ACTIONSTATE LIMITED - LONDON
Company Profile | Company Filings |
Overview
ACTIONSTATE LIMITED is a Private Limited Company from LONDON and has the status: Active.
ACTIONSTATE LIMITED was incorporated 26 years ago on 25/06/1997 and has the registered number: 03391839. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ACTIONSTATE LIMITED was incorporated 26 years ago on 25/06/1997 and has the registered number: 03391839. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ACTIONSTATE LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
6TH FLOOR
LONDON
NW1 3BG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CTC DIRECTORSHIPS LTD | Corporate Director | 2020-10-22 | CURRENT | ||
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Corporate Secretary | 2006-03-20 | CURRENT | ||
MR ROGER SKELDON | Nov 1979 | English | Director | 2014-07-11 | CURRENT |
MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS | Aug 1942 | British | Director | 1997-06-25 UNTIL 2011-12-08 | RESIGNED |
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 2002-12-30 UNTIL 2003-12-16 | RESIGNED | |
ALEXANDER MARK RUMMERY | May 1939 | Secretary | 1998-09-07 UNTIL 2000-09-15 | RESIGNED | |
BRUCE MCGLOGAN | Nov 1964 | Secretary | 2003-12-16 UNTIL 2005-04-26 | RESIGNED | |
WILLIAM EDWARD DAVIS | May 1939 | British | Secretary | 1997-06-25 UNTIL 2000-05-12 | RESIGNED |
MARTIN PATRICK TUOHY | Jun 1976 | Secretary | 2000-08-29 UNTIL 2002-12-30 | RESIGNED | |
WILLIAM OLIVER | Nov 1979 | Secretary | 2005-04-26 UNTIL 2006-03-20 | RESIGNED | |
GARY WILLIAM MCCANN LEWIS | Jun 1970 | British | Director | 2006-01-31 UNTIL 2006-06-30 | RESIGNED |
HILARY PAUL NEWTON | Aug 1959 | British | Director | 1997-08-15 UNTIL 2008-07-10 | RESIGNED |
MR CRAIG VIVIAN READER | Jan 1956 | British | Director | 1997-06-25 UNTIL 1997-10-07 | RESIGNED |
CHALFEN NOMINEES LIMITED | Corporate Nominee Director | 1997-06-25 UNTIL 1997-06-25 | RESIGNED | ||
MR DAVID JAMES BLAKE | Apr 1981 | British | Director | 2011-09-30 UNTIL 2014-07-11 | RESIGNED |
STEPHEN MICHAEL MCKEEVER | Mar 1970 | Irish | Director | 2001-12-14 UNTIL 2006-01-31 | RESIGNED |
MR MARK GLENN BRIDGMAN SHAW | Feb 1947 | British | Director | 1997-06-25 UNTIL 1997-08-15 | RESIGNED |
MR PETER DONALD ROSCROW | May 1963 | Australian | Director | 1997-06-25 UNTIL 2001-12-14 | RESIGNED |
MR GRANT EDWARD TEWKESBURY | Jun 1968 | British | Director | 2006-06-30 UNTIL 2011-09-30 | RESIGNED |
MR ROBERT JAMES RICKMAN | Sep 1957 | British | Director | 2011-09-12 UNTIL 2020-10-22 | RESIGNED |
CHALFEN SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-06-25 UNTIL 1997-06-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stanley Roy Bruce | 2017-06-25 | 4/1947 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |