WHISTON CARDS GIFTS & FLOWERS LIMITED
YORKSHIRE WHISTON FRUIT AND FLORAL LIMITED

Hellopages » South Yorkshire » Sheffield » S7 1LE

Company number 04214370
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address MEDIA HOUSE 63 WOSTENHOLM ROAD, SHEFFIELD, YORKSHIRE, S7 1LE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WHISTON CARDS GIFTS & FLOWERS LIMITED are www.whistoncardsgiftsflowers.co.uk, and www.whiston-cards-gifts-flowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Darnall Rail Station is 3.2 miles; to Dronfield Rail Station is 4.4 miles; to Rotherham Central Rail Station is 6.8 miles; to Elsecar Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whiston Cards Gifts Flowers Limited is a Private Limited Company. The company registration number is 04214370. Whiston Cards Gifts Flowers Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Whiston Cards Gifts Flowers Limited is Media House 63 Wostenholm Road Sheffield Yorkshire S7 1le. . DAVIS, Joanne is a Secretary of the company. DAVIS, Joanne is a Director of the company. DAVIS, Michael Lee is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
DAVIS, Joanne
Appointed Date: 10 May 2001

Director
DAVIS, Joanne
Appointed Date: 10 May 2001
49 years old

Director
DAVIS, Michael Lee
Appointed Date: 10 May 2001
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

WHISTON CARDS GIFTS & FLOWERS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 30 April 2015
13 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

20 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 31 more events
29 May 2001
New director appointed
18 May 2001
Secretary resigned
18 May 2001
Director resigned
18 May 2001
Registered office changed on 18/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
10 May 2001
Incorporation