HELEN WHEELER VINTAGE AND COLLECTABLES LTD
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 2TB

Company number 07623230
Status Active
Incorporation Date 5 May 2011
Company Type Private Limited Company
Address 4 OAKLANDS ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 2TB
Home Country United Kingdom
Nature of Business 47890 - Retail sale via stalls and markets of other goods
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Total exemption small company accounts made up to 31 May 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of HELEN WHEELER VINTAGE AND COLLECTABLES LTD are www.helenwheelervintageandcollectables.co.uk, and www.helen-wheeler-vintage-and-collectables.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Helen Wheeler Vintage and Collectables Ltd is a Private Limited Company. The company registration number is 07623230. Helen Wheeler Vintage and Collectables Ltd has been working since 05 May 2011. The present status of the company is Active. The registered address of Helen Wheeler Vintage and Collectables Ltd is 4 Oaklands Road Sutton Coldfield West Midlands B74 2tb. . WHEELER, Helen is a Director of the company. WHEELER, Stephen is a Director of the company. Secretary REILLY, Peter Joseph has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Retail sale via stalls and markets of other goods".


Current Directors

Director
WHEELER, Helen
Appointed Date: 11 May 2011
59 years old

Director
WHEELER, Stephen
Appointed Date: 11 May 2011
61 years old

Resigned Directors

Secretary
REILLY, Peter Joseph
Resigned: 31 January 2013
Appointed Date: 11 May 2011

Director
JACOBS, Yomtov Eliezer
Resigned: 05 May 2011
Appointed Date: 05 May 2011
55 years old

HELEN WHEELER VINTAGE AND COLLECTABLES LTD Events

10 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

08 Jun 2016
Total exemption small company accounts made up to 31 May 2015
14 May 2016
Compulsory strike-off action has been discontinued
03 May 2016
First Gazette notice for compulsory strike-off
21 Jul 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 16 more events
17 May 2011
Appointment of Peter Joseph Reilly as a secretary
17 May 2011
Registered office address changed from St James House 65 Mere Green Road Four Oaks, Sutton Coldfield B75 5BY United Kingdom on 17 May 2011
06 May 2011
Termination of appointment of Yomtov Jacobs as a director
05 May 2011
Termination of appointment of Yomtov Jacobs as a director
05 May 2011
Incorporation