FROOM STREET STORES LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 0AU

Company number 03045038
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address 162-164 EAVES LANE, CHORLEY, LANCASHIRE, PR6 0AU
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Ben Rothwell on 1 August 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 4 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FROOM STREET STORES LIMITED are www.froomstreetstores.co.uk, and www.froom-street-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Froom Street Stores Limited is a Private Limited Company. The company registration number is 03045038. Froom Street Stores Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Froom Street Stores Limited is 162 164 Eaves Lane Chorley Lancashire Pr6 0au. The company`s financial liabilities are £131.25k. It is £47.99k against last year. The cash in hand is £6.31k. It is £-4.04k against last year. And the total assets are £63.83k, which is £6.86k against last year. ROTHWELL, Clifford Earl is a Secretary of the company. ROTHWELL, Ben is a Director of the company. ROTHWELL, Clifford Earl is a Director of the company. ROTHWELL, Scott is a Director of the company. ROTHWELL, Sylvia is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SWANN, Doris has been resigned. Director SWANN, Stuart has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


froom street stores Key Finiance

LIABILITIES £131.25k
+57%
CASH £6.31k
-40%
TOTAL ASSETS £63.83k
+12%
All Financial Figures

Current Directors

Secretary
ROTHWELL, Clifford Earl
Appointed Date: 11 April 1995

Director
ROTHWELL, Ben
Appointed Date: 30 April 2013
38 years old

Director
ROTHWELL, Clifford Earl
Appointed Date: 11 April 1995
74 years old

Director
ROTHWELL, Scott
Appointed Date: 30 April 2013
45 years old

Director
ROTHWELL, Sylvia
Appointed Date: 11 April 1995
71 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995
35 years old

Director
SWANN, Doris
Resigned: 30 April 2013
Appointed Date: 11 April 1995
80 years old

Director
SWANN, Stuart
Resigned: 30 April 2013
Appointed Date: 11 April 1995
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995

FROOM STREET STORES LIMITED Events

28 Nov 2016
Director's details changed for Mr Ben Rothwell on 1 August 2016
12 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4

08 Apr 2016
Total exemption small company accounts made up to 30 September 2015
11 Jan 2016
Director's details changed for Mr Scott Rothwell on 1 January 2016
11 Jan 2016
Director's details changed for Sylvia Rothwell on 1 January 2016
...
... and 57 more events
02 May 1995
New director appointed
02 May 1995
Director resigned;new director appointed
02 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 May 1995
Registered office changed on 02/05/95 from: 33 crwys road cardiff CF2 4YF
11 Apr 1995
Incorporation

FROOM STREET STORES LIMITED Charges

6 November 2013
Charge code 0304 5038 0001
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…