FOXTROT DELTA LIMITED
HITCHIN MONEY TALKS TRAINING LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 3DN

Company number 07403640
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address 6 CLAYPIT COTTAGES, LUTON ROAD OFFLEY, HITCHIN, HERTFORDSHIRE, SG5 3DN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 12 October 2016 with updates; Company name changed money talks training LIMITED\certificate issued on 31/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-30 . The most likely internet sites of FOXTROT DELTA LIMITED are www.foxtrotdelta.co.uk, and www.foxtrot-delta.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Foxtrot Delta Limited is a Private Limited Company. The company registration number is 07403640. Foxtrot Delta Limited has been working since 12 October 2010. The present status of the company is Active. The registered address of Foxtrot Delta Limited is 6 Claypit Cottages Luton Road Offley Hitchin Hertfordshire Sg5 3dn. . FITZPATRICK, Mary is a Secretary of the company. STEAD, David Andrew is a Director of the company. The company operates in "Other education n.e.c.".


Current Directors

Secretary
FITZPATRICK, Mary
Appointed Date: 12 October 2010

Director
STEAD, David Andrew
Appointed Date: 12 October 2010
60 years old

Persons With Significant Control

Mr David Andrew Stead
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

FOXTROT DELTA LIMITED Events

15 Nov 2016
Total exemption full accounts made up to 31 October 2016
14 Oct 2016
Confirmation statement made on 12 October 2016 with updates
31 Mar 2016
Company name changed money talks training LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30

14 Nov 2015
Total exemption full accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

...
... and 8 more events
07 Nov 2011
Director's details changed for David Andrew Stead on 1 November 2011
07 Nov 2011
Register inspection address has been changed
07 Nov 2011
Secretary's details changed for Mary Fitzpatrick on 1 November 2011
07 Nov 2011
Registered office address changed from 52 Horsley Court Montaigne Close London SW1P 4BF on 7 November 2011
12 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted