RETAILMAP LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3HB

Company number 04146943
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address 4 PHOENIX PARK, TELFORD WAY, COALVILLE, LEICESTERSHIRE, LE67 3HB
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of RETAILMAP LIMITED are www.retailmap.co.uk, and www.retailmap.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Retailmap Limited is a Private Limited Company. The company registration number is 04146943. Retailmap Limited has been working since 24 January 2001. The present status of the company is Active. The registered address of Retailmap Limited is 4 Phoenix Park Telford Way Coalville Leicestershire Le67 3hb. . BRADBURY, Lynn Marie is a Secretary of the company. BRADBURY, Lynn Marie is a Director of the company. FITZPATRICK, Richard Joseph is a Director of the company. Secretary CER AGENTS LIMITED has been resigned. Director CER NOMINEES LIMITED has been resigned. Director O'HARE, Mark Julian has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
BRADBURY, Lynn Marie
Appointed Date: 24 January 2001

Director
BRADBURY, Lynn Marie
Appointed Date: 07 May 2004
63 years old

Director
FITZPATRICK, Richard Joseph
Appointed Date: 24 January 2001
60 years old

Resigned Directors

Secretary
CER AGENTS LIMITED
Resigned: 24 January 2001
Appointed Date: 24 January 2001

Director
CER NOMINEES LIMITED
Resigned: 24 January 2001
Appointed Date: 24 January 2001

Director
O'HARE, Mark Julian
Resigned: 31 March 2012
Appointed Date: 01 March 2006
64 years old

Persons With Significant Control

Mr Richard Joseph Fitzpatrick
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lynn Mairi Bradbury
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETAILMAP LIMITED Events

03 Feb 2017
Confirmation statement made on 24 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 33 more events
05 Feb 2001
Secretary resigned
05 Feb 2001
New secretary appointed
05 Feb 2001
New director appointed
05 Feb 2001
Registered office changed on 05/02/01 from: amy johnson house 15 cherry orchard road croydon surrey CR0 6BU
24 Jan 2001
Incorporation