POPTONES LIMITED
ST ALBANS MESDARK LIMITED

Hellopages » Hertfordshire » St Albans » AL1 4JT

Company number 03885770
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address 39 GLENFERRIE ROAD, ST ALBANS, HERTS, AL1 4JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 June 2016; Confirmation statement made on 30 November 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of POPTONES LIMITED are www.poptones.co.uk, and www.poptones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Poptones Limited is a Private Limited Company. The company registration number is 03885770. Poptones Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Poptones Limited is 39 Glenferrie Road St Albans Herts Al1 4jt. . HOLMES, Katherine Lucy is a Secretary of the company. MCGEE, Alan John is a Director of the company. Secretary ASPINALL, Ian has been resigned. Secretary MCGEE, Alan has been resigned. Secretary PINNELL, Kirsti Jane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BLACKBURN, Jeffrey Michael has been resigned. Director DEVEREUX, Robert Harold Ferrers has been resigned. Director EDELSON, John Michael has been resigned. Director FOSTER, Joseph James has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOLMES, Katherine Lucy has been resigned. Director KING, Stephen Joseph has been resigned. Director RICHER, Julian has been resigned. Director ROBINSON, David Barrie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOLMES, Katherine Lucy
Appointed Date: 08 July 2003

Director
MCGEE, Alan John
Appointed Date: 03 December 1999
65 years old

Resigned Directors

Secretary
ASPINALL, Ian
Resigned: 08 July 2003
Appointed Date: 08 April 2002

Secretary
MCGEE, Alan
Resigned: 24 September 2001
Appointed Date: 03 December 1999

Secretary
PINNELL, Kirsti Jane
Resigned: 08 April 2002
Appointed Date: 24 September 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 December 1999
Appointed Date: 30 November 1999

Director
BLACKBURN, Jeffrey Michael
Resigned: 08 July 2003
Appointed Date: 24 September 2001
83 years old

Director
DEVEREUX, Robert Harold Ferrers
Resigned: 26 April 2000
Appointed Date: 03 December 1999
70 years old

Director
EDELSON, John Michael
Resigned: 08 July 2003
Appointed Date: 26 April 2000
81 years old

Director
FOSTER, Joseph James
Resigned: 24 September 2001
Appointed Date: 03 December 1999
65 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 December 1999
Appointed Date: 30 November 1999

Director
HOLMES, Katherine Lucy
Resigned: 24 September 2001
Appointed Date: 26 April 2000
60 years old

Director
KING, Stephen Joseph
Resigned: 03 October 2007
Appointed Date: 08 July 2003
69 years old

Director
RICHER, Julian
Resigned: 08 July 2003
Appointed Date: 24 September 2001
66 years old

Director
ROBINSON, David Barrie
Resigned: 24 September 2001
Appointed Date: 04 July 2000
59 years old

Persons With Significant Control

Mr Alan John Mcgee
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

POPTONES LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 29 June 2016
08 Jan 2017
Confirmation statement made on 30 November 2016 with updates
01 Jun 2016
Compulsory strike-off action has been discontinued
31 May 2016
First Gazette notice for compulsory strike-off
25 May 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 78 more events
24 Dec 1999
Director resigned
24 Dec 1999
Secretary resigned
09 Dec 1999
Company name changed mesdark LIMITED\certificate issued on 10/12/99
08 Dec 1999
Registered office changed on 08/12/99 from: 120 east road london N1 6AA
30 Nov 1999
Incorporation

Similar Companies

POPTIN MEDIA LTD POPTIPING LTD POPTOPINC LIMITED POPTOPUK LIMITED POP-TRANS LTD POPTY BACH LTD POPTY BAKERY LTD