SIMPART SECRETARIAL SERVICES LIMITED

Registered Address

The registered address of SIMPART SECRETARIAL SERVICES LIMITED is:

, 45-51 Whitfield Street, W1T 4HB, London,

Appointments

These are the registered company appointments of SIMPART SECRETARIAL SERVICES LIMITED.

MERLIN CREATIVE PUBLISHING LIMITED

Corporate Secretary

ACTIVE

Assigned on 22 Jul 2005

Current time on role 18 years, 9 months, 5 days

MERLIN CREATIVE INDUSTRIES LIMITED

Corporate Secretary

ACTIVE

Assigned on 22 Jul 2005

Current time on role 18 years, 9 months, 5 days

RESPONSIVE ENERGY LIMITED

Corporate Secretary

ACTIVE

Assigned on 22 Jul 2005

Current time on role 18 years, 9 months, 5 days

MICHAEL SIMKINS (CONSULTANCY) LIMITED

Corporate Secretary

ACTIVE

Assigned on 20 May 2005

Current time on role 18 years, 11 months, 7 days

ENERGY CAPITAL PARTNERS LIMITED

Corporate Secretary

ACTIVE

Assigned on 10 May 2005

Current time on role 18 years, 11 months, 17 days

THEATRE PROJECTS CONSULTANTS LIMITED

Corporate Secretary

ACTIVE

Assigned on 25 Oct 2004

Current time on role 19 years, 6 months, 2 days

THEATRE PROJECTS CONSULTANTS INTERNATIONAL LIMITED

Corporate Secretary

ACTIVE

Assigned on 25 Oct 2004

Current time on role 19 years, 6 months, 2 days

GLENROCK RACING LIMITED

Corporate Secretary

ACTIVE

Assigned on 27 Mar 2003

Current time on role 21 years, 1 month

SIMPART DIRECTORS LIMITED

Corporate Secretary

ACTIVE

Assigned on 01 May 2002

Current time on role 21 years, 11 months, 26 days

RUSSELL SQUARE PRODUCTIONS LIMITED

Corporate Secretary

ACTIVE

Assigned on 19 Mar 2001

Current time on role 23 years, 1 month, 8 days

MICHAEL SIMKINS LIMITED

Corporate Secretary

RESIGNED

Assigned on 16 Mar 2001

Resigned on 22 Jan 2019

Time on role 17 years, 10 months, 6 days

TARANUS LIMITED

Corporate Secretary

RESIGNED

Assigned on 05 May 2004

Resigned on 09 Jun 2016

Time on role 12 years, 1 month, 4 days

MERLIN CREATIVE FILM LIMITED

Corporate Secretary

RESIGNED

Assigned on 22 Jul 2005

Resigned on 31 Jan 2012

Time on role 6 years, 6 months, 9 days

THREE BRIDGES ROAD MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 11 Jan 2010

Time on role 2 years, 2 months, 16 days

WM.NANKIVELL & SONS LIMITED

Corporate Director

RESIGNED

Assigned on 27 Mar 2003

Resigned on 01 Oct 2009

Time on role 6 years, 6 months, 4 days

6AM (UK) LTD

Corporate Secretary

RESIGNED

Assigned on 07 May 2009

Resigned on 07 May 2009

Time on role

ASHBELL'S MOONSHINE LIMITED

Corporate Secretary

RESIGNED

Assigned on 17 Jan 2006

Resigned on 19 Jan 2009

Time on role 3 years, 2 days

BREAKSPEARS ROAD LIMITED

Corporate Secretary

RESIGNED

Assigned on 10 Mar 2006

Resigned on 08 Oct 2008

Time on role 2 years, 6 months, 29 days

BLACKWALL PROPERTY LIMITED

Corporate Secretary

RESIGNED

Assigned on 12 Dec 2006

Resigned on 08 Oct 2008

Time on role 1 year, 9 months, 27 days

STANDARD PROPERTY INVESTMENTS & DEVELOPMENTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 13 Apr 2006

Resigned on 08 Oct 2008

Time on role 2 years, 5 months, 25 days

BAT OUT OF HELL HOLDINGS LIMITED

Corporate Secretary

RESIGNED

Assigned on 13 Apr 2007

Resigned on 15 May 2008

Time on role 1 year, 1 month, 2 days

INSTINCT FILMS LIMITED

Corporate Secretary

RESIGNED

Assigned on 07 Nov 2007

Resigned on 07 Dec 2007

Time on role 1 month

WEST HAM UNITED FC LIMITED

Corporate Secretary

RESIGNED

Assigned on 03 Nov 2006

Resigned on 23 Nov 2007

Time on role 1 year, 20 days

PISANI (HOLDINGS) LIMITED

Corporate Secretary

RESIGNED

Assigned on 19 Dec 2003

Resigned on 09 Nov 2007

Time on role 3 years, 10 months, 21 days

FRANK ENGLAND & CO. LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Mar 2003

Resigned on 09 Nov 2007

Time on role 4 years, 7 months, 13 days

MARBLE REALISATIONS PLC

Corporate Secretary

RESIGNED

Assigned on 04 Mar 2003

Resigned on 09 Nov 2007

Time on role 4 years, 8 months, 5 days

PISANI-JOHN SAKELLARIOS INVESTMENTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Mar 2003

Resigned on 09 Nov 2007

Time on role 4 years, 7 months, 13 days

STONE AND PORCELAIN LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Mar 2003

Resigned on 09 Nov 2007

Time on role 4 years, 7 months, 13 days

WM.NANKIVELL & SONS LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Mar 2003

Resigned on 09 Nov 2007

Time on role 4 years, 7 months, 13 days

HAWKER HURRICANE LIMITED

Corporate Secretary

RESIGNED

Assigned on 21 Feb 2006

Resigned on 06 Nov 2007

Time on role 1 year, 8 months, 13 days

ALLIED STARS FILM LIMITED

Corporate Secretary

RESIGNED

Assigned on 25 Sep 2007

Resigned on 25 Sep 2007

Time on role

GECKO PRODUCTIONS UK LIMITED

Corporate Secretary

RESIGNED

Assigned on 30 Jun 2006

Resigned on 24 Jul 2007

Time on role 1 year, 24 days

I WORLD LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 05 Jul 2007

Time on role 2 years, 8 months, 4 days

BAT OUT OF LONDON LIMITED

Corporate Secretary

RESIGNED

Assigned on 13 Apr 2007

Resigned on 20 Jun 2007

Time on role 2 months, 7 days

PLUM PICTURES LIMITED

Corporate Secretary

RESIGNED

Assigned on 30 Apr 2007

Resigned on 01 Jun 2007

Time on role 1 month, 2 days


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source