CARING LADIES FUNERAL DIRECTORS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3FE

Company number 03102001
Status Active
Incorporation Date 14 September 1995
Company Type Private Limited Company
Address 1000 LAKESIDE, WESTERN ROAD NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3FE
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Appointment of Mr Gareth Lewis as a director on 6 May 2016. The most likely internet sites of CARING LADIES FUNERAL DIRECTORS LIMITED are www.caringladiesfuneraldirectors.co.uk, and www.caring-ladies-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Caring Ladies Funeral Directors Limited is a Private Limited Company. The company registration number is 03102001. Caring Ladies Funeral Directors Limited has been working since 14 September 1995. The present status of the company is Active. The registered address of Caring Ladies Funeral Directors Limited is 1000 Lakeside Western Road North Harbour Portsmouth Hampshire Po6 3fe. . DOMINY, Silena Jane is a Secretary of the company. HASTILOW, Michael Kendrick is a Director of the company. LEWIS, Gareth is a Director of the company. RODFORD, Paul Gifford is a Director of the company. SMITH, Mark Stephen is a Director of the company. Secretary MARR, John Paul, Lord has been resigned. Secretary PALMER, Ashley Robert has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BLOWE, David John has been resigned. Director ELLIOTT, Lindsay has been resigned. Director HOBSON, Frances Ann has been resigned. Director MARR, John Paul, Lord has been resigned. Director MARR, Jonathan has been resigned. Director MARR, Teresa Kay has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
DOMINY, Silena Jane
Appointed Date: 27 March 2009

Director
HASTILOW, Michael Kendrick
Appointed Date: 27 March 2009
76 years old

Director
LEWIS, Gareth
Appointed Date: 06 May 2016
65 years old

Director
RODFORD, Paul Gifford
Appointed Date: 29 September 2011
63 years old

Director
SMITH, Mark Stephen
Appointed Date: 27 March 2009
66 years old

Resigned Directors

Secretary
MARR, John Paul, Lord
Resigned: 27 March 2009
Appointed Date: 21 March 1996

Secretary
PALMER, Ashley Robert
Resigned: 21 March 1996
Appointed Date: 14 September 1995

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 14 September 1995
Appointed Date: 14 September 1995

Director
BLOWE, David John
Resigned: 19 June 2014
Appointed Date: 27 March 2009
81 years old

Director
ELLIOTT, Lindsay
Resigned: 29 September 2011
Appointed Date: 18 June 2009
47 years old

Director
HOBSON, Frances Ann
Resigned: 06 May 2016
Appointed Date: 07 August 2014
49 years old

Director
MARR, John Paul, Lord
Resigned: 27 March 2009
Appointed Date: 01 September 1997
74 years old

Director
MARR, Jonathan
Resigned: 01 October 2006
Appointed Date: 01 October 2004
50 years old

Director
MARR, Teresa Kay
Resigned: 27 March 2009
Appointed Date: 14 September 1995
67 years old

Nominee Director
BUYVIEW LTD
Resigned: 14 September 1995
Appointed Date: 14 September 1995

Persons With Significant Control

Mutual Services (Portsmouth) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARING LADIES FUNERAL DIRECTORS LIMITED Events

21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
24 May 2016
Accounts for a dormant company made up to 31 January 2016
16 May 2016
Appointment of Mr Gareth Lewis as a director on 6 May 2016
16 May 2016
Termination of appointment of Frances Ann Hobson as a director on 6 May 2016
14 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000

...
... and 77 more events
25 Apr 1996
Accounting reference date notified as 30/09
21 Sep 1995
Registered office changed on 21/09/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
21 Sep 1995
Director resigned;new director appointed
21 Sep 1995
Secretary resigned;new secretary appointed
14 Sep 1995
Incorporation