About

Registered Number: 05200228
Date of Incorporation: 09/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Goldencross House, 8 Duncannon Street, London, WC2N 4JF

 

Duncannon Executive Search Ltd was founded on 09 August 2004 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Jackson, Neale Anthony, Jackson, Neale Anthony, Buckley, Gary Brian, Buckley, Gary, Mckinnon, Colin, Oakley, Jason at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Gary Brian 05 August 2011 31 January 2020 1
BUCKLEY, Gary 09 August 2004 01 January 2009 1
MCKINNON, Colin 01 January 2009 08 September 2009 1
OAKLEY, Jason 09 August 2004 16 December 2005 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Neale Anthony 01 September 2009 - 1
JACKSON, Neale Anthony 01 September 2009 12 November 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 June 2020
AA01 - Change of accounting reference date 15 May 2020
CS01 - N/A 04 November 2019
CH01 - Change of particulars for director 18 September 2019
PSC04 - N/A 18 September 2019
CS01 - N/A 14 August 2019
PSC04 - N/A 03 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 31 July 2018
CH01 - Change of particulars for director 27 June 2018
AA - Annual Accounts 24 May 2018
CH01 - Change of particulars for director 20 February 2018
PSC04 - N/A 20 February 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 10 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 22 August 2011
AA - Annual Accounts 19 July 2011
AAMD - Amended Accounts 06 June 2011
AR01 - Annual Return 12 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AP01 - Appointment of director 06 October 2010
AP03 - Appointment of secretary 06 October 2010
CERTNM - Change of name certificate 03 October 2010
AP03 - Appointment of secretary 27 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 20 April 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
363s - Annual Return 25 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.