FINEST FOR BABY LIMITED
HEMEL HEMPSTEAD FINEST BABY LIMITED FINEST FOR BABY LIMITED CASHMERE HEAVEN LIMITED

Hellopages » Hertfordshire » Dacorum » HP1 2SQ

Company number 04743961
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address UNIT 4B & 5 BOXTED FARM BERKHAMSTED ROAD, POTTEN END, HEMEL HEMPSTEAD, HERTS, HP1 2SQ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FINEST FOR BABY LIMITED are www.finestforbaby.co.uk, and www.finest-for-baby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Finest For Baby Limited is a Private Limited Company. The company registration number is 04743961. Finest For Baby Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of Finest For Baby Limited is Unit 4b 5 Boxted Farm Berkhamsted Road Potten End Hemel Hempstead Herts Hp1 2sq. . GILL, Linda Ann is a Secretary of the company. GILL, Linda Ann is a Director of the company. RICHFIELD, Michael Maynard is a Director of the company. Secretary BROOKE, Phyllis Daphne has been resigned. Secretary DAVIES, Marilyn has been resigned. Director BROOKE, John Leslie has been resigned. Director BROOKE, Phyllis Daphne has been resigned. Director HARRIS, Karen has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
GILL, Linda Ann
Appointed Date: 18 May 2006

Director
GILL, Linda Ann
Appointed Date: 13 May 2005
69 years old

Director
RICHFIELD, Michael Maynard
Appointed Date: 13 May 2005
79 years old

Resigned Directors

Secretary
BROOKE, Phyllis Daphne
Resigned: 18 May 2006
Appointed Date: 24 April 2003

Secretary
DAVIES, Marilyn
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Director
BROOKE, John Leslie
Resigned: 18 May 2006
Appointed Date: 24 April 2003
96 years old

Director
BROOKE, Phyllis Daphne
Resigned: 18 May 2006
Appointed Date: 24 April 2003
91 years old

Director
HARRIS, Karen
Resigned: 24 April 2003
Appointed Date: 24 April 2003
71 years old

FINEST FOR BABY LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
21 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

30 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
25 Apr 2003
New secretary appointed;new director appointed
25 Apr 2003
New director appointed
25 Apr 2003
Secretary resigned
25 Apr 2003
Director resigned
24 Apr 2003
Incorporation

FINEST FOR BABY LIMITED Charges

30 November 2009
Debenture
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…