CARAVAN STICKERS UK LIMITED
NORTHWICH M & I (MARINE) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 7PQ

Company number 05488078
Status Active
Incorporation Date 22 June 2005
Company Type Private Limited Company
Address 25 PAULDEN ROAD, LOSTOCK GRALAM, NORTHWICH, CHESHIRE, CW9 7PQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-03-03 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 . The most likely internet sites of CARAVAN STICKERS UK LIMITED are www.caravanstickersuk.co.uk, and www.caravan-stickers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Caravan Stickers Uk Limited is a Private Limited Company. The company registration number is 05488078. Caravan Stickers Uk Limited has been working since 22 June 2005. The present status of the company is Active. The registered address of Caravan Stickers Uk Limited is 25 Paulden Road Lostock Gralam Northwich Cheshire Cw9 7pq. . BILLINGSLEY, Ian Robert William is a Secretary of the company. PARTON, Margaret Rose is a Director of the company. Secretary PARTON, Margaret Rose has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BILLINGSLEY, Ian Robert William has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BILLINGSLEY, Ian Robert William
Appointed Date: 30 June 2005

Director
PARTON, Margaret Rose
Appointed Date: 23 June 2005
74 years old

Resigned Directors

Secretary
PARTON, Margaret Rose
Resigned: 30 June 2005
Appointed Date: 23 June 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 June 2005
Appointed Date: 22 June 2005

Director
BILLINGSLEY, Ian Robert William
Resigned: 30 June 2005
Appointed Date: 23 June 2005
74 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 June 2005
Appointed Date: 22 June 2005

CARAVAN STICKERS UK LIMITED Events

07 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-03

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

...
... and 29 more events
12 Sep 2005
New director appointed
01 Jul 2005
Registered office changed on 01/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Jul 2005
Secretary resigned
01 Jul 2005
Director resigned
22 Jun 2005
Incorporation