ALLURING SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8RS

Company number 03062673
Status Active
Incorporation Date 31 May 1995
Company Type Private Limited Company
Address FOURTH FLOOR, 20 MARGARET STREET, LONDON, W1W 8RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 31 December 2015; Compulsory strike-off action has been suspended. The most likely internet sites of ALLURING SERVICES LIMITED are www.alluringservices.co.uk, and www.alluring-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Alluring Services Limited is a Private Limited Company. The company registration number is 03062673. Alluring Services Limited has been working since 31 May 1995. The present status of the company is Active. The registered address of Alluring Services Limited is Fourth Floor 20 Margaret Street London W1w 8rs. . VERSOS SECRETARIES LIMITED is a Secretary of the company. GILFILLAN, Andrew James is a Director of the company. VERSOS DIRECTORS LIMITED is a Director of the company. Secretary FOCUS SECRETARIES LIMITED has been resigned. Secretary P & T SECRETARIES LIMITED has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary WOODFORD SERVICES LIMITED has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director COCKESEDGE, David Thomas has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director GEORGE, Matthew Scott has been resigned. Director HAZZARD, Richard Peter has been resigned. Director HAZZARD, Richard has been resigned. Director HULME, Douglas James Morley has been resigned. Director PARKER, Jonathan David has been resigned. Director STEWART, Christopher Paul has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director WEIR, Angela Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VERSOS SECRETARIES LIMITED
Appointed Date: 18 November 2013

Director
GILFILLAN, Andrew James
Appointed Date: 27 July 2015
43 years old

Director
VERSOS DIRECTORS LIMITED
Appointed Date: 18 November 2013

Resigned Directors

Secretary
FOCUS SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 13 May 2005

Secretary
P & T SECRETARIES LIMITED
Resigned: 13 May 2005
Appointed Date: 31 August 1999

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 31 August 1999
Appointed Date: 31 May 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 May 1996
Appointed Date: 31 May 1995

Secretary
WOODFORD SERVICES LIMITED
Resigned: 18 November 2013
Appointed Date: 01 May 2010

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 01 June 1998
Appointed Date: 29 April 1997
75 years old

Director
COCKESEDGE, David Thomas
Resigned: 28 February 2001
Appointed Date: 31 August 1999
72 years old

Director
FORRAI, Forbes Malcolm
Resigned: 01 June 1998
Appointed Date: 29 April 1997
61 years old

Director
GEORGE, Matthew Scott
Resigned: 29 April 1997
Appointed Date: 31 May 1996
57 years old

Director
HAZZARD, Richard Peter
Resigned: 27 July 2015
Appointed Date: 18 November 2013
38 years old

Director
HAZZARD, Richard
Resigned: 18 November 2013
Appointed Date: 18 November 2013
37 years old

Director
HULME, Douglas James Morley
Resigned: 18 November 2013
Appointed Date: 28 February 2001
81 years old

Director
PARKER, Jonathan David
Resigned: 29 January 1999
Appointed Date: 31 May 1995
58 years old

Director
STEWART, Christopher Paul
Resigned: 31 August 1999
Appointed Date: 29 January 1999
54 years old

Director
TAYLOR, Anthony Michael
Resigned: 31 August 1999
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 31 August 1999
Appointed Date: 01 June 1998
73 years old

Director
WEIR, Angela Jane
Resigned: 29 April 1997
Appointed Date: 31 May 1995
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 May 1995
Appointed Date: 31 May 1995

ALLURING SERVICES LIMITED Events

14 Jan 2017
Compulsory strike-off action has been discontinued
11 Jan 2017
Total exemption full accounts made up to 31 December 2015
10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

...
... and 119 more events
13 Jun 1996
New secretary appointed
13 Jun 1996
Director resigned
13 Jun 1996
New director appointed
13 Jun 1996
New director appointed
31 May 1995
Incorporation