Company number 07021040
Status Active
Incorporation Date 16 September 2009
Company Type Private Limited Company
Address 4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Termination of appointment of Michael Jonathan Darch as a director on 21 February 2017; Appointment of Mr Thomas Adam Flack as a director on 21 February 2017; Previous accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of THE VILLA ITALIAN (PRESTON) LTD are www.thevillaitalianpreston.co.uk, and www.the-villa-italian-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The Villa Italian Preston Ltd is a Private Limited Company.
The company registration number is 07021040. The Villa Italian Preston Ltd has been working since 16 September 2009.
The present status of the company is Active. The registered address of The Villa Italian Preston Ltd is 4 Croft Court Whitehills Business Park Blackpool Fy4 5pr. . FLACK, Thomas Adam is a Director of the company. RIGBY, William Simon is a Director of the company. Secretary RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BLACKBURN, Brian Edward has been resigned. Director DARCH, Michael Jonathan has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 January 2011
Appointed Date: 16 September 2009
THE VILLA ITALIAN (PRESTON) LTD Events
21 Feb 2017
Termination of appointment of Michael Jonathan Darch as a director on 21 February 2017
21 Feb 2017
Appointment of Mr Thomas Adam Flack as a director on 21 February 2017
20 Jan 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
15 Nov 2016
Registration of charge 070210400001, created on 11 November 2016
14 Oct 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-10-13
...
... and 19 more events
13 Sep 2011
Termination of appointment of Brian Blackburn as a director
13 Sep 2011
Termination of appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary
12 May 2011
Accounts for a dormant company made up to 30 September 2010
01 Nov 2010
Annual return made up to 16 September 2010 with full list of shareholders
16 Sep 2009
Incorporation