HOLIDAY POSTCARDS LTD
MATLOCK DOMAIN NAMES ABC LIMITED DOMAIN NAME PORTFOLIOS LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 4BW

Company number 04048269
Status Active
Incorporation Date 7 August 2000
Company Type Private Limited Company
Address THE LILIES GRIFFE GRANGE VALLEY, GRANGEMILL, MATLOCK, DERBYSHIRE, DE4 4BW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 1 . The most likely internet sites of HOLIDAY POSTCARDS LTD are www.holidaypostcards.co.uk, and www.holiday-postcards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Holiday Postcards Ltd is a Private Limited Company. The company registration number is 04048269. Holiday Postcards Ltd has been working since 07 August 2000. The present status of the company is Active. The registered address of Holiday Postcards Ltd is The Lilies Griffe Grange Valley Grangemill Matlock Derbyshire De4 4bw. . SHEPPARD, Christopher Paul Frank is a Secretary of the company. SHEPPARD, Christopher Paul Frank is a Director of the company. WOOLLEY, Robert David is a Director of the company. Secretary MORAN, Michael Francis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHEPPARD, Christopher Paul Frank
Appointed Date: 26 February 2006

Director
SHEPPARD, Christopher Paul Frank
Appointed Date: 26 February 2006
72 years old

Director
WOOLLEY, Robert David
Appointed Date: 07 August 2000
84 years old

Resigned Directors

Secretary
MORAN, Michael Francis
Resigned: 26 February 2006
Appointed Date: 07 August 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000

HOLIDAY POSTCARDS LTD Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
25 May 2016
Accounts for a dormant company made up to 30 September 2015
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

24 Jul 2015
Company name changed domain names abc LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22

28 Apr 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 46 more events
14 Aug 2000
Director resigned
14 Aug 2000
New secretary appointed
14 Aug 2000
New director appointed
14 Aug 2000
Registered office changed on 14/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
07 Aug 2000
Incorporation