HOUSE OF CARR LIMITED
SOLIHULL RAGTREE LIMITED

Hellopages » West Midlands » Solihull » B90 4YL

Company number 03438156
Status Active
Incorporation Date 23 September 1997
Company Type Private Limited Company
Address 29 KETTLEBROOK ROAD, MONKSPATH, SOLIHULL, WEST MIDLANDS, B90 4YL
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 2 . The most likely internet sites of HOUSE OF CARR LIMITED are www.houseofcarr.co.uk, and www.house-of-carr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. House of Carr Limited is a Private Limited Company. The company registration number is 03438156. House of Carr Limited has been working since 23 September 1997. The present status of the company is Active. The registered address of House of Carr Limited is 29 Kettlebrook Road Monkspath Solihull West Midlands B90 4yl. . GIBSON, Stephen Michael is a Secretary of the company. GIBSON, Brian Patrick is a Director of the company. GIBSON, Stephen Michael is a Director of the company. Secretary GIBSON, Joyce Ellen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GIBSON, Joyce Ellen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
GIBSON, Stephen Michael
Appointed Date: 29 May 2001

Director
GIBSON, Brian Patrick
Appointed Date: 07 January 1998
84 years old

Director
GIBSON, Stephen Michael
Appointed Date: 26 August 2003
52 years old

Resigned Directors

Secretary
GIBSON, Joyce Ellen
Resigned: 29 May 2001
Appointed Date: 07 January 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 January 1998
Appointed Date: 23 September 1997

Director
GIBSON, Joyce Ellen
Resigned: 29 May 2001
Appointed Date: 07 January 1998
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 January 1998
Appointed Date: 23 September 1997

Persons With Significant Control

Mr Brian Patrick Gibson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

HOUSE OF CARR LIMITED Events

26 Sep 2016
Confirmation statement made on 23 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

25 Sep 2015
Director's details changed for Mr Stephen Michael Gibson on 29 June 2015
24 Sep 2015
Secretary's details changed for Mr Stephen Michael Gibson on 30 June 2015
...
... and 48 more events
27 Jan 1998
Director resigned
27 Jan 1998
Secretary resigned
27 Jan 1998
Registered office changed on 27/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Jan 1998
Company name changed ragtree LIMITED\certificate issued on 14/01/98
23 Sep 1997
Incorporation