LITMUS MR LIMITED

Address:
54 Portland Place, London, W1B 1DY, England

LITMUS MR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06095468. The registration start date is February 12, 2007. The current status is Active.

Company Overview

Company Number 06095468
Company Name LITMUS MR LIMITED
Registered Address 54 Portland Place
London
W1B 1DY
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-02-12
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-03-12
Returns Last Update 2016-02-12
Confirmation Statement Due Date 2021-03-26
Confirmation Statement Last Update 2020-02-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
73200 Market research and public opinion polling

Office Location

Address 54 PORTLAND PLACE
Post Town LONDON
Post Code W1B 1DY
Country ENGLAND

Companies with the same location

Entity Name Office Address
18F UK HOLDING COMPANY LIMITED 54 Portland Place, London, W1B 1DY, England
MEDIA TECHNOLOGIES LTD 54 Portland Place, London, W1B 1DY, United Kingdom
TEENAGETUTOR LTD 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP SMFC U.K. LTD 54 Portland Place, London, W1B 1DY, England
DARVEL INVESTMENT TRADING (SCOTLAND) PARTNERSHIP SP 54 Portland Place, London, W1B 1DY
MK GATEWAY LIMITED 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP U.K. LTD 54 Portland Place, London, W1B 1DY, England
TRUK OWNER LTD 54 Portland Place, London, W1B 1DY, United Kingdom
CHECKOUT TECHNOLOGY LTD 54 Portland Place, London, W1B 1DY, United Kingdom
BETTIS CONTRACTORS, LTD 54 Portland Place, London, W1B 1DY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AKINLA, Bernard Akinwale Director (Active) 1 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA June 1966 /
15 May 2018
British /
England
Director
BENNETT, Susan Director (Active) 150 N. Clinton Street, Chicago, Cook, United States, 60661 January 1967 /
15 May 2018
American /
United States
Director
FINKE, Daniel Tullin Director (Active) 1 Arlington Square, Downshire Way, Bracknell, Berkshire, England, RG12 1WA April 1972 /
30 June 2014
British /
United Kingdom
Managing Director
JOHNS, Kenneth Russell Director (Active) 1 Arlington Square, Downshire Way, Bracknell, Berkshire, England, RG12 1WA June 1956 /
3 September 2013
American /
United States
Svp Tax
SAMUELS, Michael Julien Director (Active) 1 Arlington Square, Downshire Way, Bracknell, Berkshire, England, RG12 1WA August 1968 /
10 March 2014
American /
United States
Accountant
THISTLETHWAITE, Gavin John Director (Active) 1 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA September 1970 /
15 May 2018
British /
England
Director
GOUGH, Jennifer Anne Secretary (Resigned) Altar House 16a High Street, Sunningdale, Ascot, Berkshire, SL5 0NG /
12 February 2007
/
MOBERLY, Andrew John Secretary (Resigned) 6th, Floor, Parker Tower 43-49 Parker Street, London, England, WC2B 5PS /
4 October 2011
/
MOBERLY, Andrew John Secretary (Resigned) 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF /
4 October 2011
/
VAN HULLEN, Rupert Secretary (Resigned) Minerva House, 5 Montague Close, London, SE1 9AY /
4 January 2010
/
ALBRIGHT, John Merritt Director (Resigned) 6th, Floor, Parker Tower 43-49 Parker Street, London, England, WC2B 5PS March 1967 /
3 September 2013
American /
Usa
Svp, Global Legal & Compliance
DUFFEY, Michael Stephen Director (Resigned) 6th, Floor, Parker Tower 43-49 Parker Street, London, England, WC2B 5PS September 1954 /
3 September 2013
American /
Usa
Cfo
GOUGH, Jennifer Anne Director (Resigned) 6th, Floor, Parker Tower 43-49 Parker Street, London, England, WC2B 5PS September 1955 /
12 February 2007
British /
England
Retail Consultant
LIGHTBOWN, Andrew Director (Resigned) Andover House, Main Street, Padbury, MK18 2AN May 1966 /
12 February 2007
British /
England
Retired
MINNS, Gregory Leslie John Director (Resigned) 1 Arlington Square, Downshire Way, Bracknell, Berkshire, England, RG12 1WA July 1965 /
16 May 2014
British /
England
Finance Director
NAPIER, John Alan Director (Resigned) 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF August 1942 /
25 July 2013
British /
United Kingdom
Company Director
NAPIER, John Alan Director (Resigned) 2nd, Floor, 180 Great Portland Street, London, England, W1W 5QZ August 1942 /
4 January 2010
British /
United Kingdom
Chairman
PREBBLE, Steven Karl Director (Resigned) 6th, Floor, Parker Tower 43-49 Parker Street, London, England, WC2B 5PS November 1966 /
5 July 2013
British /
England
Company Director
VALLANCE, Marcus John Director (Resigned) Minerva House, 5 Montague Close, London, SE1 9AY October 1970 /
4 January 2010
British /
England
None

Competitor

Search similar business entities

Post Town LONDON
Post Code W1B 1DY
SIC Code 73200 - Market research and public opinion polling

Improve Information

Please provide details on LITMUS MR 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