Company number 07135267
Status Active
Incorporation Date 25 January 2010
Company Type Private Limited Company
Address SPECTRUM HOUSE, BOND STREET, BRISTOL, ENGLAND, BS1 3LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Resolutions
RES10 ‐
Resolution of allotment of securities
RES11 ‐
Resolution of removal of pre-emption rights
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
; Change of share class name or designation; Statement of capital following an allotment of shares on 14 February 2017
GBP 7,569.99
. The most likely internet sites of FOUR TIMES ENTERPRISES LIMITED are www.fourtimesenterprises.co.uk, and www.four-times-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Four Times Enterprises Limited is a Private Limited Company.
The company registration number is 07135267. Four Times Enterprises Limited has been working since 25 January 2010.
The present status of the company is Active. The registered address of Four Times Enterprises Limited is Spectrum House Bond Street Bristol England Bs1 3lg. . CURRAN, Thomas Paul is a Director of the company. FIREBRACE, Patrick David Richard is a Director of the company. HEWETT, John Clinton is a Director of the company. TOMS, Robert Peter is a Director of the company. Director BRETT, Edward James Timothy has been resigned. Director HARRIS, Jeremy Paul has been resigned. Director HEWITT, Paul William has been resigned. Director MAYO, Jordan has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
MAYO, Jordan
Resigned: 17 August 2016
Appointed Date: 09 October 2013
44 years old
Persons With Significant Control
Ms Anna Margaret Smedvig
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control
Mr Thomas Paul Curran
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Smedvig Capital As
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
FOUR TIMES ENTERPRISES LIMITED Events
08 Mar 2017
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
21 Feb 2017
Change of share class name or designation
21 Feb 2017
Statement of capital following an allotment of shares on 14 February 2017
13 Jan 2017
Confirmation statement made on 30 December 2016 with updates
20 Dec 2016
Termination of appointment of Paul William Hewitt as a director on 15 December 2016
...
... and 55 more events
10 Feb 2010
Statement of capital following an allotment of shares on 30 January 2010
-
ANNOTATION
A second filed SH01 was registered on 07/12/2011
10 Feb 2010
Statement of capital following an allotment of shares on 30 January 2010
-
ANNOTATION
A second filed SH01 was registered on 07/12/2011
10 Feb 2010
Sub-division of shares on 30 January 2010
10 Feb 2010
Change of share class name or designation
25 Jan 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)