TOOLEY STREET VIEW LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5HQ

Company number 07477741
Status Active
Incorporation Date 23 December 2010
Company Type Private Limited Company
Address 8 CANADA SQUARE, LONDON, E14 5HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Termination of appointment of Denette Botchway as a secretary on 16 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TOOLEY STREET VIEW LIMITED are www.tooleystreetview.co.uk, and www.tooley-street-view.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Tooley Street View Limited is a Private Limited Company. The company registration number is 07477741. Tooley Street View Limited has been working since 23 December 2010. The present status of the company is Active. The registered address of Tooley Street View Limited is 8 Canada Square London E14 5hq. . BLACK, Nicola Suzanne is a Director of the company. JENKINSON, Louisa Jane is a Director of the company. Secretary BOTCHWAY, Denette has been resigned. Secretary NICOL, Heather has been resigned. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director GOTT, Sarah Caroline has been resigned. Director WESTON, Clive has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BLACK, Nicola Suzanne
Appointed Date: 23 March 2012
59 years old

Director
JENKINSON, Louisa Jane
Appointed Date: 23 March 2012
59 years old

Resigned Directors

Secretary
BOTCHWAY, Denette
Resigned: 16 December 2016
Appointed Date: 01 October 2014

Secretary
NICOL, Heather
Resigned: 01 October 2014
Appointed Date: 06 September 2013

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 23 December 2010
Appointed Date: 23 December 2010

Director
GOTT, Sarah Caroline
Resigned: 24 March 2012
Appointed Date: 23 December 2010
50 years old

Director
WESTON, Clive
Resigned: 23 December 2010
Appointed Date: 23 December 2010
53 years old

Persons With Significant Control

Hsbc Holdings Plc
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

TOOLEY STREET VIEW LIMITED Events

05 Jan 2017
Confirmation statement made on 23 December 2016 with updates
16 Dec 2016
Termination of appointment of Denette Botchway as a secretary on 16 December 2016
22 Mar 2016
Accounts for a dormant company made up to 31 December 2015
23 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

19 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 16 more events
18 Mar 2011
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 18 March 2011
14 Jan 2011
Appointment of Sarah Caroline Maher as a director
13 Jan 2011
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
13 Jan 2011
Termination of appointment of Clive Weston as a director
23 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)