Company number 03315668
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address OFFICE 6A 1ST FLOOR, POPIN BUILDING SOUTH WAY, WEMBLEY, MIDDLESEX, HA9 0HF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Director's details changed for Mr. Steven Derek Jones on 24 February 2017; Confirmation statement made on 10 February 2017 with updates; Director's details changed for Steven Derek Jones on 30 September 2015. The most likely internet sites of OTHER RECORDS LIMITED are www.otherrecords.co.uk, and www.other-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Other Records Limited is a Private Limited Company.
The company registration number is 03315668. Other Records Limited has been working since 10 February 1997.
The present status of the company is Active. The registered address of Other Records Limited is Office 6a 1st Floor Popin Building South Way Wembley Middlesex Ha9 0hf. The company`s financial liabilities are £3.83k. It is £2.54k against last year. The cash in hand is £11.25k. It is £3.88k against last year. And the total assets are £13.23k, which is £2.17k against last year. RODGERS, Sarah is a Secretary of the company. JONES, Steven Derek is a Director of the company. RODGERS, Sarah is a Director of the company. Secretary GRIBBIN, Marie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GIBBIN, Steven John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
other records Key Finiance
LIABILITIES
£3.83k
+198%
CASH
£11.25k
+52%
TOTAL ASSETS
£13.23k
+19%
All Financial Figures
Current Directors
Resigned Directors
Secretary
GRIBBIN, Marie
Resigned: 06 April 1998
Appointed Date: 10 February 1997
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 February 1997
Appointed Date: 10 February 1997
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 February 1997
Appointed Date: 10 February 1997
Persons With Significant Control
Mr. Steven Derek Jones
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms. Sarah Rodgers
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
OTHER RECORDS LIMITED Events
27 Feb 2017
Director's details changed for Mr. Steven Derek Jones on 24 February 2017
24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
24 Feb 2017
Director's details changed for Steven Derek Jones on 30 September 2015
24 Feb 2017
Director's details changed for Ms Sarah Rodgers on 30 September 2015
24 Feb 2017
Secretary's details changed for Sarah Rodgers on 24 February 2017
...
... and 51 more events
20 Feb 1997
New director appointed
20 Feb 1997
New secretary appointed
20 Feb 1997
Director resigned
20 Feb 1997
Secretary resigned
10 Feb 1997
Incorporation