FOCUS 77 LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 4JX
Company number 02973376
Status Active
Incorporation Date 4 October 1994
Company Type Private Limited Company
Address UNIT 1A TRING BUSINESS ESTATE, ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY, TRING, ENGLAND, HP23 4JX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN to Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 21 November 2016; Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of FOCUS 77 LIMITED are www.focus77.co.uk, and www.focus-77.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Wendover Rail Station is 3.8 miles; to Berkhamsted Rail Station is 5.4 miles; to Chalfont and Latimer Rail Station is 10.1 miles; to Saunderton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focus 77 Limited is a Private Limited Company. The company registration number is 02973376. Focus 77 Limited has been working since 04 October 1994. The present status of the company is Active. The registered address of Focus 77 Limited is Unit 1a Tring Business Estate Icknield Way Industrial Estate Icknield Way Tring England Hp23 4jx. . ALCOCK, Gillian is a Secretary of the company. ALCOCK, Adrian William is a Director of the company. Secretary HOLMES, Margaret Anne has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ALCOCK, Gillian
Appointed Date: 17 November 1997

Director
ALCOCK, Adrian William
Appointed Date: 04 October 1994
78 years old

Resigned Directors

Secretary
HOLMES, Margaret Anne
Resigned: 17 November 1997
Appointed Date: 04 October 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 October 1994
Appointed Date: 04 October 1994

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 October 1994
Appointed Date: 04 October 1994

FOCUS 77 LIMITED Events

21 Nov 2016
Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN to Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 21 November 2016
17 Nov 2016
Total exemption small company accounts made up to 28 February 2016
10 Oct 2016
Confirmation statement made on 4 October 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

...
... and 52 more events
12 Oct 1994
Accounting reference date notified as 28/02

07 Oct 1994
Director resigned;new director appointed

07 Oct 1994
Secretary resigned;new secretary appointed

07 Oct 1994
Registered office changed on 07/10/94 from: 31 corsham street london N1 6DR

04 Oct 1994
Incorporation