DISCOVERY RESEARCH LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8HT

Company number 03068609
Status Active
Incorporation Date 15 June 1995
Company Type Private Limited Company
Address 25 GLOUCESTER PLACE, LONDON, ENGLAND, W1U 8HT
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 16 September 2016 GBP 165,584 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of DISCOVERY RESEARCH LIMITED are www.discoveryresearch.co.uk, and www.discovery-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Discovery Research Limited is a Private Limited Company. The company registration number is 03068609. Discovery Research Limited has been working since 15 June 1995. The present status of the company is Active. The registered address of Discovery Research Limited is 25 Gloucester Place London England W1u 8ht. . MCENERY-EVANS, Kate is a Secretary of the company. HATHAWAY, Alan is a Director of the company. KELLY, Donal is a Director of the company. MCENERY-EVANS, Kate is a Director of the company. PARKER, Ben David is a Director of the company. Secretary STUART PARKER, Patricia Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOBBIN, Matthew has been resigned. Director HYDE, Tracey has been resigned. Director PARKER, Kenneth Francis has been resigned. Director STUART PARKER, Patricia Anne has been resigned. Director THERKELSEN, Andrew Peter James has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
MCENERY-EVANS, Kate
Appointed Date: 16 September 2016

Director
HATHAWAY, Alan
Appointed Date: 01 January 2003
52 years old

Director
KELLY, Donal
Appointed Date: 01 October 2008
48 years old

Director
MCENERY-EVANS, Kate
Appointed Date: 06 April 2013
47 years old

Director
PARKER, Ben David
Appointed Date: 01 October 2008
49 years old

Resigned Directors

Secretary
STUART PARKER, Patricia Anne
Resigned: 16 September 2016
Appointed Date: 15 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 1995
Appointed Date: 15 June 1995

Director
DOBBIN, Matthew
Resigned: 30 September 2003
Appointed Date: 01 January 2003
55 years old

Director
HYDE, Tracey
Resigned: 31 December 2003
Appointed Date: 01 January 2003
53 years old

Director
PARKER, Kenneth Francis
Resigned: 16 September 2016
Appointed Date: 15 June 1995
72 years old

Director
STUART PARKER, Patricia Anne
Resigned: 16 September 2016
Appointed Date: 15 June 1995
72 years old

Director
THERKELSEN, Andrew Peter James
Resigned: 30 September 2010
Appointed Date: 01 January 2006
46 years old

DISCOVERY RESEARCH LIMITED Events

01 Nov 2016
Purchase of own shares.
20 Oct 2016
Cancellation of shares. Statement of capital on 16 September 2016
  • GBP 165,584

18 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

18 Oct 2016
Particulars of variation of rights attached to shares
18 Oct 2016
Change of share class name or designation
...
... and 90 more events
26 Feb 1996
Particulars of mortgage/charge
16 Oct 1995
Accounting reference date notified as 31/12
03 Aug 1995
Registered office changed on 03/08/95 from: 212-224 shaftesbury avenue london WC2H 8HQ
22 Jun 1995
Secretary resigned

15 Jun 1995
Incorporation

DISCOVERY RESEARCH LIMITED Charges

10 March 2005
Deed of rent deposit
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) John Adrianwatney Being the Trustees of the Portman Estate
Description: The rent deposit and other sums including all claims…
24 March 1996
Legal charge
Delivered: 29 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 the green southgate l/b of enfield t/no NGL500742.
8 March 1996
Deed relating to rental deposit
Delivered: 21 March 1996
Status: Outstanding
Persons entitled: Barlow Architectural and Security Limited
Description: The company's interest in the deposit account being the…
16 February 1996
Debenture
Delivered: 26 February 1996
Status: Satisfied on 25 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…