ACQUISITION 395448111 LIMITED
LONDON FERNDOWN MANUFACTURING LIMITED

Hellopages » Greater London » Barnet » NW9 5QF

Company number 08294093
Status Active
Incorporation Date 15 November 2012
Company Type Private Limited Company
Address FRENCH FOX LAW 14 CARLETON HOUSE, BOULEVARD DRIVE, LONDON, ENGLAND, NW9 5QF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-08 ; Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF England to French Fox Law 14 Carleton House Boulevard Drive London NW9 5QF on 9 March 2017; Registered office address changed from 121 Livery Street Birmingham B3 1RS England to 14 Carleton House Boulevard Drive London NW9 5QF on 8 March 2017. The most likely internet sites of ACQUISITION 395448111 LIMITED are www.acquisition395448111.co.uk, and www.acquisition-395448111.co.uk. The predicted number of employees is 60 to 70. The company’s age is twelve years and eleven months. Acquisition 395448111 Limited is a Private Limited Company. The company registration number is 08294093. Acquisition 395448111 Limited has been working since 15 November 2012. The present status of the company is Active. The registered address of Acquisition 395448111 Limited is French Fox Law 14 Carleton House Boulevard Drive London England Nw9 5qf. The company`s financial liabilities are £1283.05k. It is £654.69k against last year. The cash in hand is £365.27k. It is £162.87k against last year. And the total assets are £1995.34k, which is £778.01k against last year. JOSEPH, Tashia Melissa is a Director of the company. Director ALLSOPP, Nicholas James has been resigned. Director COOPER, Susan Marie has been resigned. Director RADFORD, David John has been resigned. The company operates in "Other manufacturing n.e.c.".


acquisition 395448111 Key Finiance

LIABILITIES £1283.05k
+104%
CASH £365.27k
+80%
TOTAL ASSETS £1995.34k
+63%
All Financial Figures

Current Directors

Director
JOSEPH, Tashia Melissa
Appointed Date: 08 March 2017
45 years old

Resigned Directors

Director
ALLSOPP, Nicholas James
Resigned: 15 November 2012
Appointed Date: 15 November 2012
67 years old

Director
COOPER, Susan Marie
Resigned: 08 March 2017
Appointed Date: 01 March 2016
73 years old

Director
RADFORD, David John
Resigned: 01 March 2016
Appointed Date: 15 November 2012
53 years old

ACQUISITION 395448111 LIMITED Events

09 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08

09 Mar 2017
Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF England to French Fox Law 14 Carleton House Boulevard Drive London NW9 5QF on 9 March 2017
08 Mar 2017
Registered office address changed from 121 Livery Street Birmingham B3 1RS England to 14 Carleton House Boulevard Drive London NW9 5QF on 8 March 2017
08 Mar 2017
Termination of appointment of Susan Marie Cooper as a director on 8 March 2017
08 Mar 2017
Appointment of Ms Tashia Melissa Joseph as a director on 8 March 2017
...
... and 14 more events
27 Jan 2014
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1

22 Nov 2012
Registered office address changed from C/O C/O Msm Ltd the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX United Kingdom on 22 November 2012
22 Nov 2012
Appointment of Mr David John Radford as a director
22 Nov 2012
Termination of appointment of Nicholas Allsopp as a director
15 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted