FORMPART (NO. 20) LIMITED
MITCHELL BEAZLEY TELEVISION LIMITED

Hellopages » Greater London » Westminster » WC2N 5JR

Company number 01194119
Status Active
Incorporation Date 17 December 1974
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016; Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016; Appointment of Re Secretaries Limited as a secretary on 27 October 2016. The most likely internet sites of FORMPART (NO. 20) LIMITED are www.formpartno20.co.uk, and www.formpart-no-20.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formpart No 20 Limited is a Private Limited Company. The company registration number is 01194119. Formpart No 20 Limited has been working since 17 December 1974. The present status of the company is Active. The registered address of Formpart No 20 Limited is 1 3 Strand London Wc2n 5jr. . RE SECRETARIES LIMITED is a Secretary of the company. MCCULLOCH, Alan William is a Director of the company. UDOW, Henry Adam is a Director of the company. Secretary HOLFORD, Douglas Allan has been resigned. Secretary RADCLIFFE, Willoughby Mark St John has been resigned. Secretary RIB SECRETARIES LIMITED has been resigned. Director CHARKIN, Richard Denis Paul has been resigned. Director CHEESEMAN, Peter Ernest has been resigned. Director CLAYTON, Ross has been resigned. Director COWDEN, Stephen John has been resigned. Director DIXON, Leslie has been resigned. Director MCMURTRIE, Simon Nicholas has been resigned. Director RADCLIFFE, Willoughby Mark St John has been resigned. Director RIB DIRECTORS 1 LIMITED has been resigned. Director RIB DIRECTORS 2 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RE SECRETARIES LIMITED
Appointed Date: 27 October 2016

Director
MCCULLOCH, Alan William
Appointed Date: 27 July 2012
59 years old

Director
UDOW, Henry Adam
Appointed Date: 21 December 2011
68 years old

Resigned Directors

Secretary
HOLFORD, Douglas Allan
Resigned: 06 September 1991

Secretary
RADCLIFFE, Willoughby Mark St John
Resigned: 31 December 1992
Appointed Date: 06 September 1991

Secretary
RIB SECRETARIES LIMITED
Resigned: 27 October 2016
Appointed Date: 31 December 1992

Director
CHARKIN, Richard Denis Paul
Resigned: 31 December 1992
76 years old

Director
CHEESEMAN, Peter Ernest
Resigned: 31 December 1992
83 years old

Director
CLAYTON, Ross
Resigned: 31 March 1999
Appointed Date: 24 July 1998
71 years old

Director
COWDEN, Stephen John
Resigned: 21 December 2011
Appointed Date: 31 March 2011
73 years old

Director
DIXON, Leslie
Resigned: 31 March 2011
Appointed Date: 15 September 2010
74 years old

Director
MCMURTRIE, Simon Nicholas
Resigned: 31 December 1992
Appointed Date: 16 August 1991
59 years old

Director
RADCLIFFE, Willoughby Mark St John
Resigned: 31 December 1992
79 years old

Director
RIB DIRECTORS 1 LIMITED
Resigned: 29 November 2016
Appointed Date: 31 December 1992

Director
RIB DIRECTORS 2 LIMITED
Resigned: 29 November 2016
Appointed Date: 31 December 1992

FORMPART (NO. 20) LIMITED Events

29 Nov 2016
Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016
29 Nov 2016
Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016
27 Oct 2016
Appointment of Re Secretaries Limited as a secretary on 27 October 2016
27 Oct 2016
Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 108 more events
07 Feb 1988
Secretary resigned;new secretary appointed

09 Dec 1987
Accounting reference date shortened from 30/11 to 31/03

04 Jun 1987
Return made up to 06/01/87; full list of members

17 Mar 1987
Accounts made up to 30 November 1985

29 Jul 1983
Particulars of mortgage/charge

FORMPART (NO. 20) LIMITED Charges

22 July 1983
Guarantee & debenture
Delivered: 29 July 1983
Status: Satisfied on 30 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…