BACK - UP PROMOTIONS LIMITED
191 WANDSWORTH HIGH STREET

Hellopages » Greater London » Wandsworth » SW18 4LS

Company number 02719893
Status Active
Incorporation Date 3 June 1992
Company Type Private Limited Company
Address JESSICA HOUSE, RED LION SQUARE, 191 WANDSWORTH HIGH STREET, LONDON, SW18 4LS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Richard Paul Westlake Smith as a secretary on 19 September 2016; Appointment of Mr Richard Simon Ludlow as a secretary on 19 September 2016. The most likely internet sites of BACK - UP PROMOTIONS LIMITED are www.backuppromotions.co.uk, and www.back-up-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brentford Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 5.8 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Back Up Promotions Limited is a Private Limited Company. The company registration number is 02719893. Back Up Promotions Limited has been working since 03 June 1992. The present status of the company is Active. The registered address of Back Up Promotions Limited is Jessica House Red Lion Square 191 Wandsworth High Street London Sw18 4ls. . LUDLOW, Richard Simon is a Secretary of the company. MASON, Rebecca is a Director of the company. SMITH, Richard Paul Westlake is a Director of the company. Secretary ARUNDEL, Gillian Frances has been resigned. Secretary PACE, George has been resigned. Secretary ROSS, Alasdair has been resigned. Secretary SMITH, Richard Paul Westlake has been resigned. Secretary STANBURY, Timothy Jason has been resigned. Secretary THOM, Graham has been resigned. Secretary WRIGHT, Louise Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COAD, Jocelyn Charles has been resigned. Director PACE, George has been resigned. Director REYNISH, Emma Jane Liza has been resigned. Director ROSS, Alasdair has been resigned. Director THOM, Graham has been resigned. Director TURNER, David has been resigned. Director WRIGHT, Louise Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


back - up promotions Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LUDLOW, Richard Simon
Appointed Date: 19 September 2016

Director
MASON, Rebecca
Appointed Date: 15 June 2004
52 years old

Director
SMITH, Richard Paul Westlake
Appointed Date: 16 October 2008
62 years old

Resigned Directors

Secretary
ARUNDEL, Gillian Frances
Resigned: 31 March 1996
Appointed Date: 30 June 1992

Secretary
PACE, George
Resigned: 13 January 2000
Appointed Date: 01 April 1996

Secretary
ROSS, Alasdair
Resigned: 05 March 2004
Appointed Date: 10 May 2001

Secretary
SMITH, Richard Paul Westlake
Resigned: 19 September 2016
Appointed Date: 16 October 2008

Secretary
STANBURY, Timothy Jason
Resigned: 12 April 2001
Appointed Date: 19 June 1999

Secretary
THOM, Graham
Resigned: 26 January 2006
Appointed Date: 03 June 2004

Secretary
WRIGHT, Louise Elizabeth
Resigned: 16 October 2008
Appointed Date: 26 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 1992
Appointed Date: 03 June 1992

Director
COAD, Jocelyn Charles
Resigned: 31 October 2002
Appointed Date: 21 June 2000
76 years old

Director
PACE, George
Resigned: 13 January 2000
Appointed Date: 01 April 1996
67 years old

Director
REYNISH, Emma Jane Liza
Resigned: 14 January 2004
Appointed Date: 09 June 2003
55 years old

Director
ROSS, Alasdair
Resigned: 05 March 2004
Appointed Date: 10 May 2001
81 years old

Director
THOM, Graham
Resigned: 26 January 2006
Appointed Date: 14 January 2004
59 years old

Director
TURNER, David
Resigned: 31 March 1998
Appointed Date: 30 June 1992
68 years old

Director
WRIGHT, Louise Elizabeth
Resigned: 16 October 2008
Appointed Date: 26 January 2006
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 June 1992
Appointed Date: 03 June 1992

BACK - UP PROMOTIONS LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Sep 2016
Termination of appointment of Richard Paul Westlake Smith as a secretary on 19 September 2016
19 Sep 2016
Appointment of Mr Richard Simon Ludlow as a secretary on 19 September 2016
27 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100

21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 85 more events
09 Jun 1993
Return made up to 03/06/93; full list of members

28 Jul 1992
Secretary resigned;new secretary appointed

28 Jul 1992
Registered office changed on 28/07/92 from: 2 baches street london N1 6UB

28 Jul 1992
Director resigned;new director appointed

03 Jun 1992
Incorporation