ALLURING SERVICES LIMITED - LONDON
Overview
ALLURING SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
ALLURING SERVICES LIMITED was incorporated 29 years ago on 31/05/1995 and has the registered number: 03062673. The accounts status is TOTAL EXEMPTION FULL.
ALLURING SERVICES LIMITED was incorporated 29 years ago on 31/05/1995 and has the registered number: 03062673. The accounts status is TOTAL EXEMPTION FULL.
ALLURING SERVICES 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 | 31/12/2015 |
Registered Office
FOURTH FLOOR
LONDON
W1W 8RS
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 |
---|---|---|---|---|---|
VERSOS SECRETARIES LIMITED | Corporate Secretary | 2013-11-18 | CURRENT | ||
MR ANDREW JAMES GILFILLAN | Jan 1982 | British | Director | 2015-07-27 | CURRENT |
VERSOS DIRECTORS LIMITED | Corporate Director | 2013-11-18 | CURRENT | ||
JENNIFER EILEEN BUTTERFIELD | Aug 1950 | British | Director | 1997-04-29 UNTIL 1998-06-01 | RESIGNED |
ANTHONY MICHAEL TAYLOR | Jul 1948 | British | Director | 1998-06-01 UNTIL 1999-08-31 | RESIGNED |
FOCUS SECRETARIES LIMITED | Corporate Secretary | 2005-05-13 UNTIL 2009-02-02 | RESIGNED | ||
P & T SECRETARIES LIMITED | Corporate Secretary | 1999-08-31 UNTIL 2005-05-13 | RESIGNED | ||
SCEPTRE CONSULTANTS LIMITED | Corporate Secretary | 1996-05-31 UNTIL 1999-08-31 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-05-31 UNTIL 1996-05-31 | RESIGNED | ||
WOODFORD SERVICES LIMITED | Corporate Secretary | 2010-05-01 UNTIL 2013-11-18 | RESIGNED | ||
DAVID THOMAS COCKESEDGE | Dec 1952 | British | Director | 1999-08-31 UNTIL 2001-02-28 | RESIGNED |
ANGELA JANE WEIR | Feb 1961 | British | Director | 1995-05-31 UNTIL 1997-04-29 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1995-05-31 UNTIL 1995-05-31 | RESIGNED | ||
MR FORBES MALCOLM FORRAI | Nov 1963 | English | Director | 1997-04-29 UNTIL 1998-06-01 | RESIGNED |
MR RICHARD PETER HAZZARD | May 1987 | British | Director | 2013-11-18 UNTIL 2015-07-27 | RESIGNED |
MATTHEW SCOTT GEORGE | Mar 1968 | British | Director | 1996-05-31 UNTIL 1997-04-29 | RESIGNED |
MR RICHARD HAZZARD | Nov 1987 | British | Director | 2013-11-18 UNTIL 2013-11-18 | RESIGNED |
MR DOUGLAS JAMES MORLEY HULME | Oct 1943 | British | Director | 2001-02-28 UNTIL 2013-11-18 | RESIGNED |
JONATHAN DAVID PARKER | Apr 1967 | British | Director | 1995-05-31 UNTIL 1999-01-29 | RESIGNED |
CHRISTOPHER PAUL STEWART | Sep 1971 | British | Director | 1999-01-29 UNTIL 1999-08-31 | RESIGNED |
LINDA RUTH TAYLOR | Sep 1952 | British | Director | 1998-06-01 UNTIL 1999-08-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Alluring Services Limited - Accounts | 2015-09-26 | 31-12-2014 | £35,326 Cash £1,982,027 equity |
Alluring Services Limited - Accounts | 2015-02-25 | 31-12-2013 | £106,546 Cash £1,955,519 equity |