CHOICE FM LONDON LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 02983969
Status Active
Incorporation Date 27 October 1994
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHOICE FM LONDON LIMITED are www.choicefmlondon.co.uk, and www.choice-fm-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choice Fm London Limited is a Private Limited Company. The company registration number is 02983969. Choice Fm London Limited has been working since 27 October 1994. The present status of the company is Active. The registered address of Choice Fm London Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. BEAK, Jonathan is a Director of the company. SINGER, Darren David is a Director of the company. Secretary FLUET, Cliff has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary REED, Stuart William has been resigned. Secretary SCHWARZ, Nathalie Esther has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Secretary VINEHEATH NOMINEES LIMITED has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director BERRY, Patrick has been resigned. Director CONNOLE, Michael Damien has been resigned. Director HARRIS, Peter Jonathan has been resigned. Director KENLOCK, Emile Neil has been resigned. Director MANNING, Richard Denley John has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director MIRON, Stephen Gabriel has been resigned. Director ORCHARD, Stephen has been resigned. Director PALLOT, Wendy Monica has been resigned. Director POTTERELL, Clive Ronald has been resigned. Director REED, Stuart William has been resigned. Director REED, Stuart William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
BEAK, Jonathan
Appointed Date: 09 November 2015
60 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
56 years old

Resigned Directors

Secretary
FLUET, Cliff
Resigned: 10 May 2005
Appointed Date: 10 August 2004

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 10 May 2005

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008

Secretary
REED, Stuart William
Resigned: 28 June 1995
Appointed Date: 30 November 1994

Secretary
SCHWARZ, Nathalie Esther
Resigned: 10 August 2004
Appointed Date: 01 March 2004

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 30 November 1994
Appointed Date: 27 October 1994

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 01 March 2004
Appointed Date: 26 January 1999

Secretary
VINEHEATH NOMINEES LIMITED
Resigned: 26 January 1999
Appointed Date: 28 June 1995

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
68 years old

Director
BERRY, Patrick
Resigned: 01 March 2004
Appointed Date: 30 November 1994
73 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 18 July 2008
61 years old

Director
HARRIS, Peter Jonathan
Resigned: 09 May 2005
Appointed Date: 01 March 2004
63 years old

Director
KENLOCK, Emile Neil
Resigned: 01 March 2004
Appointed Date: 30 November 1994
74 years old

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 21 April 2008
60 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 30 November 1994
Appointed Date: 27 October 1994
62 years old

Director
MIRON, Stephen Gabriel
Resigned: 09 November 2015
Appointed Date: 14 August 2015
60 years old

Director
ORCHARD, Stephen
Resigned: 21 April 2008
Appointed Date: 03 February 2006
67 years old

Director
PALLOT, Wendy Monica
Resigned: 18 July 2008
Appointed Date: 09 May 2005
60 years old

Director
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008
69 years old

Director
REED, Stuart William
Resigned: 28 June 1995
Appointed Date: 30 November 1994
74 years old

Director
REED, Stuart William
Resigned: 01 March 2004
Appointed Date: 27 October 1994
74 years old

Persons With Significant Control

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

CHOICE FM LONDON LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015
23 Nov 2015
Termination of appointment of Charles Lamb Allen as a director on 9 November 2015
...
... and 98 more events
08 Dec 1994
Company name changed balindale LIMITED\certificate issued on 09/12/94

06 Dec 1994
Director resigned

06 Dec 1994
Secretary resigned

06 Dec 1994
Registered office changed on 06/12/94 from: 3 falmer court london road uckfield east sussex TN22 1HX

27 Oct 1994
Incorporation

CHOICE FM LONDON LIMITED Charges

30 September 1998
Mortgage debenture
Delivered: 7 October 1998
Status: Satisfied on 7 June 2008
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…