This company is commonly known as Directors' Secretaries Limited. The company was founded 22 years ago and was given the registration number 04276611. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | DIRECTORS' SECRETARIES LIMITED |
---|---|---|
Company Number | : | 04276611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2001 |
End of financial year | : | 30 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF | Corporate Secretary | 18 September 2019 | Active |
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF | Director | 23 January 2024 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 24 August 2001 | Active |
1 Messeter Place, Eltham, London, SE9 5DP | Secretary | 24 August 2001 | Active |
72 Eccleston Square, London, SW1V 1PJ | Secretary | 07 April 2005 | Active |
4 Oak Tree Close, Abbots Langley, WD5 0HU | Secretary | 02 August 2004 | Active |
Calder & Company, 1 Regent Street, London, SW1Y 4NW | Corporate Secretary | 20 January 2009 | Active |
Calder & Co, 16 Charles Ii Street, London, United Kingdom, SW1Y 4NW | Corporate Secretary | 04 November 2002 | Active |
Rock Cottage, Hoarwithy, HR2 6QG | Director | 24 August 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 24 August 2001 | Active |
Ice Wood House, Oxted, RH8 9DW | Director | 01 September 2004 | Active |
4 Oak Tree Close, Abbots Langley, WD5 0HU | Director | 01 January 2004 | Active |
Jennifer Joanna Cole | ||
Notified on | : | 23 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF |
Nature of control | : |
|
Stella Rosemary Boyd-Carpenter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rock Cottage, Hoarwithy, United Kingdom, HR2 6QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-18 | Officers | Termination secretary company with name termination date. | Download |
2019-09-18 | Officers | Change corporate secretary company. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.