JOHN SINCLAIR LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 2PG
Company number 01070619
Status Active
Incorporation Date 7 September 1972
Company Type Private Limited Company
Address GLOBE HOUSE, 4 TEMPLE PLACE, LONDON, WC2R 2PG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017; Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of JOHN SINCLAIR LIMITED are www.johnsinclair.co.uk, and www.john-sinclair.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Sinclair Limited is a Private Limited Company. The company registration number is 01070619. John Sinclair Limited has been working since 07 September 1972. The present status of the company is Active. The registered address of John Sinclair Limited is Globe House 4 Temple Place London Wc2r 2pg. . BOOTH, David Patrick Ian is a Director of the company. HEATON, Robert Fergus is a Director of the company. RIDIRECTORS LIMITED is a Director of the company. Secretary CORDESCHI, Richard has been resigned. Secretary GRIFFITHS, Ann Elizabeth has been resigned. Secretary RADBURN, John Alfred has been resigned. Secretary RISECRETARIES LIMITED has been resigned. Director CASEY, Robert James has been resigned. Director COOK, Philip Michael has been resigned. Director CORDESCHI, Richard has been resigned. Director DALE, Steven Glyn has been resigned. Director HENDERSHOT, Michael Lee has been resigned. Director KUZMINSKI, Witold Mieczyslaw has been resigned. Director POWELL, Christopher David has been resigned. Director RADBURN, John Alfred has been resigned. Director SALTER, Donald Neil Fred has been resigned. Director STEYN, Charl Erasmus has been resigned. Director WINGFIELD, Ernest Niall has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BOOTH, David Patrick Ian
Appointed Date: 04 March 2015
52 years old

Director
HEATON, Robert Fergus
Appointed Date: 04 March 2015
60 years old

Director
RIDIRECTORS LIMITED
Appointed Date: 28 March 1994

Resigned Directors

Secretary
CORDESCHI, Richard
Resigned: 03 May 2013
Appointed Date: 05 October 2012

Secretary
GRIFFITHS, Ann Elizabeth
Resigned: 28 February 2017
Appointed Date: 04 March 2015

Secretary
RADBURN, John Alfred
Resigned: 28 March 1994

Secretary
RISECRETARIES LIMITED
Resigned: 05 October 2012
Appointed Date: 28 March 1994

Director
CASEY, Robert James
Resigned: 27 August 2010
Appointed Date: 30 July 2002
77 years old

Director
COOK, Philip Michael
Resigned: 30 November 2000
Appointed Date: 26 July 1999
64 years old

Director
CORDESCHI, Richard
Resigned: 03 May 2013
Appointed Date: 27 August 2010
59 years old

Director
DALE, Steven Glyn
Resigned: 04 March 2015
Appointed Date: 17 May 2011
58 years old

Director
HENDERSHOT, Michael Lee
Resigned: 28 March 2002
Appointed Date: 26 July 1999
81 years old

Director
KUZMINSKI, Witold Mieczyslaw
Resigned: 30 July 1999
Appointed Date: 06 April 1998
69 years old

Director
POWELL, Christopher David
Resigned: 20 December 2004
Appointed Date: 30 July 2002
68 years old

Director
RADBURN, John Alfred
Resigned: 28 March 1994
83 years old

Director
SALTER, Donald Neil Fred
Resigned: 31 July 2002
Appointed Date: 26 July 1999
70 years old

Director
STEYN, Charl Erasmus
Resigned: 27 August 2010
Appointed Date: 30 July 2002
69 years old

Director
WINGFIELD, Ernest Niall
Resigned: 28 March 1994
88 years old

Persons With Significant Control

British American Tobacco (Brands) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN SINCLAIR LIMITED Events

14 Mar 2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017
03 Oct 2016
Confirmation statement made on 18 September 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 31 December 2015
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

08 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 110 more events
25 Apr 1985
Registered office changed on 25/04/85 from: registered office changed
30 May 1975
Annual return made up to 23/05/75
07 Sep 1972
Incorporation
07 Sep 1972
Incorporation
07 Sep 1972
Incorporation