DE FACTO 1778 LIMITED
TODDINGTON KENTUCKY FRIED CHICKEN BURGER KING COSTA LIMITED DE FACTO 1778 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6HR

Company number 07295978
Status Active
Incorporation Date 25 June 2010
Company Type Private Limited Company
Address TODDINGTON SERVICES AREA, JUCTION 11-12 M1 SOUTHBOUND, TODDINGTON, BEDFORDSHIRE, LU5 6HR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DE FACTO 1778 LIMITED are www.defacto1778.co.uk, and www.de-facto-1778.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. De Facto 1778 Limited is a Private Limited Company. The company registration number is 07295978. De Facto 1778 Limited has been working since 25 June 2010. The present status of the company is Active. The registered address of De Facto 1778 Limited is Toddington Services Area Juction 11 12 M1 Southbound Toddington Bedfordshire Lu5 6hr. . PRYNN, Robert James is a Secretary of the company. MOSS, Timothy Charles is a Director of the company. PRYNN, Robert James is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRYNN, Robert James
Appointed Date: 14 September 2010

Director
MOSS, Timothy Charles
Appointed Date: 14 September 2010
63 years old

Director
PRYNN, Robert James
Appointed Date: 14 September 2010
61 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 14 September 2010
Appointed Date: 25 June 2010

Director
BRACKEN, Ruth
Resigned: 14 September 2010
Appointed Date: 25 June 2010
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 14 September 2010
Appointed Date: 25 June 2010

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 14 September 2010
Appointed Date: 25 June 2010

DE FACTO 1778 LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
29 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

30 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 20 more events
06 Oct 2010
Termination of appointment of Travers Smith Secretaries Limited as a director
03 Oct 2010
Company name changed de facto 1778 LIMITED\certificate issued on 03/10/10
  • RES15 ‐ Change company name resolution on 2010-09-14

03 Oct 2010
Change of name with request to seek comments from relevant body
03 Oct 2010
Change of name notice
25 Jun 2010
Incorporation