FIRMRISE LIMITED
SURREY

Hellopages » Greater London » Merton » CR4 2DG

Company number 03860326
Status Active
Incorporation Date 18 October 1999
Company Type Private Limited Company
Address 34 GORRINGE PARK AVENUE, MITCHAM, SURREY, CR4 2DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of FIRMRISE LIMITED are www.firmrise.co.uk, and www.firmrise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Firmrise Limited is a Private Limited Company. The company registration number is 03860326. Firmrise Limited has been working since 18 October 1999. The present status of the company is Active. The registered address of Firmrise Limited is 34 Gorringe Park Avenue Mitcham Surrey Cr4 2dg. . MARTIN, Jere Stephen is a Secretary of the company. MARTIN, Jere Stephen is a Director of the company. Secretary ALI, Denise has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary SELVARATNAM, Sureshini has been resigned. Secretary ALICO SERVICES LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARTIN, Jere Stephen
Appointed Date: 01 December 2008

Director
MARTIN, Jere Stephen
Appointed Date: 01 November 1999
72 years old

Resigned Directors

Secretary
ALI, Denise
Resigned: 23 August 2006
Appointed Date: 01 December 2001

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 01 November 1999
Appointed Date: 18 October 1999

Secretary
SELVARATNAM, Sureshini
Resigned: 01 December 2001
Appointed Date: 02 November 1999

Secretary
ALICO SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 23 August 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 01 November 1999
Appointed Date: 18 October 1999

Persons With Significant Control

Mr Jere Stephen Martin
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

FIRMRISE LIMITED Events

20 Oct 2016
Confirmation statement made on 18 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100

...
... and 37 more events
15 Nov 1999
New secretary appointed
09 Nov 1999
Secretary resigned
09 Nov 1999
Director resigned
04 Nov 1999
Registered office changed on 04/11/99 from: 47/49 green lane northwood middlesex HA6 3AE
18 Oct 1999
Incorporation