PARTICULAR ASPECTS LIMITED

Hellopages » Greater London » Croydon » SW16 4DE

Company number 03702870
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address 1364 LONDON ROAD, LONDON, SW16 4DE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 3 . The most likely internet sites of PARTICULAR ASPECTS LIMITED are www.particularaspects.co.uk, and www.particular-aspects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Barbican Rail Station is 7.7 miles; to Brondesbury Park Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Particular Aspects Limited is a Private Limited Company. The company registration number is 03702870. Particular Aspects Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Particular Aspects Limited is 1364 London Road London Sw16 4de. The cash in hand is £0k. It is £0k against last year. . FITZPATRICK, Jane Anne is a Secretary of the company. FITZPATRICK, Alan Peter is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


particular aspects Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FITZPATRICK, Jane Anne
Appointed Date: 27 January 1999

Director
FITZPATRICK, Alan Peter
Appointed Date: 27 January 1999
69 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 January 1999
Appointed Date: 27 January 1999
71 years old

Persons With Significant Control

Mr Alan Peter Fitzpatrick
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PARTICULAR ASPECTS LIMITED Events

09 Feb 2017
Confirmation statement made on 27 January 2017 with updates
20 Oct 2016
Accounts for a dormant company made up to 31 January 2016
05 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3

16 Oct 2015
Accounts for a dormant company made up to 31 January 2015
25 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3

...
... and 33 more events
16 Feb 1999
Director resigned
16 Feb 1999
Secretary resigned
15 Feb 1999
Ad 01/02/99--------- £ si 2@1=2 £ ic 1/3
15 Feb 1999
Registered office changed on 15/02/99 from: 61 fairview avenue gillingham kent ME8 0QP
27 Jan 1999
Incorporation