FIRESTOP SERVICES LIMITED
HORNCASTLE

Hellopages » Lincolnshire » East Lindsey » LN9 6JR

Company number 04786608
Status Active
Incorporation Date 4 June 2003
Company Type Private Limited Company
Address UNIT 3 HOLMES WAY, BOSTON ROAD INDUSTRIAL ESTATE, HORNCASTLE, LINCOLNSHIRE, ENGLAND, LN9 6JR
Home Country United Kingdom
Nature of Business 84250 - Fire service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 103 ; Current accounting period shortened from 31 January 2017 to 31 December 2016; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of FIRESTOP SERVICES LIMITED are www.firestopservices.co.uk, and www.firestop-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Firestop Services Limited is a Private Limited Company. The company registration number is 04786608. Firestop Services Limited has been working since 04 June 2003. The present status of the company is Active. The registered address of Firestop Services Limited is Unit 3 Holmes Way Boston Road Industrial Estate Horncastle Lincolnshire England Ln9 6jr. . POLLARD, Richard John is a Secretary of the company. LUNN, Michael William is a Director of the company. POLLARD, Richard John is a Director of the company. Secretary COOLING, Maxine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOLING, Andrew John has been resigned. Director COOLING, Barrie Victor has been resigned. Director COOLING, Maxine has been resigned. Director COOLING, Robert has been resigned. The company operates in "Fire service activities".


Current Directors

Secretary
POLLARD, Richard John
Appointed Date: 01 February 2016

Director
LUNN, Michael William
Appointed Date: 01 February 2016
67 years old

Director
POLLARD, Richard John
Appointed Date: 01 February 2016
62 years old

Resigned Directors

Secretary
COOLING, Maxine
Resigned: 01 February 2016
Appointed Date: 04 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 2003
Appointed Date: 04 June 2003

Director
COOLING, Andrew John
Resigned: 01 February 2016
Appointed Date: 04 June 2003
45 years old

Director
COOLING, Barrie Victor
Resigned: 01 September 2010
Appointed Date: 04 June 2003
84 years old

Director
COOLING, Maxine
Resigned: 01 February 2016
Appointed Date: 04 June 2003
80 years old

Director
COOLING, Robert
Resigned: 18 April 2013
Appointed Date: 04 June 2003
46 years old

FIRESTOP SERVICES LIMITED Events

14 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 103

07 Jun 2016
Current accounting period shortened from 31 January 2017 to 31 December 2016
18 May 2016
Total exemption full accounts made up to 31 January 2016
29 Feb 2016
Previous accounting period extended from 31 December 2015 to 31 January 2016
02 Feb 2016
Appointment of Mr Richard John Pollard as a secretary on 1 February 2016
...
... and 43 more events
07 Oct 2004
Total exemption small company accounts made up to 30 June 2004
22 Jun 2004
Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed

06 Aug 2003
Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100
04 Jun 2003
Secretary resigned
04 Jun 2003
Incorporation