ORDNANCE MARKETING SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 6UN
Company number 02923121
Status Active
Incorporation Date 26 April 1994
Company Type Private Limited Company
Address 4TH FLOOR IMPERIAL HOUSE, 15 KINGSWAY, LONDON, WC2B 6UN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ORDNANCE MARKETING SERVICES LIMITED are www.ordnancemarketingservices.co.uk, and www.ordnance-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ordnance Marketing Services Limited is a Private Limited Company. The company registration number is 02923121. Ordnance Marketing Services Limited has been working since 26 April 1994. The present status of the company is Active. The registered address of Ordnance Marketing Services Limited is 4th Floor Imperial House 15 Kingsway London Wc2b 6un. . RADCLIFFE, Alison Lesely is a Secretary of the company. STOBART, David is a Director of the company. Secretary ARMSTRONG, Ruth Mary has been resigned. Secretary COLLINS, Trevor has been resigned. Secretary STOBART, Julie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Ruth Mary has been resigned. Director SCOTT, John Robert has been resigned. Director STOBART, Julie has been resigned. Director STOBART, Julie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
RADCLIFFE, Alison Lesely
Appointed Date: 01 January 2010

Director
STOBART, David
Appointed Date: 24 March 1997
64 years old

Resigned Directors

Secretary
ARMSTRONG, Ruth Mary
Resigned: 24 March 1997
Appointed Date: 29 July 1994

Secretary
COLLINS, Trevor
Resigned: 01 January 2010
Appointed Date: 01 June 2004

Secretary
STOBART, Julie
Resigned: 01 June 2004
Appointed Date: 24 March 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 July 1994
Appointed Date: 26 April 1994

Director
ARMSTRONG, Ruth Mary
Resigned: 24 March 1997
Appointed Date: 29 July 1994
60 years old

Director
SCOTT, John Robert
Resigned: 24 March 1997
Appointed Date: 27 July 1995
69 years old

Director
STOBART, Julie
Resigned: 01 June 2004
Appointed Date: 24 March 1997
63 years old

Director
STOBART, Julie
Resigned: 27 July 1995
Appointed Date: 29 July 1994
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 July 1994
Appointed Date: 26 April 1994

ORDNANCE MARKETING SERVICES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
25 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Aug 1994
Company name changed salvexsound LIMITED\certificate issued on 10/08/94

05 Aug 1994
Registered office changed on 05/08/94 from: 174-180 old street classic house london EC1V 9BP

26 Apr 1994
Incorporation