NOTSALLOW 256 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3JJ

Company number 06055859
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address FITZROY PLACE 5TH FLOOR, 8 MORTIMER STREET, LONDON, ENGLAND, W1T 3JJ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Director's details changed for Mr Jolyon Punnett on 8 December 2016; Appointment of Mr Simon Witham as a secretary on 8 December 2016. The most likely internet sites of NOTSALLOW 256 LIMITED are www.notsallow256.co.uk, and www.notsallow-256.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Notsallow 256 Limited is a Private Limited Company. The company registration number is 06055859. Notsallow 256 Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Notsallow 256 Limited is Fitzroy Place 5th Floor 8 Mortimer Street London England W1t 3jj. . WITHAM, Simon is a Secretary of the company. GUDMUNDSSON, Agust is a Director of the company. PUNNETT, Jolyon is a Director of the company. Secretary JOWETT, Jonathan David has been resigned. Secretary KAUSHAL, Sunita has been resigned. Secretary PUNNETT, Jolyon has been resigned. Secretary SMITH, Desmond John has been resigned. Secretary WOLLASTONS NOMINEES LIMITED has been resigned. Director COOPER, Richard Alan has been resigned. Director DUTTON, John Edward has been resigned. Director HOWES, Richard David has been resigned. Director SAUNDERS, Jane Ann has been resigned. Director SMITH, Desmond John has been resigned. Director WOLLASTON, Richard Hugh has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
WITHAM, Simon
Appointed Date: 08 December 2016

Director
GUDMUNDSSON, Agust
Appointed Date: 24 August 2007
60 years old

Director
PUNNETT, Jolyon
Appointed Date: 24 August 2007
68 years old

Resigned Directors

Secretary
JOWETT, Jonathan David
Resigned: 31 March 2010
Appointed Date: 05 August 2009

Secretary
KAUSHAL, Sunita
Resigned: 29 October 2010
Appointed Date: 31 March 2010

Secretary
PUNNETT, Jolyon
Resigned: 05 August 2009
Appointed Date: 24 August 2007

Secretary
SMITH, Desmond John
Resigned: 24 August 2007
Appointed Date: 17 July 2007

Secretary
WOLLASTONS NOMINEES LIMITED
Resigned: 17 July 2007
Appointed Date: 17 January 2007

Director
COOPER, Richard Alan
Resigned: 24 August 2007
Appointed Date: 21 June 2007
59 years old

Director
DUTTON, John Edward
Resigned: 24 August 2007
Appointed Date: 10 May 2007
71 years old

Director
HOWES, Richard David
Resigned: 15 October 2010
Appointed Date: 02 November 2007
56 years old

Director
SAUNDERS, Jane Ann
Resigned: 28 March 2007
Appointed Date: 17 January 2007
67 years old

Director
SMITH, Desmond John
Resigned: 24 August 2007
Appointed Date: 28 March 2007
60 years old

Director
WOLLASTON, Richard Hugh
Resigned: 28 March 2007
Appointed Date: 17 January 2007
78 years old

Persons With Significant Control

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

NOTSALLOW 256 LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
14 Dec 2016
Director's details changed for Mr Jolyon Punnett on 8 December 2016
14 Dec 2016
Appointment of Mr Simon Witham as a secretary on 8 December 2016
14 Dec 2016
Director's details changed for Mr Agust Gudmundsson on 8 December 2016
08 Dec 2016
Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016
...
... and 68 more events
21 May 2007
Registered office changed on 21/05/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP
14 Apr 2007
Director resigned
14 Apr 2007
Director resigned
14 Apr 2007
New director appointed
17 Jan 2007
Incorporation

NOTSALLOW 256 LIMITED Charges

7 February 2011
Debenture
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
19 June 2007
Debenture
Delivered: 21 June 2007
Status: Satisfied on 26 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…