MORE HANDLES LIMITED
CARLISLE BAS (ONE HUNDRED AND FORTY THREE) LIMITED

Hellopages » Cumbria » Carlisle » CA3 0ET

Company number 06084490
Status Active
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address UNIT 3 GREARSHILL ROAD, KINGSTOWN INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA3 0ET
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 200 . The most likely internet sites of MORE HANDLES LIMITED are www.morehandles.co.uk, and www.more-handles.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. More Handles Limited is a Private Limited Company. The company registration number is 06084490. More Handles Limited has been working since 06 February 2007. The present status of the company is Active. The registered address of More Handles Limited is Unit 3 Grearshill Road Kingstown Industrial Estate Carlisle Cumbria Ca3 0et. . RHEINBACH, Alan Paul Michael is a Director of the company. TOP NOTCH CONTRACTORS LTD is a Director of the company. Secretary BUTLER, Alexander Lowe has been resigned. Secretary HUNT, Stephanie Jayne has been resigned. Director BUTLER, David Alexander has been resigned. Director HUNT, Michael Gawaine has been resigned. Director HUNT, Stephanie Jayne has been resigned. Director RHEINBACH, Carolyn Dawn has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
RHEINBACH, Alan Paul Michael
Appointed Date: 23 February 2007
56 years old

Director
TOP NOTCH CONTRACTORS LTD
Appointed Date: 29 June 2011

Resigned Directors

Secretary
BUTLER, Alexander Lowe
Resigned: 23 February 2007
Appointed Date: 06 February 2007

Secretary
HUNT, Stephanie Jayne
Resigned: 24 April 2014
Appointed Date: 23 February 2007

Director
BUTLER, David Alexander
Resigned: 23 February 2007
Appointed Date: 06 February 2007
52 years old

Director
HUNT, Michael Gawaine
Resigned: 24 April 2014
Appointed Date: 23 February 2007
53 years old

Director
HUNT, Stephanie Jayne
Resigned: 24 April 2014
Appointed Date: 23 February 2007
52 years old

Director
RHEINBACH, Carolyn Dawn
Resigned: 29 August 2014
Appointed Date: 23 February 2007
55 years old

Persons With Significant Control

Mr Alan Paul Michael Rheinbach
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Top Notch Contractors Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORE HANDLES LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200

...
... and 36 more events
08 Mar 2007
Director resigned
08 Mar 2007
Secretary resigned
08 Mar 2007
Ad 23/02/07--------- £ si 98@1=98 £ ic 2/100
19 Feb 2007
Company name changed bas (one hundred and forty three ) LIMITED\certificate issued on 19/02/07
06 Feb 2007
Incorporation

MORE HANDLES LIMITED Charges

3 February 2015
Charge code 0608 4490 0001
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…