MAYFAIR SHEFFIELD LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 7FE

Company number 04769877
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address 14 THE BRIDGES THE BRIDGES, THONGSBRIDGE, HOLMFIRTH, WEST YORKSHIRE, ENGLAND, HD9 7FE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 27 Howard Town Mill Victoria Street Glossop Derbyshire SK13 8HL to 14 the Bridges the Bridges Thongsbridge Holmfirth West Yorkshire HD9 7FE on 25 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,000 . The most likely internet sites of MAYFAIR SHEFFIELD LIMITED are www.mayfairsheffield.co.uk, and www.mayfair-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Mayfair Sheffield Limited is a Private Limited Company. The company registration number is 04769877. Mayfair Sheffield Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Mayfair Sheffield Limited is 14 The Bridges The Bridges Thongsbridge Holmfirth West Yorkshire England Hd9 7fe. . DUNIEC, Gerald Roy is a Secretary of the company. DUNIEC, Gerald Roy is a Director of the company. Secretary DUNIEC, Richard Anthony has been resigned. Secretary HARDIE, Hazel has been resigned. Secretary CFA SEC LTD has been resigned. Director COMPANYFORMATIONAGENT.COM LTD has been resigned. Director DUNIEC, Gerald Roy has been resigned. Director DUNIEC, Richard Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DUNIEC, Gerald Roy
Appointed Date: 08 November 2012

Director
DUNIEC, Gerald Roy
Appointed Date: 08 November 2012
69 years old

Resigned Directors

Secretary
DUNIEC, Richard Anthony
Resigned: 08 November 2012
Appointed Date: 02 June 2004

Secretary
HARDIE, Hazel
Resigned: 02 June 2004
Appointed Date: 19 May 2003

Secretary
CFA SEC LTD
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Director
COMPANYFORMATIONAGENT.COM LTD
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Director
DUNIEC, Gerald Roy
Resigned: 03 March 2010
Appointed Date: 19 May 2003
69 years old

Director
DUNIEC, Richard Anthony
Resigned: 08 November 2012
Appointed Date: 19 May 2003
72 years old

MAYFAIR SHEFFIELD LIMITED Events

25 Mar 2016
Registered office address changed from 27 Howard Town Mill Victoria Street Glossop Derbyshire SK13 8HL to 14 the Bridges the Bridges Thongsbridge Holmfirth West Yorkshire HD9 7FE on 25 March 2016
21 Oct 2015
Compulsory strike-off action has been discontinued
20 Oct 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

18 Oct 2015
Director's details changed for Mr Gerald Roy Duniec on 8 November 2012
18 Oct 2015
Secretary's details changed for Gerald Roy Duniec on 8 November 2012
...
... and 35 more events
28 May 2003
New secretary appointed
27 May 2003
Registered office changed on 27/05/03 from: 1A crown lane, london, SW16 6NA
27 May 2003
Director resigned
27 May 2003
Secretary resigned
19 May 2003
Incorporation

MAYFAIR SHEFFIELD LIMITED Charges

25 February 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cornish works cornish street sheffield. Fixed charge all…
25 February 2004
Debenture
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…