FRIDA JOSEF LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8HG

Company number 07650731
Status Active
Incorporation Date 27 May 2011
Company Type Private Limited Company
Address 5 PROSPECT PLACE, MILLENNIUM WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HG
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FRIDA JOSEF LIMITED are www.fridajosef.co.uk, and www.frida-josef.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Peartree Rail Station is 1.8 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.6 miles; to Langley Mill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frida Josef Limited is a Private Limited Company. The company registration number is 07650731. Frida Josef Limited has been working since 27 May 2011. The present status of the company is Active. The registered address of Frida Josef Limited is 5 Prospect Place Millennium Way Pride Park Derby Derbyshire De24 8hg. . MELLER, Clive Ronald is a Secretary of the company. MELLER, Elizabeth Hannah is a Director of the company. Director SHERATON, Roy has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MELLER, Clive Ronald
Appointed Date: 27 May 2011

Director
MELLER, Elizabeth Hannah
Appointed Date: 27 May 2011
65 years old

Resigned Directors

Director
SHERATON, Roy
Resigned: 27 May 2011
Appointed Date: 27 May 2011
81 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 27 May 2011
Appointed Date: 27 May 2011

FRIDA JOSEF LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 8 more events
10 Jun 2011
Termination of appointment of Roy Sheraton as a director
10 Jun 2011
Termination of appointment of Argus Nominee Directors Limited as a director
07 Jun 2011
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 7 June 2011
07 Jun 2011
Current accounting period shortened from 31 May 2012 to 31 March 2012
27 May 2011
Incorporation