SALIENCE INSIGHT LIMITED
LONDON REPORT INTERNATIONAL LTD.

Hellopages » Greater London » Wandsworth » SW18 3SX

Company number 02920910
Status Active
Incorporation Date 20 April 1994
Company Type Private Limited Company
Address ISH FATANI, STUDIO 17/18 ROYAL VICTORIA PATRIOTIC BUILDING, JOHN ARCHER WAY, LONDON, ENGLAND, SW18 3SX
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 202,669 ; Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to C/O Ish Fatani Studio 17/18 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 26 November 2015. The most likely internet sites of SALIENCE INSIGHT LIMITED are www.salienceinsight.co.uk, and www.salience-insight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 6.2 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salience Insight Limited is a Private Limited Company. The company registration number is 02920910. Salience Insight Limited has been working since 20 April 1994. The present status of the company is Active. The registered address of Salience Insight Limited is Ish Fatani Studio 17 18 Royal Victoria Patriotic Building John Archer Way London England Sw18 3sx. . NAHAWI, Mazen is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary DANIEL, Michael David has been resigned. Secretary DANIELS, Barbara Sonia has been resigned. Secretary LEIGHTON, Brian Melville has been resigned. Secretary PORTER, Robert Charles has been resigned. Secretary WATERS, Jonathan David Hammond has been resigned. Secretary EQ SECRETARY LIMITED has been resigned. Director BODIE, Giselle Lillian has been resigned. Director BROEDERS, Anton has been resigned. Director BROEDERS, Anton has been resigned. Director BROPHY, Michael has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director DANIEL, Michael David has been resigned. Director DANNATT, Simon James has been resigned. Director KETTLEWELL, Jennifer Anne has been resigned. Director LITTLEBOY, Ronald Frederick has been resigned. Director MALONEY, Kate Emma has been resigned. Director O'DONNELL, Simon Edward has been resigned. Director PORTER, Robert Charles has been resigned. Director RANKIN, David Barr has been resigned. Director STOECKLE, Thomas has been resigned. Director TOMLIN, Joanne Anetia has been resigned. Director WATERS, Jonathan David Hammond has been resigned. Director EQ DIRECTOR LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
NAHAWI, Mazen
Appointed Date: 05 August 2012
50 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 27 September 1994
Appointed Date: 20 April 1994

Secretary
DANIEL, Michael David
Resigned: 02 May 2007

Secretary
DANIELS, Barbara Sonia
Resigned: 28 February 2002
Appointed Date: 27 January 1999

Secretary
LEIGHTON, Brian Melville
Resigned: 27 January 1999
Appointed Date: 04 April 1998

Secretary
PORTER, Robert Charles
Resigned: 23 November 2012
Appointed Date: 28 June 2012

Secretary
WATERS, Jonathan David Hammond
Resigned: 05 May 2009
Appointed Date: 02 May 2007

Secretary
EQ SECRETARY LIMITED
Resigned: 28 June 2012
Appointed Date: 28 July 2009

Director
BODIE, Giselle Lillian
Resigned: 02 June 2014
Appointed Date: 05 July 2012
68 years old

Director
BROEDERS, Anton
Resigned: 23 February 2010
Appointed Date: 01 January 2002
76 years old

Director
BROEDERS, Anton
Resigned: 11 September 1997
76 years old

Director
BROPHY, Michael
Resigned: 31 March 2009
Appointed Date: 01 June 1999
72 years old

Nominee Director
COWAN, Graham Michael
Resigned: 27 September 1994
Appointed Date: 20 April 1994
82 years old

Director
DANIEL, Michael David
Resigned: 03 November 2010
Appointed Date: 02 June 1997
71 years old

Director
DANNATT, Simon James
Resigned: 29 July 2009
Appointed Date: 02 May 2007
60 years old

Director
KETTLEWELL, Jennifer Anne
Resigned: 31 December 2006
Appointed Date: 01 January 2002
81 years old

Director
LITTLEBOY, Ronald Frederick
Resigned: 28 June 2012
Appointed Date: 12 June 2009
74 years old

Director
MALONEY, Kate Emma
Resigned: 28 June 2012
Appointed Date: 01 June 2011
49 years old

Director
O'DONNELL, Simon Edward
Resigned: 24 April 2009
Appointed Date: 20 December 2007
58 years old

Director
PORTER, Robert Charles
Resigned: 23 November 2012
Appointed Date: 09 April 2011
71 years old

Director
RANKIN, David Barr
Resigned: 28 June 2012
Appointed Date: 02 May 2007
61 years old

Director
STOECKLE, Thomas
Resigned: 29 February 2012
Appointed Date: 01 February 2007
61 years old

Director
TOMLIN, Joanne Anetia
Resigned: 31 December 2007
Appointed Date: 02 May 2007
60 years old

Director
WATERS, Jonathan David Hammond
Resigned: 05 May 2009
Appointed Date: 02 May 2007
66 years old

Director
EQ DIRECTOR LIMITED
Resigned: 28 June 2012
Appointed Date: 28 July 2009

SALIENCE INSIGHT LIMITED Events

08 Aug 2016
Accounts for a small company made up to 31 December 2015
13 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 202,669

26 Nov 2015
Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to C/O Ish Fatani Studio 17/18 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 26 November 2015
17 Jun 2015
Accounts for a small company made up to 31 December 2014
15 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 202,669

...
... and 106 more events
06 Dec 1995
Director resigned;new director appointed
12 Oct 1995
Director resigned;new director appointed
03 Oct 1995
Return made up to 20/04/95; full list of members
11 Sep 1995
Registered office changed on 11/09/95 from: aci house, torrington park, north finchley, london N12 9SZ
20 Apr 1994
Incorporation

SALIENCE INSIGHT LIMITED Charges

6 March 2015
Charge code 0292 0910 0004
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
7 November 2007
Guarantee & debenture
Delivered: 10 November 2007
Status: Satisfied on 11 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Debenture
Delivered: 7 June 2005
Status: Satisfied on 24 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
29 March 1999
Mortgage debenture
Delivered: 13 April 1999
Status: Satisfied on 4 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…