365 PROPERTY SUPPORT LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3SF

Company number 07187468
Status Active
Incorporation Date 12 March 2010
Company Type Private Limited Company
Address 61A HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, ENGLAND, LU6 3SF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Michael Smith as a director on 1 August 2016. The most likely internet sites of 365 PROPERTY SUPPORT LIMITED are www.365propertysupport.co.uk, and www.365-property-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. 365 Property Support Limited is a Private Limited Company. The company registration number is 07187468. 365 Property Support Limited has been working since 12 March 2010. The present status of the company is Active. The registered address of 365 Property Support Limited is 61a High Street South Dunstable Bedfordshire England Lu6 3sf. . GRIFFIN, Julie Ann is a Director of the company. Director GRIFFIN, Adrian John has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director SMITH, Michael has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
GRIFFIN, Julie Ann
Appointed Date: 01 August 2016
49 years old

Resigned Directors

Director
GRIFFIN, Adrian John
Resigned: 23 September 2010
Appointed Date: 12 March 2010
56 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 12 March 2010
Appointed Date: 12 March 2010
55 years old

Director
SMITH, Michael
Resigned: 01 August 2016
Appointed Date: 12 March 2010
74 years old

Persons With Significant Control

Mrs Julie Ann Griffin
Notified on: 1 August 2016
49 years old
Nature of control: Ownership of shares – 75% or more

365 PROPERTY SUPPORT LIMITED Events

24 Mar 2017
Confirmation statement made on 12 March 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Termination of appointment of Michael Smith as a director on 1 August 2016
01 Aug 2016
Registered office address changed from 15 Pitclose Road Northfield Birmingham B31 3HU England to 61a High Street South Dunstable Bedfordshire LU6 3SF on 1 August 2016
01 Aug 2016
Appointment of Mrs Julie Ann Griffin as a director on 1 August 2016
...
... and 17 more events
31 Mar 2010
Appointment of Adrian John Griffin as a director
31 Mar 2010
Statement of capital following an allotment of shares on 12 March 2010
  • GBP 4

31 Mar 2010
Registered office address changed from 61a High Street South Dunstable Bedfordshire LU6 3SF United Kingdom on 31 March 2010
12 Mar 2010
Termination of appointment of Yomtov Jacobs as a director
12 Mar 2010
Incorporation