CHOICESET LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8LR

Company number 02973916
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address THE OLD RECTORY, COLD HIGHAM, TOWCESTER, NORTHAMPTONSHIRE, NN12 8LR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2 . The most likely internet sites of CHOICESET LIMITED are www.choiceset.co.uk, and www.choiceset.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Long Buckby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choiceset Limited is a Private Limited Company. The company registration number is 02973916. Choiceset Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Choiceset Limited is The Old Rectory Cold Higham Towcester Northamptonshire Nn12 8lr. . BRADY, David Richard is a Secretary of the company. BRADY, David Richard is a Director of the company. RANDALL, Ronald Leslie is a Director of the company. Secretary SAINT, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FIRTH, Peter has been resigned. Director PARKER, William Joseph has been resigned. Director SAINT, Andrew John has been resigned. Director SHOULER, George Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BRADY, David Richard
Appointed Date: 22 September 1995

Director
BRADY, David Richard
Appointed Date: 22 September 1995
75 years old

Director
RANDALL, Ronald Leslie
Appointed Date: 22 September 1995
78 years old

Resigned Directors

Secretary
SAINT, Andrew John
Resigned: 21 September 1995
Appointed Date: 26 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1994
Appointed Date: 06 October 1994

Director
FIRTH, Peter
Resigned: 13 November 2003
Appointed Date: 26 October 1994
76 years old

Director
PARKER, William Joseph
Resigned: 06 February 2015
Appointed Date: 22 September 1995
79 years old

Director
SAINT, Andrew John
Resigned: 01 December 1997
Appointed Date: 26 October 1994
66 years old

Director
SHOULER, George Edward
Resigned: 28 April 1999
Appointed Date: 22 September 1995
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 October 1994
Appointed Date: 06 October 1994

CHOICESET LIMITED Events

11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
25 Jun 2016
Total exemption full accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

24 Mar 2015
Total exemption full accounts made up to 30 September 2014
12 Mar 2015
Termination of appointment of William Joseph Parker as a director on 6 February 2015
...
... and 55 more events
18 May 1995
Accounting reference date notified as 31/12
07 Nov 1994
Secretary resigned;new director appointed

07 Nov 1994
New secretary appointed;director resigned;new director appointed

07 Nov 1994
Registered office changed on 07/11/94 from: 1 mitchell lane bristol BS1 6BU

06 Oct 1994
Incorporation