POLITICAL INTELLIGENCE LIMITED
BROADWAY LETCHWORTH GARDEN CIT

Hellopages » Hertfordshire » North Hertfordshire » SG6 9BL

Company number 03108255
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address PO BOX 501 THE NEXUS BUILDING, BROADWAY LETCHWORTH GARDEN CIT, HERTFORDSHIRE, SG6 9BL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of POLITICAL INTELLIGENCE LIMITED are www.politicalintelligence.co.uk, and www.political-intelligence.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Political Intelligence Limited is a Private Limited Company. The company registration number is 03108255. Political Intelligence Limited has been working since 29 September 1995. The present status of the company is Active. The registered address of Political Intelligence Limited is Po Box 501 The Nexus Building Broadway Letchworth Garden Cit Hertfordshire Sg6 9bl. . LANSMAN, Michael is a Secretary of the company. LANSMAN, Nicholas Jeffrey is a Director of the company. Secretary LANSMAN, Nicholas Jeffrey has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SMITH, Brian Douglas has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LANSMAN, Michael
Appointed Date: 07 July 2000

Director
LANSMAN, Nicholas Jeffrey
Appointed Date: 29 March 1996
57 years old

Resigned Directors

Secretary
LANSMAN, Nicholas Jeffrey
Resigned: 07 July 2000
Appointed Date: 29 September 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 29 September 1995
Appointed Date: 29 September 1995

Director
SMITH, Brian Douglas
Resigned: 30 September 2007
Appointed Date: 29 September 1995
90 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 29 September 1995
Appointed Date: 29 September 1995

Persons With Significant Control

Mr Nicholas Jeffrey Lansman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

POLITICAL INTELLIGENCE LIMITED Events

20 Oct 2016
Confirmation statement made on 29 September 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 85

28 Nov 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 85

...
... and 50 more events
24 Apr 1996
New director appointed
07 Nov 1995
Accounting reference date notified as 31/12

02 Nov 1995
Secretary resigned;new secretary appointed
02 Nov 1995
Director resigned;new director appointed
29 Sep 1995
Incorporation

POLITICAL INTELLIGENCE LIMITED Charges

13 March 2012
Rent deposit deed
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Mckay Securities PLC
Description: Interest of the deposit account and the rent deposit being…
4 July 2000
Rent deposit deed
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: Anglo Pacific Group PLC
Description: The deposited sum of £8,812.50.
4 July 2000
Rent deposit deed
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: Anglo Pacific Group PLC
Description: A deposit sum of £8,812.50.