ROMFORD MINICAB SERVICES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 2AT
Company number 06322987
Status Active
Incorporation Date 25 July 2007
Company Type Private Limited Company
Address MR G PHILLIPS, UNIT 12 BROOKE TRADING ESTATE, LYON ROAD, ROMFORD, ESSEX, RM1 2AT
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ROMFORD MINICAB SERVICES LIMITED are www.romfordminicabservices.co.uk, and www.romford-minicab-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Romford Minicab Services Limited is a Private Limited Company. The company registration number is 06322987. Romford Minicab Services Limited has been working since 25 July 2007. The present status of the company is Active. The registered address of Romford Minicab Services Limited is Mr G Phillips Unit 12 Brooke Trading Estate Lyon Road Romford Essex Rm1 2at. . PHILLIPS, Lynn is a Secretary of the company. PHILLIPS, Gary Anthony is a Director of the company. Secretary MCLAUGHLIN, Bridget has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JANSEN, Ian Trevor has been resigned. Director MCLAUGHLIN, Bridget has been resigned. Director WAFFRON, Margaret Louise has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
PHILLIPS, Lynn
Appointed Date: 09 March 2012

Director
PHILLIPS, Gary Anthony
Appointed Date: 09 March 2012
60 years old

Resigned Directors

Secretary
MCLAUGHLIN, Bridget
Resigned: 09 March 2012
Appointed Date: 25 July 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 July 2007
Appointed Date: 25 July 2007

Director
JANSEN, Ian Trevor
Resigned: 09 March 2012
Appointed Date: 25 July 2007
78 years old

Director
MCLAUGHLIN, Bridget
Resigned: 09 March 2012
Appointed Date: 25 July 2007
83 years old

Director
WAFFRON, Margaret Louise
Resigned: 09 March 2012
Appointed Date: 25 July 2007
102 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 July 2007
Appointed Date: 25 July 2007

Persons With Significant Control

A1 Group (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROMFORD MINICAB SERVICES LIMITED Events

02 Sep 2016
Confirmation statement made on 25 July 2016 with updates
29 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100

25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 32 more events
14 Sep 2007
New secretary appointed;new director appointed
14 Sep 2007
New director appointed
02 Aug 2007
Secretary resigned
02 Aug 2007
Director resigned
25 Jul 2007
Incorporation