INTERNATIONAL EXOTICS LIMITED
WEST BROMWICH MWW MARKETS LIMITED MWWFRESH LIMITED ETCHCO 1220 LIMITED

Hellopages » West Midlands » Sandwell » B71 3JS

Company number 04999879
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address 19 HALL GREEN ROAD, WEST BROMWICH, ENGLAND, B71 3JS
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-14 ; Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of INTERNATIONAL EXOTICS LIMITED are www.internationalexotics.co.uk, and www.international-exotics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. International Exotics Limited is a Private Limited Company. The company registration number is 04999879. International Exotics Limited has been working since 19 December 2003. The present status of the company is Active. The registered address of International Exotics Limited is 19 Hall Green Road West Bromwich England B71 3js. . VALE, Stephen Philip is a Secretary of the company. MEHTA, Parveen Kumar is a Director of the company. MEHTA, Sant Kumar is a Director of the company. Secretary MEHTA, Parveen Kumar has been resigned. Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Director EFFECTORDER LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
VALE, Stephen Philip
Appointed Date: 30 September 2009

Director
MEHTA, Parveen Kumar
Appointed Date: 24 February 2004
64 years old

Director
MEHTA, Sant Kumar
Appointed Date: 24 February 2004
65 years old

Resigned Directors

Secretary
MEHTA, Parveen Kumar
Resigned: 30 September 2009
Appointed Date: 24 February 2004

Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 24 February 2004
Appointed Date: 19 December 2003

Director
EFFECTORDER LIMITED
Resigned: 24 February 2004
Appointed Date: 19 December 2003

Persons With Significant Control

Minor Weir & Willis Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL EXOTICS LIMITED Events

16 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14

05 Jan 2017
Confirmation statement made on 19 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
02 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 32 more events
04 Mar 2004
Director resigned
04 Mar 2004
New director appointed
04 Mar 2004
New secretary appointed;new director appointed
01 Mar 2004
Company name changed etchco 1220 LIMITED\certificate issued on 01/03/04
19 Dec 2003
Incorporation