INSIGHT PUBLIC RELATIONS LTD
LONDON TRANSLINE LIMITED

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 03495750
Status Active
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, SW1P 9ZP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Termination of appointment of Robert Edward Davison as a director on 31 December 2016; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of INSIGHT PUBLIC RELATIONS LTD are www.insightpublicrelations.co.uk, and www.insight-public-relations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insight Public Relations Ltd is a Private Limited Company. The company registration number is 03495750. Insight Public Relations Ltd has been working since 20 January 1998. The present status of the company is Active. The registered address of Insight Public Relations Ltd is Po Box 70693 62 Buckingham Gate London Sw1p 9zp. . DAVISON, Robert Edward is a Secretary of the company. SHARP, Fiona Mary is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DAVISON, Robert Edward has been resigned. Secretary MCFARLANE, Fionna Anne Murray has been resigned. Secretary SMITH, Mark William has been resigned. Secretary TOLLISS, Thomas has been resigned. Secretary WARHAM, Susan has been resigned. Director CHAMBERLAIN, Alan John has been resigned. Director DAVISON, Robert Edward has been resigned. Director MCFARLANE, Alastair has been resigned. Director SMITH, Mark William has been resigned. Director WARHAM, Christopher Jonathan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVISON, Robert Edward
Appointed Date: 01 January 2013

Director
SHARP, Fiona Mary
Appointed Date: 19 September 2007
57 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 February 1998
Appointed Date: 20 January 1998

Secretary
DAVISON, Robert Edward
Resigned: 31 December 2010
Appointed Date: 19 November 2001

Secretary
MCFARLANE, Fionna Anne Murray
Resigned: 05 August 1998
Appointed Date: 04 February 1998

Secretary
SMITH, Mark William
Resigned: 19 November 2001
Appointed Date: 28 April 2000

Secretary
TOLLISS, Thomas
Resigned: 01 January 2013
Appointed Date: 31 December 2010

Secretary
WARHAM, Susan
Resigned: 28 April 2000
Appointed Date: 05 August 1998

Director
CHAMBERLAIN, Alan John
Resigned: 08 October 2003
Appointed Date: 28 April 2000
82 years old

Director
DAVISON, Robert Edward
Resigned: 31 December 2016
Appointed Date: 19 September 2007
67 years old

Director
MCFARLANE, Alastair
Resigned: 05 August 1998
Appointed Date: 04 February 1998
72 years old

Director
SMITH, Mark William
Resigned: 31 December 2010
Appointed Date: 28 April 2000
70 years old

Director
WARHAM, Christopher Jonathan
Resigned: 31 December 2010
Appointed Date: 05 August 1998
65 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 February 1998
Appointed Date: 20 January 1998

Persons With Significant Control

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

INSIGHT PUBLIC RELATIONS LTD Events

19 Jan 2017
Confirmation statement made on 6 January 2017 with updates
18 Jan 2017
Termination of appointment of Robert Edward Davison as a director on 31 December 2016
20 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
20 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
20 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 80 more events
09 Feb 1998
Director resigned
09 Feb 1998
New director appointed
09 Feb 1998
New secretary appointed
09 Feb 1998
Registered office changed on 09/02/98 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
20 Jan 1998
Incorporation

INSIGHT PUBLIC RELATIONS LTD Charges

18 December 2015
Charge code 0349 5750 0002
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)
Description: Contains fixed charge…
22 August 2012
Debenture
Delivered: 29 August 2012
Status: Satisfied on 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…