FINANCIAL TELEMARKETING SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02794024. The registration start date is February 26, 1993. The current status is Liquidation.
Company Number | 02794024 |
Company Name | FINANCIAL TELEMARKETING SERVICES LIMITED |
Registered Address |
Pkf Geoffrey Martin & Co 1 Westferry Circus London E14 4HD |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1993-02-26 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2017 |
Accounts Last Update | 31/12/2015 |
Returns Due Date | 26/03/2017 |
Returns Last Update | 26/02/2016 |
Confirmation Statement Due Date | 12/03/2018 |
Confirmation Statement Last Update | 26/02/2017 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
PKF GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS |
Post Town | LONDON |
Post Code | E14 4HD |
Entity Name | Office Address |
---|---|
REVOLUT BUSINESS LTD | 7 Westferry Circus, London, E14 4HD, England |
SIGHTIQUE OPTIC SUPPLIES UK LIMITED | C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom |
PKF LITTLEJOHN TRUSTEE COMPANY LIMITED | C/o Pkf Littlejohn LLP 15 Westferry Circus, Canary Wharf, London, E14 4HD, England |
RONDO ACQUISITION CO. LIMITED | Fao Neil Cochrane C/o Motive Partners The Columbus Building, Westferry Circus, London, E14 4HD, England |
AWARE SPECIALTY LIMITED | Geoffrey Martin & Co, 15 Westferry Circus, London, E14 4HD, England |
GRADIENT CONSULTING SERVICES LTD | Pkf Geoffrey Martin & Co Westferry Circus, Canary Wharf, London, E14 4HD |
KJG CONSULTANCY LIMITED | Pkf Geoffreymartin & Co, 15 Westferry Circus, London, E14 4HD, England |
LOVEWOOD & CO LIMITED | C/o Pkf Geoffrey Martin & Co Ltd 1 Westferry Circus, Canary Wharf, London, E14 4HD |
ALL PR LTD | Office 5, Second Floor 15 Westferry Circus, Poplar, London, E14 4HD, England |
MOTIVE CAPITAL MANAGEMENT UK LIMITED | The Columbus Building, 7 Westferry Circus, London, E14 4HD, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LORIMER, Matthew Justin | Secretary (Active) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX | / 2 February 2015 |
/ |
|
WARD, Philip Aiden | Director (Active) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX | March 1969 / 20 February 2014 |
British / United Kingdom |
Accountant |
WIGG, Andrew Miles | Director (Active) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX | June 1972 / 14 March 2016 |
British / United Kingdom |
Director |
CRANSTON, Kareen | Secretary (Resigned) | 2 Mount Pleasant, St. Albans, Hertfordshire, AL3 4QJ | / 21 August 2002 |
/ |
|
HUMBER, Roger Thomas | Secretary (Resigned) | Starrocks Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7HL | / 26 February 1993 |
/ |
|
MILLS, Christopher Simon | Secretary (Resigned) | Valentines Old Farmhouse, Galley Lane, Arkley, Hertfordshire, EN5 4RA | / 6 May 1994 |
/ |
|
CARDIF PINNACLE SECRETARIES LIMITED | Secretary (Resigned) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX | / 9 September 2005 |
/ |
|
TEMPLE SECRETARIES LIMITED | Nominee Secretary (Resigned) | 788-790 Finchley Road, London, NW11 7TJ | / 26 February 1993 |
/ |
|
BENNETT, Stephen David | Director (Resigned) | 112 Lemsford Lane, Welwyn Garden City, Hertfordshire, AL8 6YP | August 1965 / 26 July 1999 |
British / |
Joint Managing Director |
BLOXHAM, Peter John | Director (Resigned) | 8 Old Orchards, Church Road, Worth, Crawley, West Sussex, RH10 7QA | March 1944 / 9 February 2006 |
British / |
Executive Director |
BROTZEL, Paul Christian | Director (Resigned) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX | December 1970 / 30 April 2013 |
British / United Kingdom |
Company Director |
CASTAGNO, John | Director (Resigned) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX | December 1958 / 3 March 2008 |
Italian / United Kingdom |
Executive Director |
CLAYTOR, Anthony | Director (Resigned) | 102 Fordwich Rise, Hertford, Hertfordshire, Uk, SG14 2DE | September 1950 / 15 December 2005 |
British / England |
Consultant |
CLAYTOR, Anthony | Director (Resigned) | Essendon Edge 5 Essendon Hill, Essendon, Hatfield, Hertfordshire, AL9 6AJ | September 1950 / 2 June 1995 |
British / |
Company Director |
CLEARY, Mark Joseph | Director (Resigned) | 41 Station Road, Tempsford, Sandy, Bedfordshire, ST19 2AU | October 1965 / 7 February 2002 |
British / England |
Managing Director |
CONNELL, Norman | Director (Resigned) | 9 Holly Spring Lane, Warfield, Berkshire, RG12 2LW | October 1945 / 2 June 1994 |
British / |
Sales Manager |
DEVINE, Stephen | Director (Resigned) | 11 Carriers Way, Carlton, Bedford, MK43 7LN | April 1953 / 5 December 1995 |
British / |
Deputy Md |
DREYER, Anthony William | Director (Resigned) | Ashwood Lodge, 57 Badgersgate, Dunstable, Bedfordshire, LU6 2BF | October 1952 / 6 May 1994 |
British / England |
Executive Directors |
GRAY, Andrea Joan | Director (Resigned) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX | October 1967 / 3 March 2008 |
British / |
General Manager - Call Centre |
HUMBER, Roger Thomas | Director (Resigned) | Starrocks Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7HL | March 1948 / 26 February 1993 |
British / |
Insurance Consultant |
JAMES, Wayne | Director (Resigned) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX | April 1979 / 18 October 2010 |
British / United Kingdom |
Accountant |
JEFFERY, Simon Lester | Director (Resigned) | 2 Franklin Close, Colney Heath, St Albans, Hertfordshire, AL4 0QL | August 1966 / 26 July 1999 |
British / |
Actuary Joint Managing Directo |
MATHER, Timothy Nicholas | Director (Resigned) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2XX | December 1973 / 1 July 2015 |
British / United Kingdom |
Company Director |
MILLS, Christopher Simon | Director (Resigned) | 28 Beaumont Place, Hadley Highstone, Barnet, Hertfordshire, EN5 4PR | January 1958 / 21 August 2002 |
British / England |
Executive Director |
MOREAU, Nathalie Nicole Jeanne | Director (Resigned) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX | June 1967 / 3 March 2008 |
French / |
Sales Director |
OKEEFE, Michael Terrance | Director (Resigned) | 20 Maxwell Avenue, Bordeaux, Randburg, Transvaal, South Africa, 2194 | July 1939 / 26 February 1993 |
South African / |
Telemarketing Consultant |
OKEEFE, Michael Terrance | Director (Resigned) | 20 Maxwell Avenue, Bordeaux, Randburg, Transvaal, South Africa, 2194 | July 1939 / |
South African / |
Telemarketing Consulting |
PIPER, Anthony James | Director (Resigned) | 7 Dunelm Street, London, E1 0QQ | January 1968 / 5 December 1995 |
British / England |
Information Technology |
PRIESTLEY, Leslie William | Director (Resigned) | 12 Camden Close, Chislehurst, Kent, BR7 5PH | September 1933 / 23 June 1995 |
British / United Kingdom |
Director And Consultant |
ROWAND, Alexander Raeside | Director (Resigned) | 62 Fifth Avenue, Inanda, Sandton 2196, South Africa, FOREIGN | January 1938 / 8 March 1993 |
British / |
Chairman Of Crusader |
ROWAND, Robert De Villiers | Director (Resigned) | 59 Harrow Road, Sandhurst, Sandton, 2196, South Africa | May 1943 / 15 April 1993 |
South African / |
Company Director |
SCHWICK, Christopher John | Director (Resigned) | West Point, Newnham Way, Ashwell, Hertfordshire, SG7 5PN | October 1947 / 3 January 2006 |
British / United Kingdom |
Executive Director |
SHIELDS, Martin | Director (Resigned) | Devon House, 22 Oldborough Drive, Warwick, Warwickshire, CV35 2EG | November 1945 / 1 January 1999 |
British / England |
Company Director |
SHUKER, Norman Alan | Director (Resigned) | Fortune House Barnet Lane, Elstree, Borehamwood, Hertfordshire, WD6 3RH | October 1945 / 9 February 2006 |
British / United Kingdom |
Non Executive Director |
SULLIVAN, Neil Anthony | Director (Resigned) | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX | September 1971 / 24 February 2011 |
British / England |
Company Director |
Post Town | LONDON |
Post Code | E14 4HD |
Category | marketing |
SIC Code | 82990 - Other business support service activities n.e.c. |
Category + Posttown | marketing + LONDON |
Please provide details on FINANCIAL TELEMARKETING SERVICES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.