TASK ENFORCEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
TASK ENFORCEMENT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
TASK ENFORCEMENT LIMITED was incorporated 18 years ago on 28/03/2006 and has the registered number: 05758880. The accounts status is SMALL and accounts are next due on 29/02/2024.
TASK ENFORCEMENT LIMITED was incorporated 18 years ago on 28/03/2006 and has the registered number: 05758880. The accounts status is SMALL and accounts are next due on 29/02/2024.
TASK ENFORCEMENT LIMITED - LONDON
This company is listed in the following categories:
84110 - General public administration activities
84110 - General public administration activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
12TH FLOOR
LONDON
EC3N 2LS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BACKTARGET LIMITED (until 13/04/2006)
BACKTARGET LIMITED (until 13/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2017-03-28 | CURRENT | ||
MARTIN JOHNSON | May 1973 | British | Director | 2023-08-04 | CURRENT |
MR STEPHEN DOLTON | Apr 1962 | British | Director | 2008-10-13 UNTIL 2011-10-31 | RESIGNED |
DAMIAN TRAVIS BYRNES | Secretary | 2007-04-20 UNTIL 2009-10-16 | RESIGNED | ||
MR GARETH HUGHES | Jan 1974 | British | Director | 2017-03-28 UNTIL 2019-03-12 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-03-28 UNTIL 2006-03-29 | RESIGNED | ||
SUNIL SHAH | British | Secretary | 2009-10-16 UNTIL 2017-03-13 | RESIGNED | |
RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2017-05-30 UNTIL 2020-06-05 | RESIGNED |
GORDON MCLARDY | May 1964 | British | Director | 2006-03-29 UNTIL 2007-03-19 | RESIGNED |
SEAN O'RIORDAN | Apr 1962 | Irish | Director | 2006-03-29 UNTIL 2007-10-01 | RESIGNED |
MR ADAM HOWARD PALSER | Feb 1975 | British | Director | 2015-02-02 UNTIL 2017-03-13 | RESIGNED |
ANDREW MARTIN POLLINS | Oct 1967 | British | Director | 2006-03-29 UNTIL 2007-03-19 | RESIGNED |
MR HAYDEN DAVID ROBINSON | Jun 1970 | British | Director | 2011-09-27 UNTIL 2017-03-13 | RESIGNED |
RICHARD JOHN SHEARER | May 1964 | British | Director | 2017-05-30 UNTIL 2017-05-30 | RESIGNED |
ROBERT MAGNUS MACNAUGHTON | Aug 1963 | British | Director | 2007-05-04 UNTIL 2007-10-01 | RESIGNED |
IAN KAVANAGH | Dec 1966 | British | Director | 2007-02-23 UNTIL 2008-01-14 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2006-03-28 UNTIL 2006-03-29 | RESIGNED | ||
CHRISTOPHER VICTOR GILLESPIE | Sep 1954 | British | Director | 2007-05-04 UNTIL 2011-05-17 | RESIGNED |
MR MARK HENRY UNDERWOOD | Mar 1956 | British | Director | 2008-08-14 UNTIL 2014-12-31 | RESIGNED |
MR JOHN LESLIE CRICHTON | Nov 1970 | British | Director | 2017-03-28 UNTIL 2017-05-30 | RESIGNED |
MR MICHAEL JOHN CORCORAN | Oct 1959 | British | Director | 2022-04-06 UNTIL 2023-09-15 | RESIGNED |
MR ALASTAIR JAMES COOPER | Sep 1965 | British | Director | 2008-01-21 UNTIL 2008-08-14 | RESIGNED |
MR STEPHEN JAMES CALLAGHAN | Dec 1960 | British | Director | 2022-05-31 UNTIL 2023-08-04 | RESIGNED |
HENRY WILLIAM BIRKS | Jun 1960 | British | Director | 2007-10-15 UNTIL 2009-10-13 | RESIGNED |
RICHARD ANDERSON | Jun 1967 | British | Director | 2019-03-12 UNTIL 2022-05-31 | RESIGNED |
MR MICHAEL STUART WATSON | Mar 1963 | British | Director | 2020-06-05 UNTIL 2022-04-06 | RESIGNED |
MR JAMES CHRISTIE FALCONER WILDE | Jun 1953 | British | Director | 2014-11-01 UNTIL 2015-02-02 | RESIGNED |
NIGEL STOCKS | Jul 1970 | British | Director | 2007-03-19 UNTIL 2008-06-18 | RESIGNED |
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2006-03-29 UNTIL 2007-04-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nsl Limited | 2016-04-06 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |