FOUR SEASONS PVC LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 8NY

Company number 05250059
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address LAKESIDE HOUSE, QUARRY LANE, CHICHESTER, WEST SUSSEX, PO19 8NY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
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 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of FOUR SEASONS PVC LIMITED are www.fourseasonspvc.co.uk, and www.four-seasons-pvc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Fishbourne Rail Station is 2.6 miles; to Bosham Rail Station is 4.1 miles; to Barnham Rail Station is 5.1 miles; to Nutbourne Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four Seasons Pvc Limited is a Private Limited Company. The company registration number is 05250059. Four Seasons Pvc Limited has been working since 05 October 2004. The present status of the company is Active. The registered address of Four Seasons Pvc Limited is Lakeside House Quarry Lane Chichester West Sussex Po19 8ny. . BENNETT, Richard Leigh is a Director of the company. BRADLEY, Michael James is a Director of the company. Secretary BRADLEY, Michael James has been resigned. Secretary TAYLOR, Michelle Joanne has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
BENNETT, Richard Leigh
Appointed Date: 05 October 2004
63 years old

Director
BRADLEY, Michael James
Appointed Date: 01 June 2005
64 years old

Resigned Directors

Secretary
BRADLEY, Michael James
Resigned: 23 December 2004
Appointed Date: 05 October 2004

Secretary
TAYLOR, Michelle Joanne
Resigned: 28 July 2008
Appointed Date: 23 December 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Persons With Significant Control

Mr Michael James Bradley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Leigh Bennett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOUR SEASONS PVC LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
20 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
06 Dec 2004
Registered office changed on 06/12/04 from: 16 churchill way cardiff CF10 2DX
06 Dec 2004
Ad 05/10/04--------- £ si 100@1=100 £ ic 1/101
06 Dec 2004
New secretary appointed
06 Dec 2004
New director appointed
05 Oct 2004
Incorporation