THE BANK AGENCY LIMITED

Hellopages » Greater London » Westminster » W1T 3LN

Company number 04636804
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address 16-18 BERNERS STREET, LONDON, W1T 3LN
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Compulsory strike-off action has been discontinued This document is being processed and will be available in 5 days. ; Confirmation statement made on 14 January 2017 with updates This document is being processed and will be available in 5 days. ; First Gazette notice for compulsory strike-off. The most likely internet sites of THE BANK AGENCY LIMITED are www.thebankagency.co.uk, and www.the-bank-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The Bank Agency Limited is a Private Limited Company. The company registration number is 04636804. The Bank Agency Limited has been working since 14 January 2003. The present status of the company is Active. The registered address of The Bank Agency Limited is 16 18 Berners Street London W1t 3ln. . SAWARD, Simon is a Secretary of the company. COWLEY, Matthew Charles is a Director of the company. Secretary EASTER, Granville Edward Dixon has been resigned. Secretary SCOTT, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOUGHTON, Robert Arthur John has been resigned. Director BRADBURY, Stuart John has been resigned. Director CASSIE, Ian Hunter has been resigned. Director KEESING, Charlotte Alice has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
SAWARD, Simon
Appointed Date: 30 November 2005

Director
COWLEY, Matthew Charles
Appointed Date: 01 December 2008
56 years old

Resigned Directors

Secretary
EASTER, Granville Edward Dixon
Resigned: 26 November 2004
Appointed Date: 14 January 2003

Secretary
SCOTT, David
Resigned: 30 November 2005
Appointed Date: 01 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2003
Appointed Date: 14 January 2003

Director
BOUGHTON, Robert Arthur John
Resigned: 01 April 2016
Appointed Date: 14 January 2003
76 years old

Director
BRADBURY, Stuart John
Resigned: 09 January 2006
Appointed Date: 01 October 2003
51 years old

Director
CASSIE, Ian Hunter
Resigned: 01 April 2016
Appointed Date: 14 January 2003
76 years old

Director
KEESING, Charlotte Alice
Resigned: 28 February 2006
Appointed Date: 05 May 2004
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 January 2003
Appointed Date: 14 January 2003

Persons With Significant Control

The Communication Channel Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BANK AGENCY LIMITED Events

18 Apr 2017
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 5 days.

13 Apr 2017
Confirmation statement made on 14 January 2017 with updates
This document is being processed and will be available in 5 days.

11 Apr 2017
First Gazette notice for compulsory strike-off
30 Jun 2016
Accounts for a dormant company made up to 30 September 2015
22 Jun 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

...
... and 46 more events
17 Feb 2003
New director appointed
17 Feb 2003
New secretary appointed
10 Feb 2003
Secretary resigned
10 Feb 2003
Director resigned
14 Jan 2003
Incorporation