FIREPROPER LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3DE

Company number 02080307
Status Active
Incorporation Date 4 December 1986
Company Type Private Limited Company
Address 49 C/O STUART SMITH DERBY LTD, 49 QUEEN STREET, DERBY, DERBYSHIRE, DE1 3DE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 4 ; Annual return made up to 4 April 2015 with full list of shareholders Statement of capital on 2015-04-18 GBP 4 . The most likely internet sites of FIREPROPER LIMITED are www.fireproper.co.uk, and www.fireproper.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Fireproper Limited is a Private Limited Company. The company registration number is 02080307. Fireproper Limited has been working since 04 December 1986. The present status of the company is Active. The registered address of Fireproper Limited is 49 C O Stuart Smith Derby Ltd 49 Queen Street Derby Derbyshire De1 3de. . SMITH, Susan Lynn is a Secretary of the company. WINTERS, John is a Director of the company. Secretary MAGUIRE, Kathleen has been resigned. Secretary SCOVELL, Marion Isabelle has been resigned. Secretary STONE, Heather Jane has been resigned. Secretary TAYLOR, Valerie has been resigned. Director HALLSWORTH, Barbara has been resigned. Director MAGUIRE, Kathleen has been resigned. Director PEAT, Dorothy Anne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITH, Susan Lynn
Appointed Date: 31 January 2011

Director
WINTERS, John
Appointed Date: 29 August 2002
69 years old

Resigned Directors

Secretary
MAGUIRE, Kathleen
Resigned: 15 September 1993

Secretary
SCOVELL, Marion Isabelle
Resigned: 22 December 2002
Appointed Date: 26 October 1998

Secretary
STONE, Heather Jane
Resigned: 26 October 1998
Appointed Date: 15 September 1993

Secretary
TAYLOR, Valerie
Resigned: 27 January 2008
Appointed Date: 22 December 2002

Director
HALLSWORTH, Barbara
Resigned: 29 August 2002
Appointed Date: 28 January 1998
83 years old

Director
MAGUIRE, Kathleen
Resigned: 28 January 1998
91 years old

Director
PEAT, Dorothy Anne
Resigned: 15 September 1993
93 years old

FIREPROPER LIMITED Events

16 Jun 2016
Total exemption small company accounts made up to 31 January 2016
08 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4

18 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 4

27 Mar 2015
Total exemption small company accounts made up to 31 January 2015
02 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 76 more events
26 Jun 1987
Accounting reference date notified as 31/01

04 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1987
Registered office changed on 04/02/87 from: epworth house 25/35 city road london EC1Y 1AA

04 Dec 1986
Certificate of Incorporation

04 Dec 1986
Incorporation