THE MIDHURST GALLERY LIMITED
NORTHWOOD WIRELESS LIMITED

Hellopages » Greater London » Hillingdon » HA6 1BN

Company number 06801003
Status Active
Incorporation Date 26 January 2009
Company Type Private Limited Company
Address HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 200,000 . The most likely internet sites of THE MIDHURST GALLERY LIMITED are www.themidhurstgallery.co.uk, and www.the-midhurst-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The Midhurst Gallery Limited is a Private Limited Company. The company registration number is 06801003. The Midhurst Gallery Limited has been working since 26 January 2009. The present status of the company is Active. The registered address of The Midhurst Gallery Limited is Hartfield Place 40 44 High Street Northwood Middlesex Ha6 1bn. . CRAWFORD, Jane Elizabeth is a Secretary of the company. CRAWFORD, George Michael Warren Brown is a Director of the company. CRAWFORD, Jane Elizabeth is a Director of the company. FITTON, Clare Rachel is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director COWAN, Graham Michael has been resigned. Director RCFM LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CRAWFORD, Jane Elizabeth
Appointed Date: 27 January 2010

Director
CRAWFORD, George Michael Warren Brown
Appointed Date: 27 January 2010
83 years old

Director
CRAWFORD, Jane Elizabeth
Appointed Date: 27 January 2010
79 years old

Director
FITTON, Clare Rachel
Appointed Date: 01 December 2014
35 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 07 October 2009
Appointed Date: 26 January 2009

Director
COWAN, Graham Michael
Resigned: 07 October 2009
Appointed Date: 26 January 2009
82 years old

Director
RCFM LIMITED
Resigned: 27 January 2010
Appointed Date: 26 January 2009

Persons With Significant Control

Mr George Michael Warren Brown Crawford
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Elizabeth Crawford
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MIDHURST GALLERY LIMITED Events

03 Feb 2017
Confirmation statement made on 26 January 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Statement of capital following an allotment of shares on 19 February 2015
  • GBP 200,000

...
... and 21 more events
12 Mar 2010
Appointment of Rcfm Limited as a director
09 Oct 2009
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 9 October 2009
08 Oct 2009
Termination of appointment of Qa Registrars Limited as a secretary
08 Oct 2009
Termination of appointment of Graham Cowan as a director
26 Jan 2009
Incorporation