CONTRACT EXPRESS LIMITED
LONDON TL10 SERVICES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5EP
Company number 04379239
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address THE THOMSON REUTERS BUILDING, 30 SOUTH COLONNADE, LONDON, UNITED KINGDOM, E14 5EP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016. The most likely internet sites of CONTRACT EXPRESS LIMITED are www.contractexpress.co.uk, and www.contract-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Contract Express Limited is a Private Limited Company. The company registration number is 04379239. Contract Express Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of Contract Express Limited is The Thomson Reuters Building 30 South Colonnade London United Kingdom E14 5ep. . KEEN, Matthew Bryan is a Director of the company. MITCHLEY, David Martin is a Director of the company. THORN, Peter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TARLO LYONS SECRETARIES LIMITED has been resigned. Director BEAK, Jonathan has been resigned. Director BECKER-SMITH, Cassandra has been resigned. Director MASKELL, Philip John has been resigned. Director MAWHOOD, John North has been resigned. Director MCEWEN, Nigel Alister has been resigned. Director PHILLIPS, Lawrence Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
KEEN, Matthew Bryan
Appointed Date: 01 October 2015
47 years old

Director
MITCHLEY, David Martin
Appointed Date: 08 December 2016
58 years old

Director
THORN, Peter
Appointed Date: 08 December 2016
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Secretary
TARLO LYONS SECRETARIES LIMITED
Resigned: 03 August 2011
Appointed Date: 21 February 2002

Director
BEAK, Jonathan
Resigned: 16 October 2015
Appointed Date: 01 October 2015
60 years old

Director
BECKER-SMITH, Cassandra
Resigned: 08 December 2016
Appointed Date: 18 November 2015
46 years old

Director
MASKELL, Philip John
Resigned: 01 October 2015
Appointed Date: 03 August 2011
66 years old

Director
MAWHOOD, John North
Resigned: 26 March 2004
Appointed Date: 21 February 2002
67 years old

Director
MCEWEN, Nigel Alister
Resigned: 26 April 2005
Appointed Date: 21 February 2002
74 years old

Director
PHILLIPS, Lawrence Stephen
Resigned: 01 October 2015
Appointed Date: 15 December 2004
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Persons With Significant Control

Business Integrity Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTRACT EXPRESS LIMITED Events

19 May 2017
Accounts for a dormant company made up to 31 January 2017
06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
05 Jan 2017
Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016
05 Jan 2017
Appointment of Mr David Martin Mitchley as a director on 8 December 2016
05 Jan 2017
Appointment of Mr Peter Thorn as a director on 8 December 2016
...
... and 52 more events
04 Mar 2002
New director appointed
04 Mar 2002
New director appointed
26 Feb 2002
Director resigned
26 Feb 2002
Secretary resigned
21 Feb 2002
Incorporation