CORPORATION SERVICE COMPANY (UK) LIMITED
LONDON NET SEARCHERS INTERNATIONAL LTD.

Hellopages » Greater London » Tower Hamlets » E14 5DS

Company number 03226320
Status Active
Incorporation Date 17 July 1996
Company Type Private Limited Company
Address 40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from Corporation Service Company Level 29 40 Bank Street London E14 5DS United Kingdom to 40 Bank Street Level 29 London E14 5DS on 20 October 2016; Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Corporation Service Company Level 29 40 Bank Street London E14 5DS on 17 October 2016. The most likely internet sites of CORPORATION SERVICE COMPANY (UK) LIMITED are www.corporationservicecompanyuk.co.uk, and www.corporation-service-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Corporation Service Company Uk Limited is a Private Limited Company. The company registration number is 03226320. Corporation Service Company Uk Limited has been working since 17 July 1996. The present status of the company is Active. The registered address of Corporation Service Company Uk Limited is 40 Bank Street Level 29 London England E14 5ds. . FORTUNATO, John is a Director of the company. STOLTZFUS, James Allen is a Director of the company. Secretary COBB, Richard Juxon has been resigned. Secretary GRADDEN, Lorna has been resigned. Secretary MAUNDRELL, John William has been resigned. Secretary RUSLING, Paul David has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DRUMMOND, Jason has been resigned. Director FISCHLER, Lori Faye has been resigned. Director FORMAN, Peter has been resigned. Director GRADDEN, Lorna has been resigned. Director HOROWITZ, Stuart has been resigned. Director JACOBSON, Roni has been resigned. Director LEAHY, Eileen has been resigned. Director MALAND, Oliver has been resigned. Director RUSLING, Paul David has been resigned. Director STERN, Jonathan has been resigned. Director TURCAN, Thomas Richard has been resigned. Director WALES, Jonathan Robert Hamilton has been resigned. Director WILLIAMS, Peter John has been resigned. Director WINN, Bruce has been resigned. Director WOOD, Nicholas Jonathon has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
FORTUNATO, John
Appointed Date: 11 May 2006
66 years old

Director
STOLTZFUS, James Allen
Appointed Date: 14 May 2010
58 years old

Resigned Directors

Secretary
COBB, Richard Juxon
Resigned: 06 July 2006
Appointed Date: 15 August 2000

Secretary
GRADDEN, Lorna
Resigned: 16 April 1999
Appointed Date: 14 July 1997

Secretary
MAUNDRELL, John William
Resigned: 15 August 2000
Appointed Date: 16 April 1999

Secretary
RUSLING, Paul David
Resigned: 14 July 1997
Appointed Date: 17 July 1996

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 08 October 2010
Appointed Date: 06 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 1996
Appointed Date: 17 July 1996

Director
DRUMMOND, Jason
Resigned: 31 October 2001
Appointed Date: 16 April 1999
56 years old

Director
FISCHLER, Lori Faye
Resigned: 27 June 2004
Appointed Date: 31 March 2003
68 years old

Director
FORMAN, Peter
Resigned: 10 October 2005
Appointed Date: 31 March 2003
63 years old

Director
GRADDEN, Lorna
Resigned: 04 July 2001
Appointed Date: 17 July 1996
67 years old

Director
HOROWITZ, Stuart
Resigned: 11 May 2006
Appointed Date: 31 March 2006
57 years old

Director
JACOBSON, Roni
Resigned: 11 May 2006
Appointed Date: 10 October 2005
54 years old

Director
LEAHY, Eileen
Resigned: 31 March 2006
Appointed Date: 27 June 2004
57 years old

Director
MALAND, Oliver
Resigned: 18 April 1997
Appointed Date: 17 July 1996
68 years old

Director
RUSLING, Paul David
Resigned: 14 July 1997
Appointed Date: 17 July 1996
79 years old

Director
STERN, Jonathan
Resigned: 11 May 2006
Appointed Date: 31 March 2003
80 years old

Director
TURCAN, Thomas Richard
Resigned: 20 March 2003
Appointed Date: 10 March 2000
64 years old

Director
WALES, Jonathan Robert Hamilton
Resigned: 31 March 2003
Appointed Date: 10 March 2000
69 years old

Director
WILLIAMS, Peter John
Resigned: 10 March 2000
Appointed Date: 16 April 1999
58 years old

Director
WINN, Bruce
Resigned: 14 May 2010
Appointed Date: 11 May 2006
70 years old

Director
WOOD, Nicholas Jonathon
Resigned: 04 July 2001
Appointed Date: 17 July 1996
67 years old

Persons With Significant Control

Corporation Service Company (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORPORATION SERVICE COMPANY (UK) LIMITED Events

04 Jan 2017
Full accounts made up to 31 December 2015
20 Oct 2016
Registered office address changed from Corporation Service Company Level 29 40 Bank Street London E14 5DS United Kingdom to 40 Bank Street Level 29 London E14 5DS on 20 October 2016
17 Oct 2016
Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Corporation Service Company Level 29 40 Bank Street London E14 5DS on 17 October 2016
22 Jul 2016
Confirmation statement made on 17 July 2016 with updates
24 Dec 2015
Full accounts made up to 31 December 2014
...
... and 99 more events
21 Jul 1997
Secretary resigned;director resigned
23 Apr 1997
Director resigned
01 Feb 1997
Particulars of mortgage/charge
23 Jul 1996
Secretary resigned
17 Jul 1996
Incorporation

CORPORATION SERVICE COMPANY (UK) LIMITED Charges

3 November 2005
Debenture
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Ableco Finance Llc as Collateral Agent for the Lenders
Description: Fixed and floating charges over the undertaking and all…
15 May 2000
Debenture
Delivered: 31 May 2000
Status: Satisfied on 23 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1997
Rent deposit deed
Delivered: 1 February 1997
Status: Satisfied on 5 February 1999
Persons entitled: Ludgate House Limited
Description: The deposit of £1,012.50 payable under the lease relating…