THIRD PARTY RETAILING LIMITED
STAFFORDSHIRE ORDERSTAFF LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DU

Company number 04361198
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address 6 MARSH PARADE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 1DU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1 . The most likely internet sites of THIRD PARTY RETAILING LIMITED are www.thirdpartyretailing.co.uk, and www.third-party-retailing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Third Party Retailing Limited is a Private Limited Company. The company registration number is 04361198. Third Party Retailing Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Third Party Retailing Limited is 6 Marsh Parade Newcastle Under Lyme Staffordshire St5 1du. . MACHIN, Simon John is a Secretary of the company. ANDREWS, Ian David is a Director of the company. MACHIN, Simon John is a Director of the company. Secretary LATHAM, Walter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYRNES, Eamonn Patrick has been resigned. Director LATHAM, Walter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACHIN, Simon John
Appointed Date: 05 September 2013

Director
ANDREWS, Ian David
Appointed Date: 05 September 2013
68 years old

Director
MACHIN, Simon John
Appointed Date: 31 May 2010
59 years old

Resigned Directors

Secretary
LATHAM, Walter
Resigned: 05 September 2013
Appointed Date: 19 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 2002
Appointed Date: 28 January 2002

Director
BYRNES, Eamonn Patrick
Resigned: 31 May 2010
Appointed Date: 19 April 2002
63 years old

Director
LATHAM, Walter
Resigned: 05 September 2013
Appointed Date: 19 April 2002
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mr Ian David Andrews
Notified on: 28 January 2017
68 years old
Nature of control: Ownership of shares – 75% or more

THIRD PARTY RETAILING LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

04 Jun 2015
Accounts for a dormant company made up to 31 December 2014
29 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1

...
... and 44 more events
17 May 2002
Registered office changed on 17/05/02 from: 1 mitchell lane bristol BS1 6BU
15 May 2002
Company name changed orderstaff LIMITED\certificate issued on 15/05/02
13 May 2002
Secretary resigned
13 May 2002
Director resigned
28 Jan 2002
Incorporation