THE 4 X 4 CENTRE LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9EF

Company number 02594598
Status Active
Incorporation Date 22 March 1991
Company Type Private Limited Company
Address SHEFFIELD ROAD, SHEEPBRIDGE, CHESTERFIELD, S41 9EF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2,000 . The most likely internet sites of THE 4 X 4 CENTRE LIMITED are www.the4x4centre.co.uk, and www.the-4-x-4-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The 4 X 4 Centre Limited is a Private Limited Company. The company registration number is 02594598. The 4 X 4 Centre Limited has been working since 22 March 1991. The present status of the company is Active. The registered address of The 4 X 4 Centre Limited is Sheffield Road Sheepbridge Chesterfield S41 9ef. . LISTER, Joyce Nimmo Ewing Chester is a Secretary of the company. LISTER, Peter is a Director of the company. Secretary LISTER, David Charles has been resigned. Secretary SHARPE, Robert has been resigned. Director LISTER, David Charles has been resigned. Director LISTER, Joyce Nimmo Ewing Chester has been resigned. Director SHARPE, Robert has been resigned. The company operates in "Non-trading company".


the 4 x 4 centre Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LISTER, Joyce Nimmo Ewing Chester
Appointed Date: 18 February 1997

Director
LISTER, Peter

86 years old

Resigned Directors

Secretary
LISTER, David Charles
Resigned: 15 May 1995

Secretary
SHARPE, Robert
Resigned: 17 February 1997
Appointed Date: 15 May 1995

Director
LISTER, David Charles
Resigned: 15 May 1995
70 years old

Director
LISTER, Joyce Nimmo Ewing Chester
Resigned: 13 March 2013
Appointed Date: 18 February 1997
79 years old

Director
SHARPE, Robert
Resigned: 17 February 1997
Appointed Date: 15 May 1995
73 years old

Persons With Significant Control

Mr Peter Lister
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

THE 4 X 4 CENTRE LIMITED Events

17 Mar 2017
Confirmation statement made on 11 March 2017 with updates
31 Oct 2016
Accounts for a dormant company made up to 31 March 2016
21 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,000

03 Jun 2015
Accounts for a dormant company made up to 31 March 2015
11 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000

...
... and 53 more events
28 May 1992
New director appointed

28 May 1992
New secretary appointed;new director appointed

08 Apr 1991
Director resigned

08 Apr 1991
Secretary resigned

22 Mar 1991
Incorporation