FINANCIAL TELEMARKETING SERVICES LIMITED

Address:
Pkf Geoffrey Martin & Co 1, Westferry Circus, London, E14 4HD

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address PKF GEOFFREY MARTIN & CO 1
WESTFERRY CIRCUS
Post Town LONDON
Post Code E14 4HD

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code E14 4HD
Category marketing
SIC Code 82990 - Other business support service activities n.e.c.
Category + Posttown marketing + LONDON

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches