ACTION STATIONS (LAKESIDE) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 02870844
Status Liquidation
Incorporation Date 10 November 1993
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up on 2016-10-25 ; Appointment of a voluntary liquidator; Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 15 November 2016. The most likely internet sites of ACTION STATIONS (LAKESIDE) LIMITED are www.actionstationslakeside.co.uk, and www.action-stations-lakeside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Action Stations Lakeside Limited is a Private Limited Company. The company registration number is 02870844. Action Stations Lakeside Limited has been working since 10 November 1993. The present status of the company is Liquidation. The registered address of Action Stations Lakeside Limited is 1 More London Place London Se1 2af. . JAMES, Gillian Elizabeth is a Secretary of the company. DUNN, Robert Dominic is a Director of the company. HIFZI, Mine Ozkan is a Director of the company. Secretary BURNS, Clive has been resigned. Secretary LUARD, Roger David Eckford has been resigned. Secretary LUIZ, Mark Walter has been resigned. Secretary TAYLOR, Richard George has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director GALE, Robert Charles has been resigned. Director GRENSIDE, Mark Nicholas has been resigned. Director KOPPEL, Montague has been resigned. Director LUARD, Roger David Eckford has been resigned. Director LUIZ, Mark Walter has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director OPIE, Lisa Moreen has been resigned. Director SMITH, Neil Reynolds has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director WALL, Malcolm Robert has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. Director VIRGIN MEDIA DIRECTORS LIMITED has been resigned. Director VIRGIN MEDIA SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JAMES, Gillian Elizabeth
Appointed Date: 30 April 2010

Director
DUNN, Robert Dominic
Appointed Date: 29 November 2013
59 years old

Director
HIFZI, Mine Ozkan
Appointed Date: 31 March 2014
59 years old

Resigned Directors

Secretary
BURNS, Clive
Resigned: 17 July 2006
Appointed Date: 11 August 2000

Secretary
LUARD, Roger David Eckford
Resigned: 20 September 1994
Appointed Date: 05 April 1994

Secretary
LUIZ, Mark Walter
Resigned: 10 December 1996
Appointed Date: 20 September 1994

Secretary
TAYLOR, Richard George
Resigned: 11 August 2000
Appointed Date: 10 December 1996

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 05 April 1994
Appointed Date: 10 November 1993

Secretary
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 17 July 2006

Director
GALE, Robert Charles
Resigned: 29 November 2013
Appointed Date: 30 April 2010
65 years old

Director
GRENSIDE, Mark Nicholas
Resigned: 01 June 2009
Appointed Date: 20 September 1994
68 years old

Director
KOPPEL, Montague
Resigned: 20 September 1994
Appointed Date: 05 April 1994
96 years old

Director
LUARD, Roger David Eckford
Resigned: 15 August 1998
Appointed Date: 05 April 1994
76 years old

Director
LUIZ, Mark Walter
Resigned: 31 October 2003
Appointed Date: 20 September 1994
72 years old

Director
MACKENZIE, Robert Mario
Resigned: 16 September 2011
Appointed Date: 30 April 2010
63 years old

Director
OPIE, Lisa Moreen
Resigned: 22 June 2006
Appointed Date: 16 September 2003
65 years old

Director
SMITH, Neil Reynolds
Resigned: 12 September 2006
Appointed Date: 15 September 2003
60 years old

Director
TILLBROOK, Joanne Christine
Resigned: 31 December 2012
Appointed Date: 16 September 2011
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 16 September 2011
Appointed Date: 16 September 2011
55 years old

Director
WALL, Malcolm Robert
Resigned: 12 September 2006
Appointed Date: 22 June 2006
69 years old

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 31 March 2014
Appointed Date: 31 December 2012
45 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 05 April 1994
Appointed Date: 10 November 1993

Director
VIRGIN MEDIA DIRECTORS LIMITED
Resigned: 30 April 2010
Appointed Date: 12 April 2006

Director
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 12 September 2006

Persons With Significant Control

Action Stations (2000) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACTION STATIONS (LAKESIDE) LIMITED Events

18 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-25

18 Nov 2016
Appointment of a voluntary liquidator
15 Nov 2016
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 15 November 2016
15 Nov 2016
Register(s) moved to registered inspection location 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
15 Nov 2016
Register inspection address has been changed to 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
...
... and 107 more events
24 May 1994
Accounting reference date notified as 31/12

24 May 1994
Registered office changed on 24/05/94 from: 2 baches street london N1 6UB

24 May 1994
New secretary appointed;director resigned;new director appointed

24 May 1994
Secretary resigned;new director appointed

10 Nov 1993
Incorporation