ANNEFIELD SUPPLIES LIMITED
PAISLEY T.D.H. SERVICES (IRVINE) LIMITED ANNEFIELD SUPPLIES LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA2 6QL

Company number SC214702
Status Active
Incorporation Date 12 January 2001
Company Type Private Limited Company
Address LOCHFIELD HOUSE, 135 NEILSON ROAD, PAISLEY, RENFREWSHIRE, PA2 6QL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of ANNEFIELD SUPPLIES LIMITED are www.annefieldsupplies.co.uk, and www.annefield-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Annefield Supplies Limited is a Private Limited Company. The company registration number is SC214702. Annefield Supplies Limited has been working since 12 January 2001. The present status of the company is Active. The registered address of Annefield Supplies Limited is Lochfield House 135 Neilson Road Paisley Renfrewshire Pa2 6ql. . ALLAM, Stephen George is a Secretary of the company. MATHER, Michelle Denise is a Director of the company. Secretary HAMILTON, Anthony has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director HAMILTON, Anthony has been resigned. Director HAMILTON, Daniel has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ALLAM, Stephen George
Appointed Date: 06 July 2007

Director
MATHER, Michelle Denise
Appointed Date: 06 July 2007
57 years old

Resigned Directors

Secretary
HAMILTON, Anthony
Resigned: 06 July 2007
Appointed Date: 12 January 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 15 January 2001
Appointed Date: 12 January 2001

Director
HAMILTON, Anthony
Resigned: 06 July 2007
Appointed Date: 12 January 2001
78 years old

Director
HAMILTON, Daniel
Resigned: 06 July 2007
Appointed Date: 12 January 2001
54 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 15 January 2001
Appointed Date: 12 January 2001

ANNEFIELD SUPPLIES LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
24 Oct 2016
Accounts for a dormant company made up to 31 January 2016
10 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

22 Oct 2015
Accounts for a dormant company made up to 31 January 2015
23 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2

...
... and 37 more events
31 Mar 2001
Secretary resigned
31 Mar 2001
Registered office changed on 31/03/01 from: riversleigh 9 kilwinning road irvine ayrshire KA12 8RR
16 Jan 2001
Secretary resigned
16 Jan 2001
Director resigned
12 Jan 2001
Incorporation