DE FACTO 1782 LIMITED
TODDINGTON COSTA KENTUCKY FRIED CHICKEN BURGER KING LIMITED DE FACTO 1782 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6HR

Company number 07339366
Status Active
Incorporation Date 9 August 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 twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DE FACTO 1782 LIMITED are www.defacto1782.co.uk, and www.de-facto-1782.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. De Facto 1782 Limited is a Private Limited Company. The company registration number is 07339366. De Facto 1782 Limited has been working since 09 August 2010. The present status of the company is Active. The registered address of De Facto 1782 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: 09 August 2010

Director
BRACKEN, Ruth
Resigned: 14 September 2010
Appointed Date: 09 August 2010
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 14 September 2010
Appointed Date: 09 August 2010

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 14 September 2010
Appointed Date: 09 August 2010

Persons With Significant Control

Moto Hospitality Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DE FACTO 1782 LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

30 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 19 more events
06 Oct 2010
Termination of appointment of Travers Smith Limited as a director
03 Oct 2010
Company name changed de facto 1782 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
09 Aug 2010
Incorporation