GOOD INFLUENCE LIMITED - LONDON
Company Profile | Company Filings |
Overview
GOOD INFLUENCE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
GOOD INFLUENCE LIMITED was incorporated 26 years ago on 08/10/1997 and has the registered number: 03449094. The accounts status is DORMANT.
GOOD INFLUENCE LIMITED was incorporated 26 years ago on 08/10/1997 and has the registered number: 03449094. The accounts status is DORMANT.
GOOD INFLUENCE LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
PO BOX 70693 62 BUCKINGHAM GATE
LONDON
SW1P 9ZP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID CROWTHER | Mar 1975 | British | Director | 2017-12-31 | CURRENT |
DIANE ELIZABETH SANDEMAN | Dec 1959 | British | Director | 1998-01-12 UNTIL 1999-11-30 | RESIGNED |
MARY DENISE CONINGTON | Secretary | 1997-11-18 UNTIL 1999-07-31 | RESIGNED | ||
ROBERT EDWARD DAVISON | British | Secretary | 2013-01-10 UNTIL 2017-03-31 | RESIGNED | |
MR ROBERT EDWARD DAVISON | Jan 1958 | British | Secretary | 2006-02-28 UNTIL 2011-12-02 | RESIGNED |
MR DAVID ANTHONY EVERITT | Nov 1946 | Secretary | 1999-08-01 UNTIL 2006-02-28 | RESIGNED | |
SUSAN JANE CHARLES | Jan 1959 | British | Secretary | 1997-10-08 UNTIL 1997-11-18 | RESIGNED |
THOMAS GEORGE TOLLISS | Secretary | 2011-12-02 UNTIL 2013-01-01 | RESIGNED | ||
MRS BETTY JUNE DOYLE | Jun 1936 | British | Nominee Director | 1997-10-08 UNTIL 1997-10-08 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1997-10-08 UNTIL 1997-10-08 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1997-10-08 UNTIL 1997-10-08 | RESIGNED | |
RICHARD FRANK HAYHURST | Jun 1956 | British | Director | 1998-01-12 UNTIL 2000-06-13 | RESIGNED |
FIONA MARY SHARP | Sep 1968 | British | Director | 2011-12-02 UNTIL 2017-12-31 | RESIGNED |
KEVIN JACQUES PAYNE | May 1956 | British | Director | 1998-01-12 UNTIL 2010-12-31 | RESIGNED |
MICHAELA MAHON | Sep 1966 | British | Director | 2001-10-24 UNTIL 2004-12-05 | RESIGNED |
MR JOHN HENRY LEECE | Jan 1958 | British | Director | 2006-02-28 UNTIL 2011-12-02 | RESIGNED |
CHRISTINE SUSAN KIDDY | Jun 1960 | British | Director | 1998-09-01 UNTIL 1999-10-27 | RESIGNED |
MR ROBERT EDWARD DAVISON | Jan 1958 | British | Director | 2011-12-02 UNTIL 2017-03-31 | RESIGNED |
MR DAVID ANTHONY EVERITT | Nov 1946 | Director | 2000-01-01 UNTIL 2004-12-31 | RESIGNED | |
DAVID JAMES DIBLE | Oct 1956 | British | Director | 2000-06-19 UNTIL 2003-08-14 | RESIGNED |
PAUL EDWARD MARTIN CONINGTON | Feb 1964 | Director | 1998-01-12 UNTIL 2000-06-13 | RESIGNED | |
SUSAN JANE CHARLES | Jan 1959 | British | Director | 1997-10-08 UNTIL 2001-10-09 | RESIGNED |
DR SIMON CHARLES CHAPMAN | Apr 1953 | British | Director | 1999-12-07 UNTIL 2002-06-30 | RESIGNED |
RICHARD JAMES ANDERSON | Aug 1960 | British | Director | 1997-10-08 UNTIL 2010-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chime Communications Limited | 2016-04-06 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
1B COMMUNICATIONS LIMITED - Accounts | 2018-05-18 | 31-12-2017 | £590,844 Cash £217,905 equity |
1B COMMUNICATIONS LIMITED - Accounts | 2017-07-22 | 31-12-2016 | |
1B COMMUNICATIONS LIMITED - Accounts | 2016-10-01 | 31-12-2015 |