MAJORSELL INTERNATIONAL LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 7JE

Company number 03232857
Status Active
Incorporation Date 1 August 1996
Company Type Private Limited Company
Address 2 CREDENDA ROAD, WEST BROMWICH, WEST MIDLANDS, B70 7JE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 50 . The most likely internet sites of MAJORSELL INTERNATIONAL LIMITED are www.majorsellinternational.co.uk, and www.majorsell-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Majorsell International Limited is a Private Limited Company. The company registration number is 03232857. Majorsell International Limited has been working since 01 August 1996. The present status of the company is Active. The registered address of Majorsell International Limited is 2 Credenda Road West Bromwich West Midlands B70 7je. . FISHER, Daniel Paul is a Secretary of the company. BURROWS, Deborah Elizabeth is a Director of the company. Secretary BURROWS, Deborah Elizabeth has been resigned. Secretary SAMUEL, Steven Paul has been resigned. Secretary TURNER, Phyllis Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CRUMP, Raymond has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TURNER, Arthur has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
FISHER, Daniel Paul
Appointed Date: 01 June 2013

Director
BURROWS, Deborah Elizabeth
Appointed Date: 01 July 2006
49 years old

Resigned Directors

Secretary
BURROWS, Deborah Elizabeth
Resigned: 01 June 2013
Appointed Date: 01 September 2001

Secretary
SAMUEL, Steven Paul
Resigned: 02 January 2001
Appointed Date: 01 August 1996

Secretary
TURNER, Phyllis Ann
Resigned: 30 June 2003
Appointed Date: 02 January 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 August 1996
Appointed Date: 01 August 1996

Director
CRUMP, Raymond
Resigned: 04 January 2000
Appointed Date: 01 August 1996
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 August 1996
Appointed Date: 01 August 1996

Director
TURNER, Arthur
Resigned: 30 September 2013
Appointed Date: 01 August 1996
80 years old

Persons With Significant Control

Mr Daniel Fisher
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mrs Deborah Elizabeth Burrows
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAJORSELL INTERNATIONAL LIMITED Events

03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50

27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50

...
... and 52 more events
07 Aug 1996
New secretary appointed
07 Aug 1996
Director resigned
07 Aug 1996
Secretary resigned
07 Aug 1996
Registered office changed on 07/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Aug 1996
Incorporation