AUCTION FLUENCY LTD
LONDON INFORMATION DATA SYSTEMS LIMITED

Hellopages » Greater London » Southwark » SE1 0HR

Company number 04266274
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address THE HARLEQUIN BUILDING 6TH FLOOR, 65 SOUTHWARK STREET, LONDON, SE1 0HR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 125 ; Audit exemption subsidiary accounts made up to 30 September 2015; Consolidated accounts of parent company for subsidiary company period ending 30/09/15. The most likely internet sites of AUCTION FLUENCY LTD are www.auctionfluency.co.uk, and www.auction-fluency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Auction Fluency Ltd is a Private Limited Company. The company registration number is 04266274. Auction Fluency Ltd has been working since 07 August 2001. The present status of the company is Active. The registered address of Auction Fluency Ltd is The Harlequin Building 6th Floor 65 Southwark Street London Se1 0hr. . WRIGHT, Jo is a Secretary of the company. LEWIS, Richard Benedict is a Director of the company. SAVANT, John-Paul is a Director of the company. WRIGHT, Joanna Clare is a Director of the company. Secretary BRADLEY, Andrew has been resigned. Secretary PAUL, Richard James Robert has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRADLEY, Andrew has been resigned. Director MCCOY, Jonathan David has been resigned. Director PAUL, Richard James Robert has been resigned. Director SOMERS, Anne has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WRIGHT, Jo
Appointed Date: 16 December 2014

Director
LEWIS, Richard Benedict
Appointed Date: 16 December 2014
58 years old

Director
SAVANT, John-Paul
Appointed Date: 03 March 2016
54 years old

Director
WRIGHT, Joanna Clare
Appointed Date: 16 December 2014
55 years old

Resigned Directors

Secretary
BRADLEY, Andrew
Resigned: 16 June 2008
Appointed Date: 15 August 2001

Secretary
PAUL, Richard James Robert
Resigned: 16 December 2014
Appointed Date: 16 June 2008

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 August 2001
Appointed Date: 07 August 2001

Director
BRADLEY, Andrew
Resigned: 16 June 2008
Appointed Date: 15 August 2001
55 years old

Director
MCCOY, Jonathan David
Resigned: 16 December 2014
Appointed Date: 24 October 2013
62 years old

Director
PAUL, Richard James Robert
Resigned: 16 December 2014
Appointed Date: 15 August 2001
58 years old

Director
SOMERS, Anne
Resigned: 19 February 2016
Appointed Date: 16 December 2014
66 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 August 2001
Appointed Date: 07 August 2001

AUCTION FLUENCY LTD Events

29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 125

23 Jun 2016
Audit exemption subsidiary accounts made up to 30 September 2015
23 Jun 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
23 Jun 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
23 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
...
... and 61 more events
21 Aug 2001
New secretary appointed;new director appointed
21 Aug 2001
Registered office changed on 21/08/01 from: 19 forest court barlborough chesterfield S43 4UW
10 Aug 2001
Secretary resigned
10 Aug 2001
Director resigned
07 Aug 2001
Incorporation