NAMES ARE US LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE22 3PB

Company number 03378943
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address THE GIFT AND PRINT WORKS, DEAN STREET, DERBY, DE22 3PB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of NAMES ARE US LIMITED are www.namesareus.co.uk, and www.names-are-us.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Peartree Rail Station is 1.7 miles; to Duffield Rail Station is 4.9 miles; to Willington Rail Station is 5.2 miles; to Burton-on-Trent Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Names Are Us Limited is a Private Limited Company. The company registration number is 03378943. Names Are Us Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of Names Are Us Limited is The Gift and Print Works Dean Street Derby De22 3pb. . STRANGE, Steven Paul is a Secretary of the company. STRANGE, Paul Melvyn is a Director of the company. STRANGE, Steven Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STRANGE, Steven Paul
Appointed Date: 30 May 1997

Director
STRANGE, Paul Melvyn
Appointed Date: 30 May 1997
77 years old

Director
STRANGE, Steven Paul
Appointed Date: 30 May 1997
47 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 May 1997
Appointed Date: 30 May 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 May 1997
Appointed Date: 30 May 1997

NAMES ARE US LIMITED Events

14 Nov 2016
Accounts for a dormant company made up to 30 September 2016
02 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

11 Mar 2016
Accounts for a dormant company made up to 30 September 2015
02 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

12 Nov 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 38 more events
30 Jun 1997
Director resigned
30 Jun 1997
Secretary resigned
30 Jun 1997
New director appointed
30 Jun 1997
New secretary appointed;new director appointed
30 May 1997
Incorporation