COMMAND D LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2AD

Company number 02998211
Status Active
Incorporation Date 5 December 1994
Company Type Private Limited Company
Address CLEMENTS HOUSE, 1279 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2AD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 28 February 2017 GBP 782 ; Termination of appointment of Richard John Woolcock as a director on 28 February 2017. The most likely internet sites of COMMAND D LIMITED are www.commandd.co.uk, and www.command-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Command D Limited is a Private Limited Company. The company registration number is 02998211. Command D Limited has been working since 05 December 1994. The present status of the company is Active. The registered address of Command D Limited is Clements House 1279 London Road Leigh On Sea Essex Ss9 2ad. . CHARACH, Sheldon Barrie is a Director of the company. Secretary LOWRY, Robert William has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director LOWRY, Robert William has been resigned. Director WOOLCOCK, Richard John has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
CHARACH, Sheldon Barrie
Appointed Date: 15 December 1994
55 years old

Resigned Directors

Secretary
LOWRY, Robert William
Resigned: 05 January 2007
Appointed Date: 15 December 1994

Nominee Secretary
JPCORS LIMITED
Resigned: 05 December 1994
Appointed Date: 05 December 1994

Director
LOWRY, Robert William
Resigned: 05 January 2007
Appointed Date: 15 December 1994
68 years old

Director
WOOLCOCK, Richard John
Resigned: 28 February 2017
Appointed Date: 15 December 1994
66 years old

Nominee Director
JPCORD LIMITED
Resigned: 05 December 1994
Appointed Date: 05 December 1994

Persons With Significant Control

Mr Richard John Woolcock
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sheldon Barrie Charach
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMAND D LIMITED Events

18 May 2017
Purchase of own shares.
05 Apr 2017
Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 782

21 Mar 2017
Termination of appointment of Richard John Woolcock as a director on 28 February 2017
18 Nov 2016
Confirmation statement made on 4 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 57 more events
11 Jan 1995
Ad 31/12/94--------- £ si 998@1=998 £ ic 1/999

11 Jan 1995
Accounting reference date notified as 31/12

11 Dec 1994
Registered office changed on 11/12/94 from: 17 city business centre lower road london SE16 1AA

11 Dec 1994
Secretary resigned;director resigned

05 Dec 1994
Incorporation