HOUSE OF LONDON LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2ND

Company number 06209791
Status Active
Incorporation Date 11 April 2007
Company Type Private Limited Company
Address DAIRY HOUSE MONEY ROW GREEN, HOLYPORT, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 2ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 3 ; Director's details changed for Mr Mark Cover on 14 April 2016. The most likely internet sites of HOUSE OF LONDON LIMITED are www.houseoflondon.co.uk, and www.house-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. House of London Limited is a Private Limited Company. The company registration number is 06209791. House of London Limited has been working since 11 April 2007. The present status of the company is Active. The registered address of House of London Limited is Dairy House Money Row Green Holyport Maidenhead Berkshire England Sl6 2nd. . COVER, Jacqueline Ann is a Secretary of the company. COVER, Geoffrey Marcus is a Director of the company. COVER, Jacqueline Ann is a Director of the company. COVER, Mark Anthony is a Director of the company. Secretary WILLIAMS, Vaughn has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director O'BRIEN, Fintan Dennis has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


house of london Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COVER, Jacqueline Ann
Appointed Date: 04 February 2008

Director
COVER, Geoffrey Marcus
Appointed Date: 05 February 2008
69 years old

Director
COVER, Jacqueline Ann
Appointed Date: 05 February 2008
68 years old

Director
COVER, Mark Anthony
Appointed Date: 05 February 2008
65 years old

Resigned Directors

Secretary
WILLIAMS, Vaughn
Resigned: 04 February 2008
Appointed Date: 11 April 2007

Secretary
DMCS SECRETARIES LIMITED
Resigned: 11 April 2007
Appointed Date: 11 April 2007

Director
O'BRIEN, Fintan Dennis
Resigned: 05 February 2008
Appointed Date: 11 April 2007
42 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 11 April 2007
Appointed Date: 11 April 2007

HOUSE OF LONDON LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 30 June 2016
03 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3

19 Apr 2016
Director's details changed for Mr Mark Cover on 14 April 2016
19 Apr 2016
Director's details changed for Jacqueline Cover on 14 April 2016
19 Apr 2016
Director's details changed for Mr Geoffrey Marcus Cover on 14 April 2016
...
... and 29 more events
08 May 2007
New director appointed
08 May 2007
New secretary appointed
08 May 2007
Director resigned
08 May 2007
Secretary resigned
11 Apr 2007
Incorporation