INNER STYLE LIMITED
HOLLYWOOD

Hellopages » Worcestershire » Bromsgrove » B47 5NB

Company number 02306427
Status Active
Incorporation Date 18 October 1988
Company Type Private Limited Company
Address LOMBARDY HOUSE, 38 ALCESTER ROAD, HOLLYWOOD, BIRMINGHAM,, B47 5NB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 100 . The most likely internet sites of INNER STYLE LIMITED are www.innerstyle.co.uk, and www.inner-style.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Inner Style Limited is a Private Limited Company. The company registration number is 02306427. Inner Style Limited has been working since 18 October 1988. The present status of the company is Active. The registered address of Inner Style Limited is Lombardy House 38 Alcester Road Hollywood Birmingham B47 5nb. . GRAVE, Helen Margaret is a Secretary of the company. GRAVE, Helen Margaret is a Director of the company. TALBOT, Norman Roy is a Director of the company. Director WALMSLEY, Andrew Graham has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
GRAVE, Helen Margaret
Appointed Date: 12 December 1988
73 years old

Director
TALBOT, Norman Roy
Appointed Date: 12 December 1988
76 years old

Resigned Directors

Director
WALMSLEY, Andrew Graham
Resigned: 31 October 1993
Appointed Date: 01 October 1991
65 years old

Persons With Significant Control

Ms Helen Margaret Grave
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INNER STYLE LIMITED Events

31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

17 Oct 2015
Compulsory strike-off action has been discontinued
15 Oct 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 67 more events
11 Jan 1989
Director resigned;new director appointed

11 Jan 1989
Secretary resigned;new secretary appointed

29 Dec 1988
Company name changed flamephase LIMITED\certificate issued on 30/12/88

19 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1988
Incorporation