HISTORICAL SAMPLER COMPANY LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 7JA

Company number 04237170
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address 47 CHURCH STREET, GREAT BADDOW, CHELMSFORD, ESSEX, ENGLAND, CM2 7JA
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2,000 ; Director's details changed for Joanne Stellig on 8 June 2016. The most likely internet sites of HISTORICAL SAMPLER COMPANY LIMITED are www.historicalsamplercompany.co.uk, and www.historical-sampler-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Historical Sampler Company Limited is a Private Limited Company. The company registration number is 04237170. Historical Sampler Company Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of Historical Sampler Company Limited is 47 Church Street Great Baddow Chelmsford Essex England Cm2 7ja. . BULLMAN, Suzanne is a Secretary of the company. BULLMAN, Suzanne is a Director of the company. STELLIG, Joanne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "manufacture of household textiles".


Current Directors

Secretary
BULLMAN, Suzanne
Appointed Date: 19 June 2001

Director
BULLMAN, Suzanne
Appointed Date: 19 June 2001
59 years old

Director
STELLIG, Joanne
Appointed Date: 19 June 2001
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

HISTORICAL SAMPLER COMPANY LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000

20 Jun 2016
Director's details changed for Joanne Stellig on 8 June 2016
20 Jun 2016
Secretary's details changed for Suzanne Bullman on 8 June 2016
20 Jun 2016
Director's details changed for Suzanne Bullman on 8 June 2016
...
... and 29 more events
10 Sep 2002
Nc inc already adjusted 30/06/01
10 Sep 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Jul 2002
Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed

21 Jun 2001
Secretary resigned
19 Jun 2001
Incorporation