TRANSFORM ISLINGTON (PHASE 1) LIMITED - LONDON
Company Profile | Company Filings |
Overview
TRANSFORM ISLINGTON (PHASE 1) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TRANSFORM ISLINGTON (PHASE 1) LIMITED was incorporated 16 years ago on 10/09/2007 and has the registered number: 06366209. The accounts status is FULL and accounts are next due on 30/09/2024.
TRANSFORM ISLINGTON (PHASE 1) LIMITED was incorporated 16 years ago on 10/09/2007 and has the registered number: 06366209. The accounts status is FULL and accounts are next due on 30/09/2024.
TRANSFORM ISLINGTON (PHASE 1) LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALNERY NO.2744 LIMITED (until 23/01/2008)
ALNERY NO.2744 LIMITED (until 23/01/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AMANDA ELIZABETH WOODS | Secretary | 2016-08-22 | CURRENT | ||
MR JACOBUS GEYTENBEEK DU PLESSIS | Dec 1977 | British | Director | 2023-07-13 | CURRENT |
MR DANIEL COLIN WARD | Feb 1982 | British | Director | 2014-05-01 | CURRENT |
MR KALPESH SAVJANI | Apr 1980 | British | Director | 2019-10-17 | CURRENT |
RACHEL GAIL HARRISON | Jul 1982 | British | Director | 2023-06-14 | CURRENT |
MR MICHAEL JOHN GREGORY | Sep 1968 | British | Director | 2016-08-22 | CURRENT |
MR SINESH RAMESH SHAH | Jun 1977 | British | Director | 2013-06-28 UNTIL 2014-05-01 | RESIGNED |
MICHAEL MELVILLE BROWN ROSS | Sep 1943 | British | Director | 2008-02-05 UNTIL 2010-09-29 | RESIGNED |
MR CHRISTOPHER LORAINE SPENCER | Apr 1955 | British | Director | 2008-02-05 UNTIL 2009-06-03 | RESIGNED |
JOAN FRANCESCA STEWART | May 1959 | British | Director | 2008-07-07 UNTIL 2013-03-11 | RESIGNED |
IAN PAUL WOOSEY | Nov 1958 | British | Director | 2010-03-23 UNTIL 2011-01-25 | RESIGNED |
MR STEPHEN ROBERT KEY | Nov 1964 | British | Director | 2015-09-28 UNTIL 2023-03-08 | RESIGNED |
HELEN MARGARET WILLS | Jun 1965 | British | Director | 2008-02-05 UNTIL 2010-03-23 | RESIGNED |
HELEN MARGARET WILLS | Jun 1965 | British | Director | 2011-01-25 UNTIL 2013-05-31 | RESIGNED |
MR ADAM GEORGE WADDINGTON | Dec 1974 | British | Director | 2011-09-27 UNTIL 2013-04-22 | RESIGNED |
IAN BULLEY | British | Secretary | 2008-07-07 UNTIL 2009-06-18 | RESIGNED | |
SIMON JENNAWAY | British | Secretary | 2011-09-27 UNTIL 2012-12-20 | RESIGNED | |
SARAH SHUTT | Secretary | 2015-03-27 UNTIL 2016-08-22 | RESIGNED | ||
NIGEL JOHN MARSHALL | Secretary | 2013-01-22 UNTIL 2015-03-27 | RESIGNED | ||
STEPHEN WORTHY | Dec 1976 | British | Secretary | 2008-06-20 UNTIL 2008-07-07 | RESIGNED |
ALEXANDER JAMES FRAY | British | Secretary | 2008-02-05 UNTIL 2008-06-20 | RESIGNED | |
ALNERY INCORPORATION NO.2 LIMITED | Corporate Director | 2007-09-10 UNTIL 2008-02-05 | RESIGNED | ||
SIMON JENNAWAY | May 1967 | British | Director | 2010-10-05 UNTIL 2012-04-12 | RESIGNED |
ALNERY INCORPORATION NO.1 LIMITED | Corporate Secretary | 2007-09-10 UNTIL 2008-02-05 | RESIGNED | ||
TM COMPANY SERVICES LIMITED | Corporate Secretary | 2009-06-19 UNTIL 2011-09-27 | RESIGNED | ||
MISS LISA HULME | Dec 1976 | British | Director | 2014-05-30 UNTIL 2016-08-22 | RESIGNED |
MS KATE LOUISE FLAHERTY | Nov 1980 | British | Director | 2016-12-31 UNTIL 2020-11-20 | RESIGNED |
PATRICIA ANN DUGGAN | Nov 1969 | British | Director | 2012-04-12 UNTIL 2014-04-16 | RESIGNED |
MR DAVID GRAHAM BLANCHARD | Nov 1967 | British | Director | 2013-05-20 UNTIL 2013-06-28 | RESIGNED |
MR DAVID GRAHAM BLANCHARD | Nov 1967 | British | Director | 2013-07-18 UNTIL 2016-08-22 | RESIGNED |
MR PAUL SIMON ANDREWS | Jan 1970 | British | Director | 2016-08-22 UNTIL 2016-12-31 | RESIGNED |
ELEANOR BARBARA SCHOOLING | Jun 1953 | British | Director | 2009-06-23 UNTIL 2015-09-28 | RESIGNED |
MR ANDREW MARTYN JENNINGS | Jun 1951 | British | Director | 2008-10-10 UNTIL 2009-06-23 | RESIGNED |
MR RICHARD DAVID HOILE | Dec 1963 | British | Director | 2008-07-07 UNTIL 2011-08-12 | RESIGNED |
MR NIGEL LELEW | Mar 1959 | British | Director | 2010-03-23 UNTIL 2012-07-24 | RESIGNED |
MR NICHOLAS JAMES MACKEE | Oct 1976 | British | Director | 2016-08-22 UNTIL 2019-10-17 | RESIGNED |
ALNERY INCORPORATION NO.1 LIMITED | Corporate Director | 2007-09-10 UNTIL 2008-02-05 | RESIGNED | ||
MR JAMES PETER MARSH | Dec 1988 | British | Director | 2021-01-01 UNTIL 2023-07-13 | RESIGNED |
IAN KENNETH RYLATT | Jun 1965 | British | Director | 2009-06-23 UNTIL 2012-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Transform Islington (Phase 1) Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |