JAMES STYLES & WHITLOCK LIMITED
ALCESTER ALCESTER STORAGE LIMITED FISH FILE STORAGE LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B49 6EH

Company number 04367497
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address THE ESTATE OFFICE - ALCESTER ESTATES, 37 KINWARTON FARM ROAD, KINWARTON, ALCESTER, WARWICKSHIRE, ENGLAND, B49 6EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 10 . The most likely internet sites of JAMES STYLES & WHITLOCK LIMITED are www.jamesstyleswhitlock.co.uk, and www.james-styles-whitlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. James Styles Whitlock Limited is a Private Limited Company. The company registration number is 04367497. James Styles Whitlock Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of James Styles Whitlock Limited is The Estate Office Alcester Estates 37 Kinwarton Farm Road Kinwarton Alcester Warwickshire England B49 6eh. . NASH, Caswell Victor is a Secretary of the company. MATTS, Victor Geoffrey Flavell is a Director of the company. NASH, Caswell Victor is a Director of the company. Secretary MYATT, Lucy Anna Carey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MYATT, Lucy Anna Carey has been resigned. Director MYATT, Timothy Patrick Frederick has been resigned. Director PHILLIPS, Cynthia Margaret has been resigned. Director PHILLIPS, Nigel James Carey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NASH, Caswell Victor
Appointed Date: 30 March 2012

Director
MATTS, Victor Geoffrey Flavell
Appointed Date: 30 March 2012
70 years old

Director
NASH, Caswell Victor
Appointed Date: 30 March 2012
56 years old

Resigned Directors

Secretary
MYATT, Lucy Anna Carey
Resigned: 30 March 2012
Appointed Date: 05 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Director
MYATT, Lucy Anna Carey
Resigned: 30 March 2012
Appointed Date: 05 February 2002
56 years old

Director
MYATT, Timothy Patrick Frederick
Resigned: 22 March 2010
Appointed Date: 05 February 2002
54 years old

Director
PHILLIPS, Cynthia Margaret
Resigned: 30 March 2012
Appointed Date: 27 February 2002
82 years old

Director
PHILLIPS, Nigel James Carey
Resigned: 30 March 2012
Appointed Date: 27 February 2002
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Persons With Significant Control

Caswell Victor Nash
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

JAMES STYLES & WHITLOCK LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 28 February 2016
01 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10

28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
29 Sep 2015
Registered office address changed from Number Ten Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA to C/O the Estate Office - Alcester Estates 37 Kinwarton Farm Road Kinwarton Alcester Warwickshire B49 6EH on 29 September 2015
...
... and 50 more events
11 Feb 2002
New secretary appointed;new director appointed
11 Feb 2002
New director appointed
06 Feb 2002
Director resigned
06 Feb 2002
Secretary resigned
05 Feb 2002
Incorporation