FAMOUS NAMES LIMITED
BRISTOL QUAYSHELFCO 1154 LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS34 8SR

Company number 05450437
Status Active
Incorporation Date 12 May 2005
Company Type Private Limited Company
Address ELIZABETH SHAW LTD, 1 GLENTWORTH COURT, LIME KILN CLOSE STOKE GIFFORD, BRISTOL, BS34 8SR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1 ; Termination of appointment of Bjarni Armannsson as a director on 27 April 2016; Appointment of Mr Jacek Dziekonski as a director on 27 April 2016. The most likely internet sites of FAMOUS NAMES LIMITED are www.famousnames.co.uk, and www.famous-names.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Filton Abbey Wood Rail Station is 0.7 miles; to Bristol Temple Meads Rail Station is 4.4 miles; to Keynsham Rail Station is 6.7 miles; to Chepstow Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Famous Names Limited is a Private Limited Company. The company registration number is 05450437. Famous Names Limited has been working since 12 May 2005. The present status of the company is Active. The registered address of Famous Names Limited is Elizabeth Shaw Ltd 1 Glentworth Court Lime Kiln Close Stoke Gifford Bristol Bs34 8sr. . DZIEKONSKI, Jacek is a Director of the company. Secretary BERNTSSON, Sigurotur Agust has been resigned. Secretary CARR, Timothy James has been resigned. Secretary CHABOWSKI, Christopher Paul has been resigned. Secretary CHABOWSKI, Christopher Paul has been resigned. Secretary MCREYNOLDS, Malachy has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director ARMANNSSON, Bjarni has been resigned. Director BERNTSSON, Sigurotur Agust has been resigned. Director MCREYNOLDS, Malachy Andrew Conleth has been resigned. Nominee Director NQH LIMITED has been resigned. Director PEARCE, George Martin has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DZIEKONSKI, Jacek
Appointed Date: 27 April 2016
67 years old

Resigned Directors

Secretary
BERNTSSON, Sigurotur Agust
Resigned: 03 June 2009
Appointed Date: 29 May 2009

Secretary
CARR, Timothy James
Resigned: 03 December 2007
Appointed Date: 27 June 2005

Secretary
CHABOWSKI, Christopher Paul
Resigned: 29 May 2009
Appointed Date: 03 December 2007

Secretary
CHABOWSKI, Christopher Paul
Resigned: 27 June 2005
Appointed Date: 20 May 2005

Secretary
MCREYNOLDS, Malachy
Resigned: 31 December 2012
Appointed Date: 03 June 2009

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 20 May 2005
Appointed Date: 12 May 2005

Director
ARMANNSSON, Bjarni
Resigned: 27 April 2016
Appointed Date: 29 May 2009
57 years old

Director
BERNTSSON, Sigurotur Agust
Resigned: 02 March 2010
Appointed Date: 29 May 2009
58 years old

Director
MCREYNOLDS, Malachy Andrew Conleth
Resigned: 29 May 2009
Appointed Date: 20 May 2005
76 years old

Nominee Director
NQH LIMITED
Resigned: 20 May 2005
Appointed Date: 12 May 2005
36 years old

Director
PEARCE, George Martin
Resigned: 01 March 2006
Appointed Date: 20 May 2005
83 years old

FAMOUS NAMES LIMITED Events

12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

05 May 2016
Termination of appointment of Bjarni Armannsson as a director on 27 April 2016
05 May 2016
Appointment of Mr Jacek Dziekonski as a director on 27 April 2016
19 Apr 2016
Accounts for a dormant company made up to 3 January 2016
06 Sep 2015
Accounts for a dormant company made up to 28 December 2014
...
... and 50 more events
24 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

24 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

24 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

13 Jun 2005
Company name changed quayshelfco 1154 LIMITED\certificate issued on 13/06/05
12 May 2005
Incorporation

FAMOUS NAMES LIMITED Charges

16 October 2005
Debenture
Delivered: 19 October 2005
Status: Satisfied on 3 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…