About

Registered Number: 06847501
Date of Incorporation: 16/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: C/O 24 Warminster Road, Warminster Road, Westbury, BA13 3PE,

 

Having been setup in 2009, The List (Global) Ltd have registered office in Westbury, it's status at Companies House is "Active". There are 6 directors listed for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Brenda Margaret 16 February 2011 - 1
CAMPBELL, Iain David Seumas 16 March 2009 - 1
DAVIDSON, Georgina Sophie Amanda 30 August 2015 - 1
CAMPBELL, Oliver William David Ashwood 16 February 2011 30 January 2014 1
DAVIDSON, Georgina Sophie Amanda 16 February 2011 30 January 2014 1
Secretary Name Appointed Resigned Total Appointments
LOOTS, David Andrew 16 March 2009 28 September 2009 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 19 September 2018
CH01 - Change of particulars for director 05 June 2018
PSC04 - N/A 05 June 2018
CH01 - Change of particulars for director 05 June 2018
PSC04 - N/A 05 June 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 23 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 October 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 03 December 2014
CH01 - Change of particulars for director 16 November 2014
CH01 - Change of particulars for director 16 November 2014
AD01 - Change of registered office address 29 May 2014
AR01 - Annual Return 06 April 2014
CH01 - Change of particulars for director 06 April 2014
CH01 - Change of particulars for director 06 April 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 16 February 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD01 - Change of registered office address 09 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
AD01 - Change of registered office address 05 October 2009
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.