NATIONAL FLOOR PREPARATION CENTRES LIMITED
CANNOCK HI-RES AV LIMITED

Hellopages » Staffordshire » Cannock Chase » WS12 0QU

Company number 04248174
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address UNIT 4A CHASE VIEW, WALKERS RISE HEDNESFORD, CANNOCK, STAFFORDSHIRE, WS12 0QU
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Appointment of Mrs Daphne Suzanne Haddock as a director on 10 July 2015. The most likely internet sites of NATIONAL FLOOR PREPARATION CENTRES LIMITED are www.nationalfloorpreparationcentres.co.uk, and www.national-floor-preparation-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Rugeley Trent Valley Rail Station is 4 miles; to Bloxwich North Rail Station is 7 miles; to Bloxwich Rail Station is 7.4 miles; to Blake Street Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Floor Preparation Centres Limited is a Private Limited Company. The company registration number is 04248174. National Floor Preparation Centres Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of National Floor Preparation Centres Limited is Unit 4a Chase View Walkers Rise Hednesford Cannock Staffordshire Ws12 0qu. . HADDOCK, Victoria Jane is a Secretary of the company. HADDOCK, Daphne Suzanne is a Director of the company. HADDOCK, Desmond John is a Director of the company. HADDOCK, Matthew is a Director of the company. Secretary HADDOCK, Desmond John has been resigned. Secretary SMITH, Anthony Joseph has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HADDOCK, Daphne Suzanne has been resigned. Director SMITH, Anthony Joseph has been resigned. Director SMITH, Josephine Mary has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HADDOCK, Victoria Jane
Appointed Date: 03 April 2014

Director
HADDOCK, Daphne Suzanne
Appointed Date: 10 July 2015
81 years old

Director
HADDOCK, Desmond John
Appointed Date: 10 December 2002
73 years old

Director
HADDOCK, Matthew
Appointed Date: 01 April 2008
55 years old

Resigned Directors

Secretary
HADDOCK, Desmond John
Resigned: 03 April 2014
Appointed Date: 01 January 2005

Secretary
SMITH, Anthony Joseph
Resigned: 01 January 2005
Appointed Date: 09 July 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Director
HADDOCK, Daphne Suzanne
Resigned: 03 April 2014
Appointed Date: 01 February 2005
81 years old

Director
SMITH, Anthony Joseph
Resigned: 18 October 2004
Appointed Date: 09 July 2001
90 years old

Director
SMITH, Josephine Mary
Resigned: 18 October 2004
Appointed Date: 09 July 2001
83 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Mr Desmond John Haddock
Notified on: 9 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Daphne Suzanne Haddock
Notified on: 9 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NATIONAL FLOOR PREPARATION CENTRES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
04 Mar 2016
Appointment of Mrs Daphne Suzanne Haddock as a director on 10 July 2015
10 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
28 Aug 2001
New secretary appointed;new director appointed
28 Aug 2001
New director appointed
28 Aug 2001
Secretary resigned
28 Aug 2001
Director resigned
09 Jul 2001
Incorporation