WORD OF LIMITED
DERBYSHIRE FOX BOOTH ASSOCIATES LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE6 1AJ

Company number 03595388
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address 50-52 CHURCH STREET, ASHBOURNE, DERBYSHIRE, DE6 1AJ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WORD OF LIMITED are www.wordof.co.uk, and www.word-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Word of Limited is a Private Limited Company. The company registration number is 03595388. Word of Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of Word of Limited is 50 52 Church Street Ashbourne Derbyshire De6 1aj. . BOOTH, Clive Charles Noel is a Director of the company. Secretary BOYES, Adrian Arnold has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Director
BOOTH, Clive Charles Noel
Appointed Date: 10 July 1998
59 years old

Resigned Directors

Secretary
BOYES, Adrian Arnold
Resigned: 20 July 2014
Appointed Date: 10 July 1998

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 10 July 1998
Appointed Date: 09 July 1998

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 10 July 1998
Appointed Date: 09 July 1998

Persons With Significant Control

Mr Clive Charles Noel Booth
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

WORD OF LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 9 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100

30 Jul 2015
Termination of appointment of Adrian Arnold Boyes as a secretary on 20 July 2014
...
... and 43 more events
22 Jul 1998
Registered office changed on 22/07/98 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jul 1998
Incorporation

WORD OF LIMITED Charges

24 September 1998
Debenture
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…