FULLSPOKE LIMITED
BROMSGROVE FULLSPOT UK LTD FULLSPOT DISTRIBUTION LTD

Hellopages » Worcestershire » Bromsgrove » B60 3DJ

Company number 07943609
Status Active - Proposal to Strike off
Incorporation Date 9 February 2012
Company Type Private Limited Company
Address BLUE SKY CORPORATE FINANCE, 7 THE COURTYARD, BUNTSFORD DRIVE, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B60 3DJ
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Register inspection address has been changed from 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB England to 7 the Courtyard Buntsford Drive Bromsgrove B60 3DJ; Confirmation statement made on 9 February 2017 with updates; Register(s) moved to registered office address C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ. The most likely internet sites of FULLSPOKE LIMITED are www.fullspoke.co.uk, and www.fullspoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Fullspoke Limited is a Private Limited Company. The company registration number is 07943609. Fullspoke Limited has been working since 09 February 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Fullspoke Limited is Blue Sky Corporate Finance 7 The Courtyard Buntsford Drive Bromsgrove Worcestershire England B60 3dj. . QUINLAN, Alex Ian is a Director of the company. Q-COMM LIMITED is a Director of the company. Director QUINLAN, Jordan David has been resigned. Director JKL MANAGEMENT SERVICES LTD has been resigned. Director Q COMMERCIAL SERVICES LTD has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Director
QUINLAN, Alex Ian
Appointed Date: 09 February 2012
64 years old

Director
Q-COMM LIMITED
Appointed Date: 10 March 2016

Resigned Directors

Director
QUINLAN, Jordan David
Resigned: 13 July 2016
Appointed Date: 09 February 2012
31 years old

Director
JKL MANAGEMENT SERVICES LTD
Resigned: 26 September 2013
Appointed Date: 09 February 2012

Director
Q COMMERCIAL SERVICES LTD
Resigned: 10 March 2016
Appointed Date: 30 September 2013

Persons With Significant Control

Mr Alex Ian Quinlan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Room 71 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

FULLSPOKE LIMITED Events

23 Feb 2017
Register inspection address has been changed from 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB England to 7 the Courtyard Buntsford Drive Bromsgrove B60 3DJ
23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
23 Feb 2017
Register(s) moved to registered office address C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ
24 Oct 2016
Registered office address changed from 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 24 October 2016
07 Oct 2016
Accounts for a small company made up to 31 December 2015
...
... and 21 more events
26 Apr 2012
Registered office address changed from C/O Jkl Management Ltd Orchard House Truemans Heath Lane Shirley Solihull West Midlands B90 1PQ England on 26 April 2012
26 Feb 2012
Appointment of Jkl Management Services Ltd as a director
26 Feb 2012
Appointment of Mr Jordan David Quinlan as a director
13 Feb 2012
Company name changed fullspot distribution LTD\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution

09 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted