POST HASTE FISHING LIMITED
CUMBRIA SHARRINGTON ESTATES LTD

Hellopages » Cumbria » Barrow-in-Furness » LA16 7HL
Company number 04655828
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address 61 SAVES LANE, IRELETH, CUMBRIA, LA16 7HL
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of POST HASTE FISHING LIMITED are www.posthastefishing.co.uk, and www.post-haste-fishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Dalton Rail Station is 2.6 miles; to Ulverston Rail Station is 4 miles; to Foxfield Rail Station is 4.8 miles; to Barrow-in-Furness Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Post Haste Fishing Limited is a Private Limited Company. The company registration number is 04655828. Post Haste Fishing Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Post Haste Fishing Limited is 61 Saves Lane Ireleth Cumbria La16 7hl. . HAYES, Angela Maureen is a Secretary of the company. LEWNEY, Kevin is a Director of the company. LEWNEY, Roy Bryn is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
HAYES, Angela Maureen
Appointed Date: 10 February 2003

Director
LEWNEY, Kevin
Appointed Date: 10 February 2003
59 years old

Director
LEWNEY, Roy Bryn
Appointed Date: 10 February 2003
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 February 2003
Appointed Date: 04 February 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 February 2003
Appointed Date: 04 February 2003

POST HASTE FISHING LIMITED Events

08 Feb 2017
Confirmation statement made on 4 February 2017 with updates
26 Oct 2016
Total exemption full accounts made up to 29 February 2016
10 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

22 Apr 2015
Total exemption full accounts made up to 28 February 2015
08 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2

...
... and 34 more events
21 Feb 2003
Company name changed sharrington estates LTD\certificate issued on 21/02/03
06 Feb 2003
Registered office changed on 06/02/03 from: 39A leicester road salford manchester M7 4AS
06 Feb 2003
Secretary resigned
06 Feb 2003
Director resigned
04 Feb 2003
Incorporation