CLOUD FULFILMENT LIMITED
EASTLEIGH PARCEL MONKEY FULFILMENT LIMITED PICKED PACKED AND SHIPPED LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3TG

Company number 08005765
Status Active
Incorporation Date 26 March 2012
Company Type Private Limited Company
Address 21 TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TG
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of CLOUD FULFILMENT LIMITED are www.cloudfulfilment.co.uk, and www.cloud-fulfilment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cloud Fulfilment Limited is a Private Limited Company. The company registration number is 08005765. Cloud Fulfilment Limited has been working since 26 March 2012. The present status of the company is Active. The registered address of Cloud Fulfilment Limited is 21 Tollgate Chandler S Ford Eastleigh Hampshire So53 3tg. . HAYES, Rosalind Christine is a Secretary of the company. BROOKS, Peter John Sutton is a Director of the company. DOWMAN, David is a Director of the company. HAYES, Peter John is a Director of the company. RAMIAH, Navin is a Director of the company. Secretary RAMIAH, Alvin has been resigned. Director BARRETT, Richard has been resigned. Director FROST, Miles Paradine has been resigned. Director HAYES, Rosalind Christine has been resigned. Director RAMIAH, Alvin has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HAYES, Rosalind Christine
Appointed Date: 08 August 2014

Director
BROOKS, Peter John Sutton
Appointed Date: 11 November 2015
68 years old

Director
DOWMAN, David
Appointed Date: 04 August 2014
46 years old

Director
HAYES, Peter John
Appointed Date: 04 August 2014
72 years old

Director
RAMIAH, Navin
Appointed Date: 17 September 2012
45 years old

Resigned Directors

Secretary
RAMIAH, Alvin
Resigned: 08 August 2014
Appointed Date: 26 March 2012

Director
BARRETT, Richard
Resigned: 17 September 2012
Appointed Date: 26 March 2012
38 years old

Director
FROST, Miles Paradine
Resigned: 20 July 2015
Appointed Date: 08 August 2014
41 years old

Director
HAYES, Rosalind Christine
Resigned: 04 August 2014
Appointed Date: 23 February 2013
78 years old

Director
RAMIAH, Alvin
Resigned: 17 September 2012
Appointed Date: 26 March 2012
42 years old

Persons With Significant Control

Mr Navin Ramiah
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

CLOUD FULFILMENT LIMITED Events

03 Apr 2017
Confirmation statement made on 26 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Termination of appointment of Miles Paradine Frost as a director on 20 July 2015
...
... and 18 more events
31 Oct 2012
Termination of appointment of Richard Barrett as a director
31 Oct 2012
Termination of appointment of Alvin Ramiah as a director
18 Sep 2012
Company name changed parcel monkey fulfilment LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution

12 Sep 2012
Company name changed picked packed and shipped LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution

26 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)