MCCARTNEY IMAGES LIMITED
LINSURE LIMITED

Hellopages » Greater London » Westminster » W1D 3BQ
Company number 02962729
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address 1 SOHO SQUARE, LONDON, W1D 3BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MCCARTNEY IMAGES LIMITED are www.mccartneyimages.co.uk, and www.mccartney-images.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Mccartney Images Limited is a Private Limited Company. The company registration number is 02962729. Mccartney Images Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of Mccartney Images Limited is 1 Soho Square London W1d 3bq. . EWBANK, Richard John is a Director of the company. MCCARTNEY, James Paul, Sir is a Director of the company. Secretary HULME, Colin George has been resigned. Secretary JACKSON, Graham David has been resigned. Secretary WINN, Paul Bernard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JACKSON, Graham David has been resigned. Director JONES, Shelagh Margaret has been resigned. Director KETT, Jane Angela has been resigned. Director MARSHALL, Lilian Ann has been resigned. Director MCCARTNEY, Linda Louise has been resigned. Director WINN, Paul Bernard has been resigned. The company operates in "Non-trading company".


Current Directors

Director
EWBANK, Richard John
Appointed Date: 26 January 2011
61 years old

Director
MCCARTNEY, James Paul, Sir
Appointed Date: 27 September 1994
83 years old

Resigned Directors

Secretary
HULME, Colin George
Resigned: 02 September 2002
Appointed Date: 01 October 1997

Secretary
JACKSON, Graham David
Resigned: 26 January 2011
Appointed Date: 02 September 2002

Secretary
WINN, Paul Bernard
Resigned: 01 October 1997
Appointed Date: 26 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 August 1994
Appointed Date: 26 August 1994

Director
JACKSON, Graham David
Resigned: 26 January 2011
Appointed Date: 01 August 2001
62 years old

Director
JONES, Shelagh Margaret
Resigned: 31 December 2000
Appointed Date: 26 August 1994
72 years old

Director
KETT, Jane Angela
Resigned: 16 December 2010
Appointed Date: 21 March 2007
66 years old

Director
MARSHALL, Lilian Ann
Resigned: 21 March 2007
Appointed Date: 02 April 2001
68 years old

Director
MCCARTNEY, Linda Louise
Resigned: 17 April 1998
Appointed Date: 26 August 1994
84 years old

Director
WINN, Paul Bernard
Resigned: 21 December 2010
Appointed Date: 26 August 1994
83 years old

Persons With Significant Control

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

MCCARTNEY IMAGES LIMITED Events

22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
19 Oct 2015
Accounts for a dormant company made up to 31 March 2015
17 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

03 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 64 more events
05 Oct 1994
Company name changed lindsure LIMITED\certificate issued on 06/10/94

16 Sep 1994
Accounting reference date notified as 31/12

16 Sep 1994
Ad 26/08/94--------- £ si 98@1=98 £ ic 2/100

01 Sep 1994
Secretary resigned

26 Aug 1994
Incorporation