PROSTYLE WETROOMS LIMITED
ST. COLUMB

Hellopages » Cornwall » Cornwall » TR9 6FD

Company number 07584588
Status Active
Incorporation Date 30 March 2011
Company Type Private Limited Company
Address 3 LINDSAY FIELDS LINDSAY FIELDS, FRADDON, ST. COLUMB, CORNWALL, TR9 6FD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43330 - Floor and wall covering
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 ; Director's details changed for Mr Carl Spencer Cheadle on 30 March 2016. The most likely internet sites of PROSTYLE WETROOMS LIMITED are www.prostylewetrooms.co.uk, and www.prostyle-wetrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Prostyle Wetrooms Limited is a Private Limited Company. The company registration number is 07584588. Prostyle Wetrooms Limited has been working since 30 March 2011. The present status of the company is Active. The registered address of Prostyle Wetrooms Limited is 3 Lindsay Fields Lindsay Fields Fraddon St Columb Cornwall Tr9 6fd. . CHEADLE, Carl Spencer is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
CHEADLE, Carl Spencer
Appointed Date: 30 March 2011
60 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 March 2011
Appointed Date: 30 March 2011

Director
COWDRY, John Jeremy Arthur
Resigned: 30 March 2011
Appointed Date: 30 March 2011
81 years old

PROSTYLE WETROOMS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

05 Apr 2016
Director's details changed for Mr Carl Spencer Cheadle on 30 March 2016
13 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1

...
... and 9 more events
30 Mar 2011
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 30 March 2011
30 Mar 2011
Appointment of Mr Carl Spencer Cheadle as a director
30 Mar 2011
Termination of appointment of John Cowdry as a director
30 Mar 2011
Termination of appointment of London Law Secretarial Limited as a secretary
30 Mar 2011
Incorporation