Company number 04231266
Status Active
Incorporation Date 8 June 2001
Company Type Private Limited Company
Address HERMES HOUSE, FIRE FLY AVENUE, SWINDON, ENGLAND, SN2 2GA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Director's details changed for Guy Siddle Christie Mossop on 27 October 2016; Secretary's details changed for Ann Carolyn Rosemary Mossop on 27 October 2016; Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016. The most likely internet sites of FIFTY5PLUS.COM LIMITED are www.fifty5pluscom.co.uk, and www.fifty5plus-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Fifty5plus Com Limited is a Private Limited Company.
The company registration number is 04231266. Fifty5plus Com Limited has been working since 08 June 2001.
The present status of the company is Active. The registered address of Fifty5plus Com Limited is Hermes House Fire Fly Avenue Swindon England Sn2 2ga. . MOSSOP, Ann Carolyn Rosemary is a Secretary of the company. MOSSOP, Guy Siddle Christie is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 August 2002
Appointed Date: 08 June 2001
FIFTY5PLUS.COM LIMITED Events
27 Oct 2016
Director's details changed for Guy Siddle Christie Mossop on 27 October 2016
27 Oct 2016
Secretary's details changed for Ann Carolyn Rosemary Mossop on 27 October 2016
27 Oct 2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016
29 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 43 more events
20 Aug 2002
Director resigned
20 Aug 2002
New director appointed
20 Aug 2002
New secretary appointed
20 Aug 2002
Registered office changed on 20/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
08 Jun 2001
Incorporation