THE CONTRACTSTORE LIMITED
LONDON SWIFTINSTANT LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 04028985
Status Active
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 10,000 . The most likely internet sites of THE CONTRACTSTORE LIMITED are www.thecontractstore.co.uk, and www.the-contractstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The Contractstore Limited is a Private Limited Company. The company registration number is 04028985. The Contractstore Limited has been working since 07 July 2000. The present status of the company is Active. The registered address of The Contractstore Limited is Acre House 11 15 William Road London Nw1 3er. . DIXON, Angela is a Secretary of the company. BUCKELL, Adele is a Director of the company. DIXON, Giles Clifford is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Secretary PUMA CORPORATE SERVICES LIMITED has been resigned. Director FREMLIN KEY, Jeremy John has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
DIXON, Angela
Appointed Date: 01 August 2003

Director
BUCKELL, Adele
Appointed Date: 01 April 2005
73 years old

Director
DIXON, Giles Clifford
Appointed Date: 01 May 2002
82 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 31 July 2000
Appointed Date: 07 July 2000

Secretary
PUMA CORPORATE SERVICES LIMITED
Resigned: 01 August 2003
Appointed Date: 21 August 2000

Director
FREMLIN KEY, Jeremy John
Resigned: 01 April 2005
Appointed Date: 21 August 2000
72 years old

Nominee Director
JPCORD LIMITED
Resigned: 31 July 2000
Appointed Date: 07 July 2000

THE CONTRACTSTORE LIMITED Events

24 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000

23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000

26 May 2015
Total exemption small company accounts made up to 31 December 2014
30 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 36 more events
09 Aug 2000
Registered office changed on 09/08/00 from: suite 17 city business centre lower road london SE16 2XB
09 Aug 2000
Secretary resigned
09 Aug 2000
Director resigned
03 Aug 2000
Company name changed swiftinstant LIMITED\certificate issued on 04/08/00
07 Jul 2000
Incorporation