EXLSHRINK LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 9NS

Company number 02910776
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address WESTFIELDS TRADING ESTATE, HEREFORD, HR4 9NS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Brian George Davies as a director on 3 October 2016. The most likely internet sites of EXLSHRINK LIMITED are www.exlshrink.co.uk, and www.exlshrink.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Exlshrink Limited is a Private Limited Company. The company registration number is 02910776. Exlshrink Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Exlshrink Limited is Westfields Trading Estate Hereford Hr4 9ns. . GREEN, Andrew Samuel is a Director of the company. KESTERTON, Simon John is a Director of the company. VERVAAT, Petrus Rudolph Maria is a Director of the company. Secretary BURFORD, Roger has been resigned. Secretary FAIRCLOUGH, Elizabeth Jane has been resigned. Secretary JONES, Alan Raymond has been resigned. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Director AFTALION, Alexander Raimund has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. Director DAVIES, Brian George has been resigned. Director STRUTHERS, Adrian Graham has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GREEN, Andrew Samuel
Appointed Date: 03 October 2016
61 years old

Director
KESTERTON, Simon John
Appointed Date: 03 October 2016
51 years old

Director
VERVAAT, Petrus Rudolph Maria
Appointed Date: 03 October 2016
60 years old

Resigned Directors

Secretary
BURFORD, Roger
Resigned: 16 November 2001
Appointed Date: 17 March 1995

Secretary
FAIRCLOUGH, Elizabeth Jane
Resigned: 03 October 2016
Appointed Date: 22 November 2002

Secretary
JONES, Alan Raymond
Resigned: 02 September 2002
Appointed Date: 16 November 2001

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 17 March 1995
Appointed Date: 21 March 1994

Director
AFTALION, Alexander Raimund
Resigned: 03 October 2016
Appointed Date: 17 March 1995
72 years old

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 17 March 1995
Appointed Date: 21 March 1994

Director
DAVIES, Brian George
Resigned: 03 October 2016
Appointed Date: 17 March 1995
74 years old

Director
STRUTHERS, Adrian Graham
Resigned: 03 October 2016
Appointed Date: 17 March 1995
75 years old

EXLSHRINK LIMITED Events

14 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
01 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Oct 2016
Termination of appointment of Brian George Davies as a director on 3 October 2016
03 Oct 2016
Termination of appointment of Adrian Graham Struthers as a director on 3 October 2016
03 Oct 2016
Termination of appointment of Alexander Raimund Aftalion as a director on 3 October 2016
...
... and 60 more events
21 Mar 1995
Director resigned;new director appointed
21 Mar 1995
Secretary resigned;new secretary appointed
21 Mar 1995
Registered office changed on 21/03/95 from: third floor saint bartholomews lewins mead bristol avon BS1 2NH
18 Jul 1994
Company name changed bart ninety four LIMITED\certificate issued on 19/07/94

21 Mar 1994
Incorporation