LOOK CCTV LIMITED
STUDLEY SYNECTICS CORPORATION LIMITED IMAGE PHOTOGRAPHICS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AS
Company number 02126939
Status Active
Incorporation Date 29 April 1987
Company Type Private Limited Company
Address SYNECTICS PLC, STUDLEY POINT, 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Confirmation statement made on 10 July 2016 with updates; Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016. The most likely internet sites of LOOK CCTV LIMITED are www.lookcctv.co.uk, and www.look-cctv.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Look Cctv Limited is a Private Limited Company. The company registration number is 02126939. Look Cctv Limited has been working since 29 April 1987. The present status of the company is Active. The registered address of Look Cctv Limited is Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7as. . BRIERLEY, Richard Paul is a Secretary of the company. BENT, Rachel Helen is a Director of the company. STILWELL, Michael James is a Director of the company. FOTOVALUE LIMITED is a Director of the company. Secretary MOSS, Paul Michael has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Director COOK, Rachel Helen has been resigned. Director CUMMINGS, David has been resigned. Director CUMMINGS, David has been resigned. Director GOODIER, Charles Edward has been resigned. Director HOLT, Roger Charles has been resigned. Director MYERS, Alan John has been resigned. Director MYERS, Alan John has been resigned. Director POULTNEY, Nigel Charles has been resigned. Director PRINCE, Andrew has been resigned. Director PRINCE, Andrew has been resigned. Director SHEPHERD, John has been resigned. Director SINGLETON, Russell Craig has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016

Director
BENT, Rachel Helen
Appointed Date: 05 April 2007
47 years old

Director
STILWELL, Michael James
Appointed Date: 31 January 2015
50 years old

Director
FOTOVALUE LIMITED
Appointed Date: 31 December 1991

Resigned Directors

Secretary
MOSS, Paul Michael
Resigned: 16 August 1993

Secretary
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 16 August 1993

Director
COOK, Rachel Helen
Resigned: 05 April 2007
Appointed Date: 01 August 2005
47 years old

Director
CUMMINGS, David
Resigned: 30 December 2008
Appointed Date: 05 April 2007
58 years old

Director
CUMMINGS, David
Resigned: 05 April 2007
Appointed Date: 01 April 2004
58 years old

Director
GOODIER, Charles Edward
Resigned: 30 November 2010
Appointed Date: 08 September 2008
60 years old

Director
HOLT, Roger Charles
Resigned: 31 December 1991
81 years old

Director
MYERS, Alan John
Resigned: 28 February 2010
Appointed Date: 05 April 2007
73 years old

Director
MYERS, Alan John
Resigned: 05 April 2007
Appointed Date: 01 April 2004
73 years old

Director
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 11 February 2004
68 years old

Director
PRINCE, Andrew
Resigned: 29 July 2011
Appointed Date: 05 April 2007
63 years old

Director
PRINCE, Andrew
Resigned: 05 April 2007
Appointed Date: 01 April 2004
63 years old

Director
SHEPHERD, John
Resigned: 31 January 2015
Appointed Date: 06 May 2010
72 years old

Director
SINGLETON, Russell Craig
Resigned: 06 May 2010
Appointed Date: 22 January 2004
67 years old

Persons With Significant Control

Synectics Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fotovalue Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOOK CCTV LIMITED Events

05 Sep 2016
Accounts for a dormant company made up to 30 November 2015
18 Jul 2016
Confirmation statement made on 10 July 2016 with updates
21 Jun 2016
Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
21 Jun 2016
Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
21 Jun 2016
Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016
...
... and 114 more events
14 Aug 1987
Director resigned;new director appointed

14 Aug 1987
Registered office changed on 14/08/87 from: 70/74 city road london EC1Y 2DQ

10 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jul 1987
Company name changed ivyget LIMITED\certificate issued on 31/07/87

29 Apr 1987
Certificate of Incorporation