WEST ONE TARGETING LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 9RQ

Company number 05159583
Status Active - Proposal to Strike off
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address JIM POWELL, 8 THE AVENUE, HITCHIN, HERTFORDSHIRE, SG4 9RQ
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 22 July 2014 with full list of shareholders Statement of capital on 2014-07-22 GBP 99 . The most likely internet sites of WEST ONE TARGETING LIMITED are www.westonetargeting.co.uk, and www.west-one-targeting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. West One Targeting Limited is a Private Limited Company. The company registration number is 05159583. West One Targeting Limited has been working since 22 June 2004. The present status of the company is Active - Proposal to Strike off. The registered address of West One Targeting Limited is Jim Powell 8 The Avenue Hitchin Hertfordshire Sg4 9rq. . HALL, Adam Jonathan is a Director of the company. MAYNARD, Mark Andrew is a Director of the company. POWELL, James Paul is a Director of the company. Secretary BELL, Imogen Jane has been resigned. The company operates in "Media representation services".


Current Directors

Director
HALL, Adam Jonathan
Appointed Date: 21 June 2005
48 years old

Director
MAYNARD, Mark Andrew
Appointed Date: 22 June 2004
61 years old

Director
POWELL, James Paul
Appointed Date: 21 June 2005
56 years old

Resigned Directors

Secretary
BELL, Imogen Jane
Resigned: 01 July 2007
Appointed Date: 22 June 2004

WEST ONE TARGETING LIMITED Events

23 Jun 2015
Compulsory strike-off action has been suspended
21 Apr 2015
First Gazette notice for compulsory strike-off
22 Jul 2014
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 99

22 Jul 2014
Director's details changed for Mr Mark Andrew Maynard on 1 June 2014
31 Dec 2013
Total exemption small company accounts made up to 31 March 2013
...
... and 29 more events
02 Jul 2005
New director appointed
02 Jul 2005
New director appointed
02 Jul 2005
Accounting reference date shortened from 30/06/05 to 31/03/05
02 Jul 2005
Ad 21/06/05--------- £ si 98@1=98 £ ic 1/99
22 Jun 2004
Incorporation