Company number 01624909
Status Active
Incorporation Date 26 March 1982
Company Type Private Limited Company
Address 33 GOLDEN SQUARE, LONDON, W1F 9JT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Nicholas James Andrews as a director on 20 January 2017; Termination of appointment of Nicholas James Andrews as a director on 20 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of TOWN & CITY POSTERS ADVERTISING LIMITED are www.towncitypostersadvertising.co.uk, and www.town-city-posters-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Town City Posters Advertising Limited is a Private Limited Company.
The company registration number is 01624909. Town City Posters Advertising Limited has been working since 26 March 1982.
The present status of the company is Active. The registered address of Town City Posters Advertising Limited is 33 Golden Square London W1f 9jt. . ANDREWS, Nick is a Secretary of the company. COCHRANE, Justin Malcolm Brian is a Director of the company. HOO, Byron Kee Chye is a Director of the company. Secretary DAVIES, John Graeme has been resigned. Secretary EMENY, Selina Holliday has been resigned. Secretary MAUNDER, Timothy John has been resigned. Secretary PATOFF, David has been resigned. Secretary PATOFF, Heather has been resigned. Secretary PATOFF, Jonathan Jack has been resigned. Director ANDREWS, Nicholas James has been resigned. Director ATKINSON, Robert has been resigned. Director BEVAN, Jonathan David has been resigned. Director BRENNAN, Suzanne Margaret has been resigned. Director FRANCE, Julie has been resigned. Director OLIVER, David Henry Maxwell has been resigned. Director PATOFF, Avril Bernice has been resigned. Director PATOFF, David has been resigned. Director PATOFF, Heather Rachelle has been resigned. Director PATOFF, Jonathan Jack has been resigned. Director SMYTH, Peter Francis has been resigned. Director SPRING, Stephanie has been resigned. Director TURNBULL, Brian Phipps has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Secretary
PATOFF, David
Resigned: 14 May 1998
Appointed Date: 21 March 1994
Director
ATKINSON, Robert
Resigned: 05 April 2012
Appointed Date: 10 March 2008
62 years old
Director
FRANCE, Julie
Resigned: 10 April 2006
Appointed Date: 23 January 2006
68 years old
Director
PATOFF, David
Resigned: 14 May 1998
Appointed Date: 10 January 1996
63 years old
Director
SPRING, Stephanie
Resigned: 23 January 2006
Appointed Date: 01 April 2000
68 years old
Persons With Significant Control
Tracemotion Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more
TOWN & CITY POSTERS ADVERTISING LIMITED Events
25 Jan 2017
Termination of appointment of Nicholas James Andrews as a director on 20 January 2017
25 Jan 2017
Termination of appointment of Nicholas James Andrews as a director on 20 January 2017
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016
06 Sep 2016
Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016
...
... and 125 more events
15 May 1987
Return made up to 31/12/86; full list of members
21 Jan 1987
Registered office changed on 21/01/87 from: 15 westminster road walkden greater manchester
29 May 1986
Return made up to 31/12/85; full list of members
26 Mar 1982
Incorporation
10 September 1997
Mortgage debenture
Delivered: 16 September 1997
Status: Satisfied
on 10 November 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 October 1995
Single debenture
Delivered: 13 October 1995
Status: Satisfied
on 24 September 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1990
Debenture
Delivered: 10 August 1990
Status: Satisfied
on 2 February 1996
Persons entitled: Credit Lyonnais Bank Nederland Nv.
Description: Fixed and floating charges over the undertaking and all…
27 July 1983
Debenture
Delivered: 28 July 1983
Status: Satisfied
on 18 April 1994
Persons entitled: Henry Patoff.
Description: Fixed and floating charges over the undertaking and all…
16 May 1983
Debenture
Delivered: 21 May 1983
Status: Satisfied
on 18 April 1994
Persons entitled: Algemene Bank Nederland Nv
Description: Stock, shares & other securities (please see doc M15)…