MYSKYNS UK LIMITED
STONEGATE NON-FARMED SEAFOOD COMPANY LIMITED NONE-FARMED SEAFOOD COMPANY LIMITED

Hellopages » East Sussex » Rother » TN5 7DS

Company number 05032246
Status Active
Incorporation Date 2 February 2004
Company Type Private Limited Company
Address NORTH LODGE, MYSKYNS, STONEGATE, EAST SUSSEX, TN5 7DS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of MYSKYNS UK LIMITED are www.myskynsuk.co.uk, and www.myskyns-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Myskyns Uk Limited is a Private Limited Company. The company registration number is 05032246. Myskyns Uk Limited has been working since 02 February 2004. The present status of the company is Active. The registered address of Myskyns Uk Limited is North Lodge Myskyns Stonegate East Sussex Tn5 7ds. . MAXFIELD, Nicola Anne is a Secretary of the company. MAXFIELD, John Frederick is a Director of the company. Secretary MAXFIELD, John Frederick has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DIXON, Thomas John has been resigned. Director RICHARDSON, Alan Roger has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAXFIELD, Nicola Anne
Appointed Date: 07 June 2006

Director
MAXFIELD, John Frederick
Appointed Date: 03 February 2004
69 years old

Resigned Directors

Secretary
MAXFIELD, John Frederick
Resigned: 07 June 2006
Appointed Date: 03 February 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 03 February 2004
Appointed Date: 02 February 2004

Director
DIXON, Thomas John
Resigned: 21 April 2004
Appointed Date: 03 February 2004
85 years old

Director
RICHARDSON, Alan Roger
Resigned: 07 June 2006
Appointed Date: 03 February 2004
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 03 February 2004
Appointed Date: 02 February 2004

Persons With Significant Control

Mr John Frederick Maxfield
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MYSKYNS UK LIMITED Events

15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
09 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 38 more events
10 Feb 2004
Secretary resigned
10 Feb 2004
Director resigned
10 Feb 2004
Registered office changed on 10/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN
06 Feb 2004
Company name changed none-farmed seafood company limi ted\certificate issued on 06/02/04
02 Feb 2004
Incorporation