Four Corners Limited


Four Corners started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01481359. The Four Corners company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in at 121 Roman Road. Postal code: E2 0QN.

The company has 11 directors, namely Howard F., Samuel H. and Sally I. and others. Of them, Owen T., Carla M. have been with the company the longest, being appointed on 25 March 1996 and Howard F. has been with the company for the least time - from 16 July 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Four Corners Limited Address / Contact

Office Address 121 Roman Road
Office Address2 London
Town
Post code E2 0QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01481359
Date of Incorporation Mon, 25th Feb 1980
Industry Operation of arts facilities
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Howard F.

Position: Director

Appointed: 16 July 2020

Samuel H.

Position: Director

Appointed: 15 July 2020

Sally I.

Position: Director

Appointed: 13 May 2020

Anna D.

Position: Director

Appointed: 19 September 2017

Margaret T.

Position: Director

Appointed: 14 July 2008

Yosef B.

Position: Director

Appointed: 24 July 2007

Loraine L.

Position: Director

Appointed: 27 February 2006

David T.

Position: Director

Appointed: 01 October 2004

Peter E.

Position: Director

Appointed: 13 February 2001

Owen T.

Position: Director

Appointed: 25 March 1996

Carla M.

Position: Director

Appointed: 25 March 1996

Heather M.

Position: Director

Appointed: 19 September 2017

Resigned: 25 January 2023

Nicholas C.

Position: Director

Appointed: 26 April 2017

Resigned: 25 January 2023

Helen T.

Position: Director

Appointed: 26 April 2017

Resigned: 25 January 2023

Campbell G.

Position: Director

Appointed: 03 February 2015

Resigned: 21 May 2015

Abigail A.

Position: Director

Appointed: 03 February 2015

Resigned: 19 September 2017

Eugene A.

Position: Director

Appointed: 26 March 2013

Resigned: 20 June 2018

Helen D.

Position: Director

Appointed: 14 July 2008

Resigned: 03 February 2015

Dhiraj M.

Position: Director

Appointed: 04 June 2007

Resigned: 14 July 2008

Lianne U.

Position: Director

Appointed: 27 February 2006

Resigned: 14 July 2008

Christopher M.

Position: Director

Appointed: 07 February 2005

Resigned: 10 February 2008

Simon A.

Position: Director

Appointed: 25 February 2003

Resigned: 14 July 2008

Graham D.

Position: Director

Appointed: 25 February 2003

Resigned: 31 October 2003

Smita M.

Position: Secretary

Appointed: 27 September 2001

Resigned: 25 January 2023

Roger E.

Position: Director

Appointed: 27 September 2001

Resigned: 29 April 2002

Ashish K.

Position: Director

Appointed: 09 March 2001

Resigned: 30 March 2003

Smita M.

Position: Director

Appointed: 13 February 2001

Resigned: 25 January 2023

Sean G.

Position: Director

Appointed: 11 September 2000

Resigned: 29 April 2002

Penny R.

Position: Director

Appointed: 13 July 1999

Resigned: 28 September 2001

Penny R.

Position: Secretary

Appointed: 13 July 1999

Resigned: 28 September 2001

John D.

Position: Director

Appointed: 02 March 1998

Resigned: 11 September 2000

Hubert N.

Position: Director

Appointed: 02 March 1998

Resigned: 31 October 2003

Noski D.

Position: Director

Appointed: 03 March 1997

Resigned: 03 September 2009

Carol M.

Position: Director

Appointed: 03 March 1997

Resigned: 29 April 2002

Lyn T.

Position: Director

Appointed: 03 March 1997

Resigned: 01 April 2019

Alexandra S.

Position: Director

Appointed: 25 March 1996

Resigned: 20 November 1998

Susanne B.

Position: Director

Appointed: 05 February 1996

Resigned: 03 March 1997

Nicholas C.

Position: Director

Appointed: 20 February 1995

Resigned: 02 March 1998

Tanya S.

Position: Director

Appointed: 20 February 1995

Resigned: 25 March 1996

Beverley Z.

Position: Secretary

Appointed: 10 March 1994

Resigned: 31 December 2000

Stuart C.

Position: Director

Appointed: 10 March 1994

Resigned: 11 September 2000

Liane H.

Position: Director

Appointed: 10 March 1994

Resigned: 25 March 1996

Beverley Z.

Position: Director

Appointed: 10 March 1994

Resigned: 11 September 2000

James V.

Position: Director

Appointed: 20 February 1993

Resigned: 11 May 1998

Mary-Pat L.

Position: Director

Appointed: 20 February 1993

Resigned: 25 March 1996

Susan I.

Position: Director

Appointed: 20 February 1993

Resigned: 20 February 1995

Sylvia H.

Position: Director

Appointed: 20 February 1993

Resigned: 10 March 1994

Dipak M.

Position: Director

Appointed: 20 February 1993

Resigned: 20 February 1995

Nichola B.

Position: Director

Appointed: 20 February 1993

Resigned: 10 March 1994

Anthony A.

Position: Director

Appointed: 20 February 1993

Resigned: 10 March 1994

Molefe P.

Position: Secretary

Appointed: 20 February 1993

Resigned: 10 March 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, January 2024
Free Download (23 pages)

Company search

Advertisements