FAVOURITES FOTOS LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4AD

Company number 05110308
Status Active
Incorporation Date 23 April 2004
Company Type Private Limited Company
Address ABBERLEY VIEW SAXON BUS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FAVOURITES FOTOS LIMITED are www.favouritesfotos.co.uk, and www.favourites-fotos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Favourites Fotos Limited is a Private Limited Company. The company registration number is 05110308. Favourites Fotos Limited has been working since 23 April 2004. The present status of the company is Active. The registered address of Favourites Fotos Limited is Abberley View Saxon Bus Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4ad. . HARRISON CLARK (SECRETARIAL) LTD is a Secretary of the company. COCKBURN, Martin James Stuart is a Director of the company. REES, Janet is a Director of the company. Secretary LEWIS, Martin has been resigned. Secretary REES, Janet has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREENWELL, Robin Howard has been resigned. Director GROSVENOR, Stephen John has been resigned. Director PEEL, David George has been resigned. Director SMART, Ian has been resigned. Director WEST, Guy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Appointed Date: 31 January 2010

Director
COCKBURN, Martin James Stuart
Appointed Date: 23 April 2004
75 years old

Director
REES, Janet
Appointed Date: 23 April 2004
84 years old

Resigned Directors

Secretary
LEWIS, Martin
Resigned: 31 January 2010
Appointed Date: 01 May 2007

Secretary
REES, Janet
Resigned: 01 May 2007
Appointed Date: 23 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 2004
Appointed Date: 23 April 2004

Director
GREENWELL, Robin Howard
Resigned: 19 April 2010
Appointed Date: 25 October 2005
70 years old

Director
GROSVENOR, Stephen John
Resigned: 31 July 2014
Appointed Date: 15 September 2010
66 years old

Director
PEEL, David George
Resigned: 30 March 2006
Appointed Date: 25 October 2005
78 years old

Director
SMART, Ian
Resigned: 05 March 2010
Appointed Date: 25 October 2005
63 years old

Director
WEST, Guy
Resigned: 19 April 2010
Appointed Date: 25 October 2005
61 years old

FAVOURITES FOTOS LIMITED Events

29 Sep 2016
Total exemption full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

08 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 41 more events
24 May 2005
Return made up to 23/04/05; full list of members
02 Feb 2005
Accounts for a dormant company made up to 31 December 2004
01 Feb 2005
Accounting reference date shortened from 30/04/05 to 31/12/04
26 Apr 2004
Secretary resigned
23 Apr 2004
Incorporation