COSTPOOL LIMITED - LONDON
Company Profile | Company Filings |
Overview
COSTPOOL LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
COSTPOOL LIMITED was incorporated 24 years ago on 18/04/2000 and has the registered number: 03975507. The accounts status is DORMANT.
COSTPOOL LIMITED was incorporated 24 years ago on 18/04/2000 and has the registered number: 03975507. The accounts status is DORMANT.
COSTPOOL LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
33 WIGMORE STREET
LONDON
W1U 1QX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2013-02-25 | CURRENT | ||
MR IAIN STUART URQUHART | Jul 1965 | British | Director | 2019-12-05 | CURRENT |
MR NICHOLAS JAMES WILLIAM BORRETT | Feb 1967 | British | Director | 2019-12-05 | CURRENT |
MR DOUGLAS UMBERS | Jul 1965 | British | Director | 2007-03-31 UNTIL 2009-06-11 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-04-18 UNTIL 2000-04-27 | RESIGNED | ||
MR MATTHEW THOMAS ABBOTT | Mar 1978 | British | Director | 2017-10-06 UNTIL 2019-12-05 | RESIGNED |
EUNICE IVY PAYNE | Secretary | 2012-07-27 UNTIL 2013-02-25 | RESIGNED | ||
MS VALERIE FRANCINE ANNE TELLER | Secretary | 2010-07-09 UNTIL 2012-07-27 | RESIGNED | ||
HALLMARK REGISTRARS LIMITED | Nominee Director | 2000-04-18 UNTIL 2000-04-27 | RESIGNED | ||
MR SIMON BENEDICT WITHEY | Oct 1958 | British | Director | 2009-06-11 UNTIL 2010-11-29 | RESIGNED |
MR FRANCO MARTINELLI | Oct 1960 | British | Director | 2010-07-09 UNTIL 2016-11-28 | RESIGNED |
STEVEN WEST | Aug 1975 | British | Director | 2016-12-22 UNTIL 2019-12-05 | RESIGNED |
MR RICHARD HEWITT TAYLOR | Feb 1961 | British | Director | 2016-11-28 UNTIL 2017-10-06 | RESIGNED |
MR STEPHEN JOHN CROWTHER | Mar 1956 | British | Secretary | 2000-04-27 UNTIL 2001-12-04 | RESIGNED |
SIMON EDWARD TARRANT | Nov 1952 | British | Director | 2001-12-04 UNTIL 2007-03-31 | RESIGNED |
MR JAMES PARKER | Oct 1977 | British | Director | 2016-11-28 UNTIL 2017-10-06 | RESIGNED |
PAULINE ELIZABETH NEWPORT | May 1956 | British | Director | 2000-05-20 UNTIL 2001-12-04 | RESIGNED |
MR STEPHEN JOHN CROWTHER | Mar 1956 | British | Director | 2000-04-27 UNTIL 2001-12-04 | RESIGNED |
MR PHILIP JAMES HARRISON | Jan 1961 | British | Director | 2007-12-13 UNTIL 2010-07-09 | RESIGNED |
MR CHRISTOPHER JOHN CUNDY | Jan 1961 | British | Director | 2001-12-04 UNTIL 2007-12-13 | RESIGNED |
MR KEVIN ROGER CAWOOD | Nov 1964 | Director | 2000-04-27 UNTIL 2001-12-04 | RESIGNED | |
MR MATTHEW PAUL JOWETT | Dec 1967 | British | Secretary | 2005-05-03 UNTIL 2010-07-09 | RESIGNED |
MR PETER GRAHAM DAWES | Mar 1948 | British | Secretary | 2001-12-04 UNTIL 2005-05-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Babcock Support Services (Investments) Limited | 2019-12-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Merlin Communications Group Limited | 2016-04-06 - 2019-12-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |