NFTO STORE LIMITED
HEREFORD THE SHED CBM LTD METRIS LPA LTD LEVEL PEAKS METRIS TRADING AS METRIS LTD BLUE DEFENCE CONSULTANCY SOLUTIONS LIMITED WZW LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 9SG
Company number 06036368
Status Active
Incorporation Date 22 December 2006
Company Type Private Limited Company
Address UNIT 4 HEREFORD TRADE PARK, HOLMER ROAD, HEREFORD, ENGLAND, HR4 9SG
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of John Michael Wood as a director on 28 October 2016. The most likely internet sites of NFTO STORE LIMITED are www.nftostore.co.uk, and www.nfto-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Nfto Store Limited is a Private Limited Company. The company registration number is 06036368. Nfto Store Limited has been working since 22 December 2006. The present status of the company is Active. The registered address of Nfto Store Limited is Unit 4 Hereford Trade Park Holmer Road Hereford England Hr4 9sg. . MANN, Kevin Thomas is a Director of the company. NORMAN, Stephen Ronald is a Director of the company. Nominee Secretary KELLY, Sean Stephen has been resigned. Secretary STONEBELL MANAGEMENT LTD, David Mark has been resigned. Secretary WILES, Sebastian Paul has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. Director POPE, Gareth Owen has been resigned. Director POPE, Iain Alexander has been resigned. Director SMYTH-ROBERTS, Mark Christopher has been resigned. Director SMYTH-ROBERTS, Mark Christopher has been resigned. Director STAMPA ORWIN, Jeremy Mark has been resigned. Director STONEBELL MANAGEMENT LTD, David Mark has been resigned. Director WILES, Sebastian Paul has been resigned. Director WOOD, John Michael has been resigned. Director WOOD, John Michael has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
MANN, Kevin Thomas
Appointed Date: 20 March 2015
59 years old

Director
NORMAN, Stephen Ronald
Appointed Date: 20 March 2015
62 years old

Resigned Directors

Nominee Secretary
KELLY, Sean Stephen
Resigned: 02 February 2007
Appointed Date: 22 December 2006

Secretary
STONEBELL MANAGEMENT LTD, David Mark
Resigned: 23 April 2008
Appointed Date: 02 February 2007

Secretary
WILES, Sebastian Paul
Resigned: 31 December 2010
Appointed Date: 24 April 2008

Nominee Director
CORPORATE LEGAL LTD
Resigned: 02 February 2007
Appointed Date: 22 December 2006

Director
POPE, Gareth Owen
Resigned: 10 March 2011
Appointed Date: 10 January 2011
60 years old

Director
POPE, Iain Alexander
Resigned: 10 March 2011
Appointed Date: 10 January 2011
57 years old

Director
SMYTH-ROBERTS, Mark Christopher
Resigned: 01 May 2008
Appointed Date: 18 April 2008
61 years old

Director
SMYTH-ROBERTS, Mark Christopher
Resigned: 18 March 2008
Appointed Date: 17 September 2007
61 years old

Director
STAMPA ORWIN, Jeremy Mark
Resigned: 30 July 2007
Appointed Date: 02 February 2007
59 years old

Director
STONEBELL MANAGEMENT LTD, David Mark
Resigned: 22 April 2008
Appointed Date: 02 February 2007
60 years old

Director
WILES, Sebastian Paul
Resigned: 31 December 2010
Appointed Date: 24 April 2008
57 years old

Director
WOOD, John Michael
Resigned: 28 October 2016
Appointed Date: 18 April 2008
56 years old

Director
WOOD, John Michael
Resigned: 18 March 2008
Appointed Date: 25 July 2007
56 years old

Persons With Significant Control

Nfto Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NFTO STORE LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
13 Dec 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
10 Nov 2016
Termination of appointment of John Michael Wood as a director on 28 October 2016
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Registered office address changed from 12a Bridge Street Hereford HR4 9DF to Unit 4 Hereford Trade Park Holmer Road Hereford HR4 9SG on 27 September 2016
...
... and 53 more events
16 Feb 2007
Director resigned
15 Feb 2007
New director appointed
15 Feb 2007
New secretary appointed;new director appointed
07 Feb 2007
Company name changed wzw LIMITED\certificate issued on 07/02/07
22 Dec 2006
Incorporation