Company number 04136416
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address 41 FARRIER CLOSE, PITY ME, DURHAM, DURHAM, DH1 5XY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 79901 - Activities of tourist guides
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
GBP 100
. The most likely internet sites of FOURDF LIMITED are www.fourdf.co.uk, and www.fourdf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Fourdf Limited is a Private Limited Company.
The company registration number is 04136416. Fourdf Limited has been working since 05 January 2001.
The present status of the company is Active. The registered address of Fourdf Limited is 41 Farrier Close Pity Me Durham Durham Dh1 5xy. . GILLON, Stephen Peter is a Secretary of the company. GILLON, Stephen Peter is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director HOOD, Colin John has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001
Director
HOOD, Colin John
Resigned: 26 August 2012
Appointed Date: 05 January 2001
67 years old
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001
Persons With Significant Control
Mr Stephen Peter Gillon
Notified on: 5 January 2017
70 years old
Nature of control: Ownership of shares – 75% or more
FOURDF LIMITED Events
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
05 May 2016
Total exemption full accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
30 May 2015
Total exemption full accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
...
... and 36 more events
17 Jan 2001
New secretary appointed;new director appointed
17 Jan 2001
Registered office changed on 17/01/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
17 Jan 2001
Secretary resigned
17 Jan 2001
Director resigned
05 Jan 2001
Incorporation