EXPRESSION INTERIORS LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 9QL

Company number 05355754
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address DENMARK HOUSE 143 HIGH STREET, CHALFONT ST. PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9QL
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-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 10 . The most likely internet sites of EXPRESSION INTERIORS LIMITED are www.expressioninteriors.co.uk, and www.expression-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Expression Interiors Limited is a Private Limited Company. The company registration number is 05355754. Expression Interiors Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of Expression Interiors Limited is Denmark House 143 High Street Chalfont St Peter Gerrards Cross Buckinghamshire Sl9 9ql. . MINCHAM, Nathan Anthony is a Director of the company. Secretary MINCHAM, Adam Lewis has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
MINCHAM, Nathan Anthony
Appointed Date: 07 February 2005
46 years old

Resigned Directors

Secretary
MINCHAM, Adam Lewis
Resigned: 14 September 2009
Appointed Date: 07 February 2005

Persons With Significant Control

Mr Nathan Mincham
Notified on: 1 November 2016
46 years old
Nature of control: Ownership of shares – 75% or more

EXPRESSION INTERIORS LIMITED Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10

...
... and 22 more events
10 Oct 2007
Particulars of mortgage/charge
12 Dec 2006
Total exemption small company accounts made up to 31 March 2006
06 Dec 2006
Accounting reference date extended from 28/02/06 to 31/03/06
20 Feb 2006
Return made up to 07/02/06; full list of members
07 Feb 2005
Incorporation

EXPRESSION INTERIORS LIMITED Charges

3 July 2008
Legal mortgage
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 24 market place chalfont st peter buckinghamshire with…
4 October 2007
Debenture
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…