ESTORE FULFILMENT LIMITED
HYDE QUAYSHELFCO 719 LIMITED

Hellopages » Greater Manchester » Tameside » SK14 4TH

Company number 03791891
Status Active
Incorporation Date 18 June 1999
Company Type Private Limited Company
Address 2 GREGORY STREET, HYDE, CHESHIRE, SK14 4TH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Accounts for a dormant company made up to 27 March 2015. The most likely internet sites of ESTORE FULFILMENT LIMITED are www.estorefulfilment.co.uk, and www.estore-fulfilment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Ashton-under-Lyne Rail Station is 2 miles; to Belle Vue Rail Station is 4.3 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Estore Fulfilment Limited is a Private Limited Company. The company registration number is 03791891. Estore Fulfilment Limited has been working since 18 June 1999. The present status of the company is Active. The registered address of Estore Fulfilment Limited is 2 Gregory Street Hyde Cheshire Sk14 4th. . ASHCROFT, Mark is a Secretary of the company. KOWALSKI, Timothy John is a Director of the company. MAUDSLEY, Philip Binns is a Director of the company. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director CHAPMAN, Keith has been resigned. Director COLEMAN, Paul James has been resigned. Director FERNIE, Ian Robert has been resigned. Director JOHNSON, David Anthony has been resigned. Director JOLLY, Patrick Edmund has been resigned. Nominee Director NQH LIMITED has been resigned. Director SIDDLE, Roger William John has been resigned. Director WILLIAMS, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ASHCROFT, Mark
Appointed Date: 15 December 2011

Director
KOWALSKI, Timothy John
Appointed Date: 02 August 2010
66 years old

Director
MAUDSLEY, Philip Binns
Appointed Date: 01 April 2010
65 years old

Resigned Directors

Secretary
BOLTON, Ivan Joseph, Dr
Resigned: 15 December 2011
Appointed Date: 24 February 2000

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 24 February 2000
Appointed Date: 18 June 1999

Director
BOLTON, Ivan Joseph, Dr
Resigned: 12 August 2013
Appointed Date: 01 July 2007
81 years old

Director
CHAPMAN, Keith
Resigned: 22 December 2003
Appointed Date: 24 February 2000
83 years old

Director
COLEMAN, Paul James
Resigned: 03 March 2006
Appointed Date: 18 May 2000
74 years old

Director
FERNIE, Ian Robert
Resigned: 17 March 2000
Appointed Date: 24 February 2000
74 years old

Director
JOHNSON, David Anthony
Resigned: 31 July 2007
Appointed Date: 24 February 2000
81 years old

Director
JOLLY, Patrick Edmund
Resigned: 30 November 2009
Appointed Date: 01 August 2007
60 years old

Nominee Director
NQH LIMITED
Resigned: 24 February 2000
Appointed Date: 18 June 1999
36 years old

Director
SIDDLE, Roger William John
Resigned: 31 March 2015
Appointed Date: 15 September 2010
64 years old

Director
WILLIAMS, Michael
Resigned: 15 August 2000
Appointed Date: 24 February 2000
82 years old

ESTORE FULFILMENT LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 25 March 2016
22 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

07 Jan 2016
Accounts for a dormant company made up to 27 March 2015
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

13 Apr 2015
Termination of appointment of Roger William John Siddle as a director on 31 March 2015
...
... and 66 more events
10 Mar 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Mar 2000
Registered office changed on 10/03/00 from: narrow quay house narrow quay bristol avon BS1 4AH
23 Feb 2000
Company name changed quayshelfco 719 LIMITED\certificate issued on 23/02/00
18 Jun 1999
Incorporation