STOREFILE LIMITED
33A PRATT STREET RESTORE-PRIMETIME LIMITED FINISHPOST LIMITED

Hellopages » Greater London » Camden » NW1 0BG

Company number 03468866
Status Active
Incorporation Date 20 November 1997
Company Type Private Limited Company
Address C/O CREASEY ALEXANDER & CO, PARKGATE HOUSE, 33A PRATT STREET, LONDON, NW1 0BG
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 3 . The most likely internet sites of STOREFILE LIMITED are www.storefile.co.uk, and www.storefile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Storefile Limited is a Private Limited Company. The company registration number is 03468866. Storefile Limited has been working since 20 November 1997. The present status of the company is Active. The registered address of Storefile Limited is C O Creasey Alexander Co Parkgate House 33a Pratt Street London Nw1 0bg. . HUNT, Richard Pierson is a Secretary of the company. HART, Karen Bernadette is a Director of the company. WENN, Gary Peter Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUNT, Richard Pierson has been resigned. Director MINTON, John has been resigned. Director SMITH, Paul Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HUNT, Richard Pierson
Appointed Date: 28 November 1997

Director
HART, Karen Bernadette
Appointed Date: 18 November 2003
59 years old

Director
WENN, Gary Peter Michael
Appointed Date: 18 November 2003
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 1997
Appointed Date: 20 November 1997

Director
HUNT, Richard Pierson
Resigned: 18 November 2003
Appointed Date: 28 November 1997
81 years old

Director
MINTON, John
Resigned: 18 November 2003
Appointed Date: 28 November 1997
74 years old

Director
SMITH, Paul Keith
Resigned: 18 November 2003
Appointed Date: 20 November 1998
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 November 1997
Appointed Date: 20 November 1997

Persons With Significant Control

Ms Karen Bernadette Hart
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

STOREFILE LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
24 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3

...
... and 50 more events
16 Dec 1997
Director resigned
16 Dec 1997
New director appointed
16 Dec 1997
New secretary appointed;new director appointed
16 Dec 1997
Registered office changed on 16/12/97 from: 1 mitchell lane bristol BS1 6BU
20 Nov 1997
Incorporation