COMPANY SECRETARIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5DF

Company number 00539913
Status Active
Incorporation Date 30 October 1954
Company Type Private Limited Company
Address THORNE LANCASTER PARKER, VENTURE HOUSE 4TH FLOOR, 27/29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of COMPANY SECRETARIES LIMITED are www.companysecretaries.co.uk, and www.company-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. Company Secretaries Limited is a Private Limited Company. The company registration number is 00539913. Company Secretaries Limited has been working since 30 October 1954. The present status of the company is Active. The registered address of Company Secretaries Limited is Thorne Lancaster Parker Venture House 4th Floor 27 29 Glasshouse Street London W1b 5df. . SLOAT, Stephen John is a Secretary of the company. SLOAT, Stephen John is a Director of the company. STONE, Christopher Charles is a Director of the company. Secretary LOCK, Brian Laurance Mortimer has been resigned. Director CLARK, Josephine has been resigned. Director DUNCAN, Mary Therese has been resigned. Director HEARD, Alan has been resigned. Director LOCK, Brian Laurance Mortimer has been resigned. Director PHILLIPS, John Irvine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SLOAT, Stephen John
Appointed Date: 28 March 1974

Director
SLOAT, Stephen John
Appointed Date: 27 October 1993
74 years old

Director

Resigned Directors

Secretary
LOCK, Brian Laurance Mortimer
Resigned: 27 March 1994

Director
CLARK, Josephine
Resigned: 31 May 1998
Appointed Date: 30 September 1991
87 years old

Director
DUNCAN, Mary Therese
Resigned: 30 September 1991
75 years old

Director
HEARD, Alan
Resigned: 11 September 2002
Appointed Date: 31 May 1998
82 years old

Director
LOCK, Brian Laurance Mortimer
Resigned: 27 March 1994
88 years old

Director
PHILLIPS, John Irvine
Resigned: 12 October 2007
Appointed Date: 20 September 2005
66 years old

Persons With Significant Control

Mr Christopher Richard Cann
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Sloat
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Christopher Schonberger
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Charles Stone
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPANY SECRETARIES LIMITED Events

03 Apr 2017
Confirmation statement made on 10 March 2017 with updates
12 Jan 2017
Total exemption full accounts made up to 30 April 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

13 Jan 2016
Total exemption full accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 71 more events
15 Dec 1987
Full accounts made up to 30 September 1986

04 Apr 1987
Return made up to 31/12/86; full list of members

02 Mar 1987
Registered office changed on 02/03/87 from: 10 charterhouse square london EC1M 6DN

18 Aug 1986
Accounting reference date extended from 31/08 to 30/09

30 Oct 1954
Certificate of incorporation