ONE FOUR NINE LIMITED
AVON

Hellopages » Somerset » Bath and North East Somerset » BA2 2EL

Company number 03941293
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address 149 ENGLISHCOMBE LANE, BATH, AVON, BA2 2EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 2 . The most likely internet sites of ONE FOUR NINE LIMITED are www.onefournine.co.uk, and www.one-four-nine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. One Four Nine Limited is a Private Limited Company. The company registration number is 03941293. One Four Nine Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of One Four Nine Limited is 149 Englishcombe Lane Bath Avon Ba2 2el. . HOLT, Anji Lina is a Secretary of the company. OLIVER, Doreen is a Director of the company. Secretary BOLE, Patricia Gwen has been resigned. Secretary SMITH, Helen Elizabeth has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director BOLE, Robin Graham has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director SMITH, Kim Shane has been resigned. The company operates in "Residents property management".


one four nine Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOLT, Anji Lina
Appointed Date: 12 January 2013

Director
OLIVER, Doreen
Appointed Date: 11 January 2013
74 years old

Resigned Directors

Secretary
BOLE, Patricia Gwen
Resigned: 11 January 2002
Appointed Date: 07 March 2000

Secretary
SMITH, Helen Elizabeth
Resigned: 11 January 2013
Appointed Date: 11 January 2002

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Director
BOLE, Robin Graham
Resigned: 11 January 2002
Appointed Date: 07 March 2000
64 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Director
SMITH, Kim Shane
Resigned: 11 January 2013
Appointed Date: 11 January 2002
56 years old

Persons With Significant Control

Miss Doreen Oliver
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ONE FOUR NINE LIMITED Events

20 Mar 2017
Confirmation statement made on 26 February 2017 with updates
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2

05 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 Feb 2015
Secretary's details changed for Mrs Anji Holt on 28 February 2015
...
... and 41 more events
15 Mar 2000
Secretary resigned
15 Mar 2000
New secretary appointed
15 Mar 2000
New director appointed
15 Mar 2000
Registered office changed on 15/03/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
07 Mar 2000
Incorporation