MOSAIC CONSTRUCTION 2017 LTD
HULL 4D DOMUS LTD MOSAIC CONSTRUCTION LTD

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 4US

Company number 04814204
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 23-25 LOWGATE, SUTTON-ON-HULL, HULL, HU7 4US
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-28 ; Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MOSAIC CONSTRUCTION 2017 LTD are www.mosaicconstruction2017.co.uk, and www.mosaic-construction-2017.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Mosaic Construction 2017 Ltd is a Private Limited Company. The company registration number is 04814204. Mosaic Construction 2017 Ltd has been working since 27 June 2003. The present status of the company is Active. The registered address of Mosaic Construction 2017 Ltd is 23 25 Lowgate Sutton On Hull Hull Hu7 4us. . FORTH ESTATES (COMMERCIAL) LIMITED is a Director of the company. Secretary CALVER, Paul has been resigned. Secretary DALE, Anthony Gary has been resigned. Secretary OUTRAM, Joanne has been resigned. Secretary OUTRAM, Joanne has been resigned. Secretary SPICER, Clare Miriam has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director CALVER, Paul has been resigned. Director DALE, Anthony Gary has been resigned. Director DALE, Anthony Gary has been resigned. Director DUFFUS, Paul Anthony Simon has been resigned. Director OUTRAM, Joanne has been resigned. Director FORTH ESTATES (COMMERCIAL) LTD has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FORTH ESTATES (COMMERCIAL) LIMITED
Appointed Date: 25 February 2015

Resigned Directors

Secretary
CALVER, Paul
Resigned: 24 August 2007
Appointed Date: 30 January 2007

Secretary
DALE, Anthony Gary
Resigned: 30 January 2007
Appointed Date: 01 July 2003

Secretary
OUTRAM, Joanne
Resigned: 18 April 2011
Appointed Date: 19 February 2009

Secretary
OUTRAM, Joanne
Resigned: 28 January 2008
Appointed Date: 24 August 2007

Secretary
SPICER, Clare Miriam
Resigned: 19 February 2009
Appointed Date: 28 January 2008

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 01 July 2003
Appointed Date: 27 June 2003

Director
CALVER, Paul
Resigned: 30 January 2007
Appointed Date: 01 July 2003
58 years old

Director
DALE, Anthony Gary
Resigned: 25 February 2015
Appointed Date: 30 January 2014
59 years old

Director
DALE, Anthony Gary
Resigned: 28 January 2008
Appointed Date: 01 July 2003
59 years old

Director
DUFFUS, Paul Anthony Simon
Resigned: 07 June 2011
Appointed Date: 28 January 2008
47 years old

Director
OUTRAM, Joanne
Resigned: 01 September 2008
Appointed Date: 28 January 2008
56 years old

Director
FORTH ESTATES (COMMERCIAL) LTD
Resigned: 31 January 2014
Appointed Date: 23 August 2012

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 01 July 2003
Appointed Date: 27 June 2003

Persons With Significant Control

Forth Estates Commercial Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOSAIC CONSTRUCTION 2017 LTD Events

01 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28

28 Nov 2016
Confirmation statement made on 18 November 2016 with updates
28 Nov 2016
Accounts for a dormant company made up to 31 December 2015
31 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2

25 Feb 2015
Termination of appointment of Anthony Gary Dale as a director on 25 February 2015
...
... and 59 more events
12 Jul 2003
Registered office changed on 12/07/03 from: 152-160 city road london EC1V 2NX
12 Jul 2003
Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2
12 Jul 2003
Accounting reference date shortened from 30/06/04 to 31/12/03
12 Jul 2003
New director appointed
27 Jun 2003
Incorporation