4THE BOSS LIMITED
SWANLEY 4THEBOSS.COM LIMITED BUSINESS OPERATIONS SYSTEM SOLUTION LIMITED BRIDGE OPERATIONS SYSTEM SOLUTION LIMITED

Hellopages » Kent » Sevenoaks » BR8 8DT

Company number 04566404
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address OFFICE 2, TWEED HOUSE, PARK LANE, SWANLEY, KENT, BR8 8DT
Home Country United Kingdom
Nature of Business 82990 - Other business support 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 17 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 985 . The most likely internet sites of 4THE BOSS LIMITED are www.4theboss.co.uk, and www.4the-boss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. 4the Boss Limited is a Private Limited Company. The company registration number is 04566404. 4the Boss Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of 4the Boss Limited is Office 2 Tweed House Park Lane Swanley Kent Br8 8dt. . VICKERS, David Michael is a Director of the company. Secretary GRANT, Andrew has been resigned. Secretary PB SECRETARIES LIMITED has been resigned. Secretary MACK BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
VICKERS, David Michael
Appointed Date: 17 October 2002
81 years old

Resigned Directors

Secretary
GRANT, Andrew
Resigned: 17 October 2010
Appointed Date: 23 August 2004

Secretary
PB SECRETARIES LIMITED
Resigned: 17 June 2003
Appointed Date: 17 October 2002

Secretary
MACK BUSINESS SERVICES LIMITED
Resigned: 23 August 2004
Appointed Date: 17 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Persons With Significant Control

David Vickers
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

4THE BOSS LIMITED Events

08 Nov 2016
Confirmation statement made on 17 October 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 985

23 Oct 2015
Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 37 more events
26 Jun 2003
New secretary appointed
22 Nov 2002
Company name changed bridge operations system solutio n LIMITED\certificate issued on 21/11/02
18 Oct 2002
Secretary resigned
18 Oct 2002
Director resigned
17 Oct 2002
Incorporation