SYMPHONY FINISHING LIMITED
GLOUCESTER MARRABLE & CO. LTD.

Hellopages » Gloucestershire » Gloucester » GL1 1BZ

Company number 03791455
Status Active
Incorporation Date 17 June 1999
Company Type Private Limited Company
Address BRUNEL HOUSE, GEORGE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 1BZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Secretary's details changed for Mr Philip John Taylor on 1 June 2016; Director's details changed for Mr Scott Stephen Williams on 22 February 2016. The most likely internet sites of SYMPHONY FINISHING LIMITED are www.symphonyfinishing.co.uk, and www.symphony-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Symphony Finishing Limited is a Private Limited Company. The company registration number is 03791455. Symphony Finishing Limited has been working since 17 June 1999. The present status of the company is Active. The registered address of Symphony Finishing Limited is Brunel House George Street Gloucester Gloucestershire Gl1 1bz. . TAYLOR, Philip John is a Secretary of the company. WILLIAMS, Scott Stephen is a Director of the company. WILSON, Mark Anthony is a Director of the company. Secretary MURFIN, Pauline Vera has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director MURFIN, Paul has been resigned. Director MURFIN, Terence Michael has been resigned. Director NUTTALL, Robert has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TAYLOR, Philip John
Appointed Date: 18 February 2009

Director
WILLIAMS, Scott Stephen
Appointed Date: 19 July 2010
52 years old

Director
WILSON, Mark Anthony
Appointed Date: 24 May 2013
59 years old

Resigned Directors

Secretary
MURFIN, Pauline Vera
Resigned: 18 February 2009
Appointed Date: 17 June 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Director
MURFIN, Paul
Resigned: 01 May 2013
Appointed Date: 05 March 2007
56 years old

Director
MURFIN, Terence Michael
Resigned: 18 May 2008
Appointed Date: 17 June 1999
77 years old

Director
NUTTALL, Robert
Resigned: 19 July 2010
Appointed Date: 18 February 2009
76 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

SYMPHONY FINISHING LIMITED Events

24 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

21 Jun 2016
Secretary's details changed for Mr Philip John Taylor on 1 June 2016
12 Apr 2016
Director's details changed for Mr Scott Stephen Williams on 22 February 2016
03 Mar 2016
Micro company accounts made up to 31 December 2015
19 Jan 2016
Director's details changed for Mr Mark Anthony Wilson on 12 January 2016
...
... and 45 more events
24 Jun 1999
Secretary resigned
24 Jun 1999
Registered office changed on 24/06/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY
24 Jun 1999
New secretary appointed
24 Jun 1999
New director appointed
17 Jun 1999
Incorporation