AFRIDIZIAK GIFTS AND OCCASIONS LLP
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B42 2JA

Company number OC357667
Status Active
Incorporation Date 6 September 2010
Company Type Limited Liability Partnership
Address 17 THETFORD ROAD, BIRMINGHAM, ENGLAND, B42 2JA
Home Country United Kingdom
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Member's details changed for Miss Deanne Cheryl Rowe on 9 August 2015; Confirmation statement made on 30 September 2016 with updates; Registered office address changed from 3 Eagleworks Drive Walsall WS3 1BF to 17 Thetford Road Birmingham B42 2JA on 18 September 2016. The most likely internet sites of AFRIDIZIAK GIFTS AND OCCASIONS LLP are www.afridiziakgiftsandoccasions.co.uk, and www.afridiziak-gifts-and-occasions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Afridiziak Gifts and Occasions Llp is a Limited Liability Partnership. The company registration number is OC357667. Afridiziak Gifts and Occasions Llp has been working since 06 September 2010. The present status of the company is Active. The registered address of Afridiziak Gifts and Occasions Llp is 17 Thetford Road Birmingham England B42 2ja. . HARTY, Deanne Cheryl is a LLP Designated Member of the company. JACKSON, Sophia Amanda is a LLP Designated Member of the company. LLP Designated Member JACKSON, Jacqueline Delmour has been resigned. LLP Designated Member JACKSON, Joan Anthia has been resigned.


Current Directors

LLP Designated Member
HARTY, Deanne Cheryl
Appointed Date: 06 September 2010
39 years old

LLP Designated Member
JACKSON, Sophia Amanda
Appointed Date: 06 September 2010
48 years old

Resigned Directors

LLP Designated Member
JACKSON, Jacqueline Delmour
Resigned: 06 September 2010
Appointed Date: 06 September 2010
62 years old

LLP Designated Member
JACKSON, Joan Anthia
Resigned: 06 September 2010
Appointed Date: 06 September 2010
57 years old

AFRIDIZIAK GIFTS AND OCCASIONS LLP Events

17 Oct 2016
Member's details changed for Miss Deanne Cheryl Rowe on 9 August 2015
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Sep 2016
Registered office address changed from 3 Eagleworks Drive Walsall WS3 1BF to 17 Thetford Road Birmingham B42 2JA on 18 September 2016
29 Jun 2016
Total exemption full accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 30 September 2015
...
... and 9 more events
25 Sep 2011
Member's details changed for Deanne Cheryl Rowe on 29 April 2011
27 Oct 2010
Registered office address changed from 75 Clent Road Oldbury West Midlands B68 9EP on 27 October 2010
27 Sep 2010
Termination of appointment of Jacqueline Jackson as a member
27 Sep 2010
Termination of appointment of Joan Jackson as a member
06 Sep 2010
Incorporation of a limited liability partnership