MONITORING SERVICES LIMITED
LONDON DODS (GROUP) LIMITED PARLIAMENTARY MONITORING SERVICES LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 01783278
Status Active
Incorporation Date 16 January 1984
Company Type Private Limited Company
Address 11TH FLOOR, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Brabners Llp as a secretary on 22 December 2016; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of MONITORING SERVICES LIMITED are www.monitoringservices.co.uk, and www.monitoring-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Monitoring Services Limited is a Private Limited Company. The company registration number is 01783278. Monitoring Services Limited has been working since 16 January 1984. The present status of the company is Active. The registered address of Monitoring Services Limited is 11th Floor The Shard 32 London Bridge Street London England Se1 9sg. . BRABNERS LLP is a Secretary of the company. CLEAVER, Edward Guy is a Director of the company. PATEL, Nitil is a Director of the company. Secretary ARNAOUTI, Michael has been resigned. Secretary DE CESARE, Sue has been resigned. Secretary KNIPE, Claire Elizabeth has been resigned. Secretary LEVY, Rupert James has been resigned. Secretary SADLER, Keith has been resigned. Secretary ZETTER, Lionel David has been resigned. Director BECK, Martin has been resigned. Director HEPBURN, Michael William has been resigned. Director KNIPE, Claire Elizabeth has been resigned. Director LAW, Anthony John has been resigned. Director LEVY, Rupert James has been resigned. Director MCLAUGHLIN, Thomas Paul has been resigned. Director MITCHELL, Alan Patrick has been resigned. Director MITCHELL, John Graham Gordon has been resigned. Director MURRAY, Gerard has been resigned. Director O'BRIEN, Daniel Philip has been resigned. Director SADLER, Keith John has been resigned. Director SAMS, Allan Conan has been resigned. Director SMITH, Brian Douglas has been resigned. Director STOKER, Peter John has been resigned. Director ZETTER, Lionel David has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
BRABNERS LLP
Appointed Date: 22 December 2016

Director
CLEAVER, Edward Guy
Appointed Date: 31 March 2016
53 years old

Director
PATEL, Nitil
Appointed Date: 05 September 2016
55 years old

Resigned Directors

Secretary
ARNAOUTI, Michael
Resigned: 31 December 2007
Appointed Date: 25 July 2006

Secretary
DE CESARE, Sue
Resigned: 25 November 2008
Appointed Date: 01 January 2008

Secretary
KNIPE, Claire Elizabeth
Resigned: 01 August 1999

Secretary
LEVY, Rupert James
Resigned: 20 April 2012
Appointed Date: 25 November 2008

Secretary
SADLER, Keith
Resigned: 31 March 2015
Appointed Date: 20 April 2012

Secretary
ZETTER, Lionel David
Resigned: 25 July 2006
Appointed Date: 01 August 1999

Director
BECK, Martin
Resigned: 10 September 2015
Appointed Date: 25 September 2014
54 years old

Director
HEPBURN, Michael William
Resigned: 12 September 2006
Appointed Date: 25 July 2006
55 years old

Director
KNIPE, Claire Elizabeth
Resigned: 01 August 1999
69 years old

Director
LAW, Anthony John
Resigned: 25 July 2006
Appointed Date: 08 September 2003
78 years old

Director
LEVY, Rupert James
Resigned: 20 April 2012
Appointed Date: 22 April 2008
58 years old

Director
MCLAUGHLIN, Thomas Paul
Resigned: 25 July 2006
Appointed Date: 01 August 1999
64 years old

Director
MITCHELL, Alan Patrick
Resigned: 14 July 2016
Appointed Date: 10 September 2015
54 years old

Director
MITCHELL, John Graham Gordon
Resigned: 06 December 2005
Appointed Date: 20 October 1997
66 years old

Director
MURRAY, Gerard
Resigned: 28 June 2012
Appointed Date: 25 July 2006
72 years old

Director
O'BRIEN, Daniel Philip
Resigned: 04 March 2008
Appointed Date: 25 July 2006
58 years old

Director
SADLER, Keith John
Resigned: 25 September 2014
Appointed Date: 20 April 2012
67 years old

Director
SAMS, Allan Conan
Resigned: 31 March 2016
Appointed Date: 10 September 2015
49 years old

Director
SMITH, Brian Douglas
Resigned: 06 December 2005
90 years old

Director
STOKER, Peter John
Resigned: 06 December 2005
Appointed Date: 20 October 1997
64 years old

Director
ZETTER, Lionel David
Resigned: 25 July 2006
70 years old

Persons With Significant Control

Dods Parliamentary Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONITORING SERVICES LIMITED Events

27 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Dec 2016
Appointment of Brabners Llp as a secretary on 22 December 2016
21 Nov 2016
Confirmation statement made on 9 August 2016 with updates
26 Sep 2016
Appointment of Nitil Patel as a director on 5 September 2016
19 Sep 2016
Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 11th Floor, the Shard 32 London Bridge Street London SE1 9SG on 19 September 2016
...
... and 129 more events
16 Jun 1988
Return made up to 11/05/88; full list of members
15 Aug 1987
Accounts made up to 31 December 1986

15 Aug 1987
Return made up to 24/06/87; full list of members
18 Jul 1986
Return made up to 17/06/86; full list of members
21 Jun 1986
Accounts made up to 31 December 1985

MONITORING SERVICES LIMITED Charges

6 October 2006
Debenture
Delivered: 11 October 2006
Status: Satisfied on 19 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…