FIRELINE LIMITED
BOURNEMOUTH STROMVALE LIMITED

Hellopages » Dorset » Bournemouth » BH1 2HZ

Company number 03910125
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address C/O BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE, BURLINGTON ARCADE, OLD CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 2HZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FIRELINE LIMITED are www.fireline.co.uk, and www.fireline.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and nine months. Fireline Limited is a Private Limited Company. The company registration number is 03910125. Fireline Limited has been working since 20 January 2000. The present status of the company is Active. The registered address of Fireline Limited is C O Bulpitt Crocker Taxation Limited Burlington House Burlington Arcade Old Christchurch Road Bournemouth Bh1 2hz. The company`s financial liabilities are £199.43k. It is £-90.29k against last year. The cash in hand is £229.76k. It is £5.27k against last year. And the total assets are £407.86k, which is £-318.01k against last year. HOWELL, Sarah Jane is a Secretary of the company. ENGLEBRIGHT, Adrian is a Director of the company. Secretary ANJOLIN MARTINEZ, Maria Pilar has been resigned. Secretary CHAMBERLAIN, Linda Joy has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director CHAMBERLAIN, Linda Joy has been resigned. Director CHAMBERLAIN, Roger Brian has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


fireline Key Finiance

LIABILITIES £199.43k
-32%
CASH £229.76k
+2%
TOTAL ASSETS £407.86k
-44%
All Financial Figures

Current Directors

Secretary
HOWELL, Sarah Jane
Appointed Date: 01 September 2013

Director
ENGLEBRIGHT, Adrian
Appointed Date: 29 February 2004
67 years old

Resigned Directors

Secretary
ANJOLIN MARTINEZ, Maria Pilar
Resigned: 01 September 2013
Appointed Date: 01 March 2004

Secretary
CHAMBERLAIN, Linda Joy
Resigned: 29 February 2004
Appointed Date: 21 January 2000

Nominee Secretary
DWYER, Daniel John
Resigned: 21 January 2000
Appointed Date: 20 January 2000

Director
CHAMBERLAIN, Linda Joy
Resigned: 29 February 2004
Appointed Date: 21 January 2000
73 years old

Director
CHAMBERLAIN, Roger Brian
Resigned: 29 February 2004
Appointed Date: 21 January 2000
83 years old

Nominee Director
DWYER, Daniel James
Resigned: 21 January 2000
Appointed Date: 20 January 2000
50 years old

Persons With Significant Control

Mr Adrian Englebright
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

FIRELINE LIMITED Events

26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 July 2016
15 Feb 2016
Total exemption small company accounts made up to 31 July 2015
22 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

29 Oct 2015
Registered office address changed from 7 Trinity, 161 Old Christchurch Road Bournemouth Dorset BH1 1JU to C/O Bulpitt Crocker Taxation Limited Burlington House, Burlington Arcade Old Christchurch Road Bournemouth BH1 2HZ on 29 October 2015
...
... and 45 more events
29 Feb 2000
New secretary appointed;new director appointed
29 Feb 2000
Registered office changed on 29/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
29 Feb 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Jan 2000
Company name changed stromvale LIMITED\certificate issued on 28/01/00
20 Jan 2000
Incorporation

FIRELINE LIMITED Charges

11 November 2005
Debenture
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…