FOUR EX (4-X) CASUALS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ
Company number 02086759
Status Active
Incorporation Date 2 January 1987
Company Type Private Limited Company
Address CLAYTON STARK & CO 5TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 3,000 ; Secretary's details changed for Vineheath Nominees Limited on 28 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FOUR EX (4-X) CASUALS LIMITED are www.fourex4xcasuals.co.uk, and www.four-ex-4-x-casuals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Four Ex 4 X Casuals Limited is a Private Limited Company. The company registration number is 02086759. Four Ex 4 X Casuals Limited has been working since 02 January 1987. The present status of the company is Active. The registered address of Four Ex 4 X Casuals Limited is Clayton Stark Co 5th Floor Charles House 108 110 Finchley Road London United Kingdom Nw3 5jj. . VINEHEATH NOMINEES LIMITED is a Secretary of the company. ADATIA, Bharat Jamnadas is a Director of the company. Secretary PARMAR, Hitesh Shantilal has been resigned. Secretary RUPARELIA, Pritesh Narandas has been resigned. Director PARMAR, Hitesh Shantilal has been resigned. Director RUPARELIA, Pritesh Narandas has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
VINEHEATH NOMINEES LIMITED
Appointed Date: 20 February 2002

Director

Resigned Directors

Secretary
PARMAR, Hitesh Shantilal
Resigned: 21 July 1992

Secretary
RUPARELIA, Pritesh Narandas
Resigned: 20 February 2002
Appointed Date: 21 July 1992

Director
PARMAR, Hitesh Shantilal
Resigned: 21 July 1992
62 years old

Director
RUPARELIA, Pritesh Narandas
Resigned: 20 February 2002
56 years old

FOUR EX (4-X) CASUALS LIMITED Events

06 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,000

28 Jun 2016
Secretary's details changed for Vineheath Nominees Limited on 28 June 2016
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016
25 Apr 2016
Secretary's details changed for Vineheath Nominees Limited on 25 April 2016
...
... and 67 more events
20 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Dec 1988
Registered office changed on 20/12/88 from: 4 bishops avenue northwood middlesex HA6 3DG

20 Dec 1988
Return made up to 31/12/87; full list of members

01 May 1987
Secretary resigned;director resigned

02 Jan 1987
Certificate of Incorporation