DORMANT COMPANY 02771375 LIMITED
LONDON 2TOUCH LIMITED LOGISTICOM LIMITED CORPOGRAPHICS LIMITED

Hellopages » Greater London » Southwark » SE1 8DJ

Company number 02771375
Status Active
Incorporation Date 7 December 1992
Company Type Private Limited Company
Address 17 HATFIELDS, LONDON, SE1 8DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Termination of appointment of Ian James as a director on 31 January 2016. The most likely internet sites of DORMANT COMPANY 02771375 LIMITED are www.dormantcompany02771375.co.uk, and www.dormant-company-02771375.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Dormant Company 02771375 Limited is a Private Limited Company. The company registration number is 02771375. Dormant Company 02771375 Limited has been working since 07 December 1992. The present status of the company is Active. The registered address of Dormant Company 02771375 Limited is 17 Hatfields London Se1 8dj. . HAZELL, Alexander Carl is a Secretary of the company. BUTT, Rizwan Mahmood is a Director of the company. Secretary BURGESS, Ann Christine has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary GILHAM, Elizabeth Anne has been resigned. Secretary HAYWOOD, Frederick has been resigned. Secretary HORGAN, Anne Marie has been resigned. Secretary STANLEY, Giles has been resigned. Secretary STEIN, Hellen has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director GILHAM, Richard has been resigned. Director GOULDING, Kenneth Edward has been resigned. Director GRAY, Stuart Lawrence has been resigned. Director HEASLEY, Shelagh has been resigned. Director JAMES, Ian has been resigned. Director MOORE, Paul Gibson has been resigned. Director NEWMAN, Paul has been resigned. Director NEWTON, Christopher Peter has been resigned. The company operates in "Non-trading company".


dormant company 02771375 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAZELL, Alexander Carl
Appointed Date: 01 April 2014

Director
BUTT, Rizwan Mahmood
Appointed Date: 30 January 2016
57 years old

Resigned Directors

Secretary
BURGESS, Ann Christine
Resigned: 12 October 1995
Appointed Date: 14 September 1994

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 18 February 1993
Appointed Date: 07 December 1992

Secretary
GILHAM, Elizabeth Anne
Resigned: 14 September 1994
Appointed Date: 18 February 1993

Secretary
HAYWOOD, Frederick
Resigned: 01 May 2000
Appointed Date: 12 October 1995

Secretary
HORGAN, Anne Marie
Resigned: 11 March 2005
Appointed Date: 01 May 2000

Secretary
STANLEY, Giles
Resigned: 31 March 2014
Appointed Date: 01 February 2009

Secretary
STEIN, Hellen
Resigned: 01 February 2009
Appointed Date: 11 March 2005

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 27 February 2009
Appointed Date: 28 February 2006

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 18 February 1993
Appointed Date: 07 December 1992

Director
GILHAM, Richard
Resigned: 12 October 1995
Appointed Date: 18 February 1993
80 years old

Director
GOULDING, Kenneth Edward
Resigned: 30 January 2009
Appointed Date: 12 October 1995
70 years old

Director
GRAY, Stuart Lawrence
Resigned: 10 October 2014
Appointed Date: 27 October 2000
73 years old

Director
HEASLEY, Shelagh
Resigned: 28 February 2010
Appointed Date: 01 February 2009
65 years old

Director
JAMES, Ian
Resigned: 31 January 2016
Appointed Date: 13 August 2014
49 years old

Director
MOORE, Paul Gibson
Resigned: 31 August 2013
Appointed Date: 28 February 2010
54 years old

Director
NEWMAN, Paul
Resigned: 27 March 2009
Appointed Date: 27 October 2000
63 years old

Director
NEWTON, Christopher Peter
Resigned: 07 March 2003
Appointed Date: 27 October 2000
54 years old

Persons With Significant Control

Acxiom European Holdings Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

DORMANT COMPANY 02771375 LIMITED Events

06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 17 November 2016 with updates
03 Feb 2016
Termination of appointment of Ian James as a director on 31 January 2016
03 Feb 2016
Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016
03 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 91 more events
19 Mar 1993
New director appointed

05 Mar 1993
Registered office changed on 05/03/93 from: harrington chambers 26 north john street liverpool. L2 9RU

05 Mar 1993
Secretary resigned

05 Mar 1993
Director resigned

07 Dec 1992
Incorporation