FRESCO PICTUREWALL LIMITED
LUDDENDENFOOT HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 6EQ

Company number 02894207
Status Active
Incorporation Date 2 February 1994
Company Type Private Limited Company
Address UNIT C6, TENTERFIELDS BUSINESS PARK, LUDDENDENFOOT HALIFAX, HX2 6EQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 60,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FRESCO PICTUREWALL LIMITED are www.frescopicturewall.co.uk, and www.fresco-picturewall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Fresco Picturewall Limited is a Private Limited Company. The company registration number is 02894207. Fresco Picturewall Limited has been working since 02 February 1994. The present status of the company is Active. The registered address of Fresco Picturewall Limited is Unit C6 Tenterfields Business Park Luddendenfoot Halifax Hx2 6eq. . HARRIS, Miles Andrew is a Director of the company. RYAN, Jennifer Mary is a Director of the company. Secretary HARRIS, Robert Paul Halbeard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THORNTON, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HARRIS, Miles Andrew
Appointed Date: 14 February 1994
74 years old

Director
RYAN, Jennifer Mary
Appointed Date: 20 April 1994
78 years old

Resigned Directors

Secretary
HARRIS, Robert Paul Halbeard
Resigned: 20 February 2015
Appointed Date: 14 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 1994
Appointed Date: 02 February 1994

Director
THORNTON, David John
Resigned: 17 December 2013
Appointed Date: 14 February 1994
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 February 1994
Appointed Date: 02 February 1994

FRESCO PICTUREWALL LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 60,000

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 May 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 60,000

06 May 2015
Termination of appointment of Robert Paul Halbeard Harris as a secretary on 20 February 2015
...
... and 52 more events
13 Mar 1994
Secretary resigned;new secretary appointed

13 Mar 1994
Director resigned;new director appointed

13 Mar 1994
Director resigned;new director appointed

13 Mar 1994
Registered office changed on 13/03/94 from: 1 mitchell lane bristol BS1 6BU

02 Feb 1994
Incorporation

FRESCO PICTUREWALL LIMITED Charges

29 December 1994
Debenture
Delivered: 5 January 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC,
Description: Please see doc for further details.. Fixed and floating…