DOMAINS (LETTINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 04509238
Status Liquidation
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address GREENFIELDS RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER ST, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfields Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 26 October 2016; Liquidators statement of receipts and payments to 28 April 2016; Liquidators statement of receipts and payments to 28 April 2015. The most likely internet sites of DOMAINS (LETTINGS) LIMITED are www.domainslettings.co.uk, and www.domains-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Domains Lettings Limited is a Private Limited Company. The company registration number is 04509238. Domains Lettings Limited has been working since 12 August 2002. The present status of the company is Liquidation. The registered address of Domains Lettings Limited is Greenfields Recovery Limited Trinity House 28 30 Blucher St Birmingham B1 1qh. . HORNE, Carole Anne is a Secretary of the company. HORNE, Martyn David is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HORNE, Carole Anne
Appointed Date: 12 August 2002

Director
HORNE, Martyn David
Appointed Date: 12 August 2002
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 August 2002
Appointed Date: 12 August 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 August 2002
Appointed Date: 12 August 2002
71 years old

DOMAINS (LETTINGS) LIMITED Events

26 Oct 2016
Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfields Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 26 October 2016
05 Jul 2016
Liquidators statement of receipts and payments to 28 April 2016
08 Jul 2015
Liquidators statement of receipts and payments to 28 April 2015
07 May 2014
Registered office address changed from 115 Walton Road East Molesey Surrey KT8 0DT on 7 May 2014
06 May 2014
Statement of affairs with form 4.19
...
... and 33 more events
16 Sep 2002
Director resigned
16 Sep 2002
New director appointed
16 Sep 2002
New secretary appointed
16 Sep 2002
Registered office changed on 16/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 Aug 2002
Incorporation

DOMAINS (LETTINGS) LIMITED Charges

9 December 2005
Debenture
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…