FOUR TIMES ENTERPRISES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 3LG

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

Director
CURRAN, Thomas Paul
Appointed Date: 25 January 2010
63 years old

Director
FIREBRACE, Patrick David Richard
Appointed Date: 04 June 2014
50 years old

Director
HEWETT, John Clinton
Appointed Date: 18 July 2013
61 years old

Director
TOMS, Robert Peter
Appointed Date: 17 August 2016
63 years old

Resigned Directors

Director
BRETT, Edward James Timothy
Resigned: 18 July 2013
Appointed Date: 17 March 2010
58 years old

Director
HARRIS, Jeremy Paul
Resigned: 30 September 2010
Appointed Date: 25 January 2010
67 years old

Director
HEWITT, Paul William
Resigned: 15 December 2016
Appointed Date: 25 January 2010
69 years old

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
  • GBP 7,569.99

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
  • GBP 1,982.22
  • 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
  • GBP 1,304.70
  • 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)

FOUR TIMES ENTERPRISES LIMITED Charges

21 December 2010
Debenture
Delivered: 24 December 2010
Status: Satisfied on 14 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…