FACTION TWO FOUR EIGHT LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G14 9LY

Company number SC227853
Status Active
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address 49 AIRTHREY AVE, AIRTHREY AVENUE, GLASGOW, SCOTLAND, G14 9LY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1,000 ; Registered office address changed from The Whisky Bond 2 Dawson Road Glasgow Strathclyde G4 9SL to 49 Airthrey Ave Airthrey Avenue Glasgow G14 9LY on 19 April 2016. The most likely internet sites of FACTION TWO FOUR EIGHT LTD. are www.factiontwofoureight.co.uk, and www.faction-two-four-eight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Faction Two Four Eight Ltd is a Private Limited Company. The company registration number is SC227853. Faction Two Four Eight Ltd has been working since 08 February 2002. The present status of the company is Active. The registered address of Faction Two Four Eight Ltd is 49 Airthrey Ave Airthrey Avenue Glasgow Scotland G14 9ly. . HICKS, Anne Marie is a Secretary of the company. HICKS, David William is a Director of the company. Secretary HICKS, David William has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HICKS, Anne Marie
Appointed Date: 10 February 2003

Director
HICKS, David William
Appointed Date: 08 February 2002
60 years old

Resigned Directors

Secretary
HICKS, David William
Resigned: 10 February 2003
Appointed Date: 08 February 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 08 February 2002
Appointed Date: 08 February 2002

FACTION TWO FOUR EIGHT LTD. Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000

19 Apr 2016
Registered office address changed from The Whisky Bond 2 Dawson Road Glasgow Strathclyde G4 9SL to 49 Airthrey Ave Airthrey Avenue Glasgow G14 9LY on 19 April 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000

...
... and 33 more events
05 Feb 2003
Accounting reference date extended from 28/02/03 to 31/03/03
25 May 2002
New secretary appointed;new director appointed
12 Feb 2002
Director resigned
12 Feb 2002
Secretary resigned
08 Feb 2002
Incorporation