GENERAL PROVISIONS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 2QR

Company number 03655055
Status Active
Incorporation Date 23 October 1998
Company Type Private Limited Company
Address LADYWOOD COURT 38 HARTOPP ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2QR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2 . The most likely internet sites of GENERAL PROVISIONS LIMITED are www.generalprovisions.co.uk, and www.general-provisions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. General Provisions Limited is a Private Limited Company. The company registration number is 03655055. General Provisions Limited has been working since 23 October 1998. The present status of the company is Active. The registered address of General Provisions Limited is Ladywood Court 38 Hartopp Road Four Oaks Sutton Coldfield West Midlands B74 2qr. . PAYNE, Jacqueline Lesley is a Secretary of the company. PAYNE, Maxwell Roger Norman Villiers is a Director of the company. Secretary PAYNE, Bella Hannah Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PAYNE, Jacqueline Lesley
Appointed Date: 13 December 2012

Director
PAYNE, Maxwell Roger Norman Villiers
Appointed Date: 23 October 1998
85 years old

Resigned Directors

Secretary
PAYNE, Bella Hannah Mary
Resigned: 13 December 2012
Appointed Date: 23 October 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 October 1998
Appointed Date: 23 October 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 October 1998
Appointed Date: 23 October 1998

Persons With Significant Control

Bella Payne
Notified on: 6 April 2016
105 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maxwell Roger Norman Villiers Payne
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENERAL PROVISIONS LIMITED Events

15 Nov 2016
Confirmation statement made on 23 October 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

26 Oct 2015
Director's details changed for Mr Maxwell Roger Norman Villiers Payne on 30 September 2015
30 Jun 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 36 more events
09 Nov 1998
New director appointed
09 Nov 1998
Registered office changed on 09/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Nov 1998
Director resigned
09 Nov 1998
Secretary resigned
23 Oct 1998
Incorporation