FOUR ONE LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 3AU

Company number 04571833
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address WILMINGTON HOUSE, HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 3AU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from The Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW to Wilmington House High Street East Grinstead West Sussex RH19 3AU on 26 May 2016. The most likely internet sites of FOUR ONE LIMITED are www.fourone.co.uk, and www.four-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Edenbridge Town Rail Station is 6.2 miles; to Balcombe Rail Station is 7.4 miles; to Oxted Rail Station is 9.3 miles; to Buxted Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four One Limited is a Private Limited Company. The company registration number is 04571833. Four One Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Four One Limited is Wilmington House High Street East Grinstead West Sussex England Rh19 3au. The company`s financial liabilities are £4.38k. It is £1.69k against last year. The cash in hand is £8.91k. It is £-1.09k against last year. And the total assets are £37.29k, which is £-27.24k against last year. GOOZEE, Mark John is a Secretary of the company. GOOZEE, Mark John is a Director of the company. STONEHAM, Mark Peter is a Director of the company. Secretary CHAMBERLAIN, Alexandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARRICKS, Nikola has been resigned. Director HORWOOD, Peter Frederick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


four one Key Finiance

LIABILITIES £4.38k
+62%
CASH £8.91k
-11%
TOTAL ASSETS £37.29k
-43%
All Financial Figures

Current Directors

Secretary
GOOZEE, Mark John
Appointed Date: 25 April 2005

Director
GOOZEE, Mark John
Appointed Date: 24 October 2002
53 years old

Director
STONEHAM, Mark Peter
Appointed Date: 24 October 2002
55 years old

Resigned Directors

Secretary
CHAMBERLAIN, Alexandra
Resigned: 25 April 2005
Appointed Date: 24 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Director
GARRICKS, Nikola
Resigned: 28 February 2014
Appointed Date: 24 October 2002
50 years old

Director
HORWOOD, Peter Frederick
Resigned: 30 June 2013
Appointed Date: 24 October 2002
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Mr Mark Peter Stoneham
Notified on: 24 October 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark John Goozee
Notified on: 24 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOUR ONE LIMITED Events

28 Nov 2016
Confirmation statement made on 24 October 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Registered office address changed from The Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW to Wilmington House High Street East Grinstead West Sussex RH19 3AU on 26 May 2016
26 May 2016
Director's details changed for Mark Peter Stoneham on 16 April 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
05 Dec 2002
New director appointed
05 Dec 2002
New secretary appointed
29 Nov 2002
Secretary resigned
29 Nov 2002
Director resigned
24 Oct 2002
Incorporation

FOUR ONE LIMITED Charges

17 February 2005
Debenture
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…