CONCORDE MEMORABILIA LIMITED
FARNBOROUGH MIDNIGHT LACE LIMITED

Hellopages » Hampshire » Rushmoor » GU14 9BH

Company number 02786328
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address 135 CHAPEL LANE, FARNBOROUGH, HAMPSHIRE, GU14 9BH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 100 . The most likely internet sites of CONCORDE MEMORABILIA LIMITED are www.concordememorabilia.co.uk, and www.concorde-memorabilia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Ash Vale Rail Station is 3.6 miles; to Bagshot Rail Station is 5 miles; to Ash Rail Station is 5.1 miles; to Bentley (Hants) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concorde Memorabilia Limited is a Private Limited Company. The company registration number is 02786328. Concorde Memorabilia Limited has been working since 03 February 1993. The present status of the company is Active. The registered address of Concorde Memorabilia Limited is 135 Chapel Lane Farnborough Hampshire Gu14 9bh. . PARKER, Timothy is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary PARKER, Carol Judith has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PARKER, Timothy
Appointed Date: 17 March 1993
68 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 17 March 1993
Appointed Date: 03 February 1993

Secretary
PARKER, Carol Judith
Resigned: 08 August 2014
Appointed Date: 17 March 1993

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 17 March 1993
Appointed Date: 03 February 1993

Persons With Significant Control

Mr Tim Parker
Notified on: 1 November 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CONCORDE MEMORABILIA LIMITED Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
24 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100

04 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 May 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 54 more events
24 Mar 1993
Secretary resigned;new secretary appointed

24 Mar 1993
Director resigned;new director appointed

24 Mar 1993
Registered office changed on 24/03/93 from: 4 bishops avenue northwood middlesex HA6 3DG

24 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Feb 1993
Incorporation