint and remove directors

NAMES & FACES INC LIMITED Events

10 Jan 2017
Confirmation statement made on 4 January 2017 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 October 2015
27 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,800

02 Aug 2015
Accounts for a dormant company made up to 31 October 2014
22 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,800

...
... and 47 more events
16 Oct 1996
Secretary resigned
16 Oct 1996
Registered office changed on 16/10/96 from: 372 old street london EC1V 9LT
16 Oct 1996
New director appointed
16 Oct 1996
New secretary appointed
09 Oct 1996
Incorporation