Barry
CF62 5DD
Wales
Director Name | Mr Stuart Ralph Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 July 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thornes Office Park Monckton Road Wakefield WF2 7AN |
Director Name | Miss Clair Rosina Hunnisett |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(3 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 December 2017) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 - 75 Shelton St London WC2H 9JQ |
Director Name | Mr Aqal Raees |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 December 2017(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2018) |
Role | Finance Director |
Country of Residence | Pakistan |
Correspondence Address | 71 - 75 Shelton St London WC2H 9JQ |
Registered Address | 3 Shortlands London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Latest Return | 10 November 2016 (7 years, 4 months ago) |
---|---|
Next Return Due | 24 November 2017 (overdue) |
14 November 2017 | Resolutions
|
---|---|
13 November 2017 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71 - 75 Sheltons St London WC2H 9JQ on 13 November 2017 (1 page) |
13 October 2017 | Notification of Clair Rosina Hunnisett as a person with significant control on 13 October 2017 (2 pages) |
7 August 2017 | Cessation of Lair Rosina Hunnisett as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Change of details for Mrs Clair Rosina Hunnisett as a person with significant control on 6 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Stuart Ralph Poppleton as a director on 22 July 2017 (1 page) |
27 June 2017 | Resolutions
|
13 March 2017 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 71-75 Shelton Street London WC2H 9JQ on 13 March 2017 (1 page) |
4 March 2017 | Resolutions
|
13 February 2017 | Termination of appointment of Clair Rosina Hunnisett as a director on 1 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Clair Rosina Hunnisett as a director on 1 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Clair Rosina Hunnisett as a director on 1 February 2017 (1 page) |
2 February 2017 | Appointment of Mr Stuart Ralph Poppleton as a director on 1 February 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
29 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
15 January 2015 | Registered office address changed from 4 Pioden for Barry Island Barry Vale of Glamorgan CF62 5DD Wales to 3Rd Floor 14 Hanover Street London W1S 1YH on 15 January 2015 (1 page) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|