FILMOTHER SERVICES
COLCHESTER,ESSEX

Hellopages » Essex » Tendring » CO7 7SU

Company number 02886438
Status Active
Incorporation Date 11 January 1994
Company Type Private Unlimited Company
Address THE LANDBASE, FRATING ROAD,ARDLEIGH, COLCHESTER,ESSEX, CO7 7SU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 ; Annual return made up to 11 January 2015 with full list of shareholders Statement of capital on 2015-01-29 GBP 2 . The most likely internet sites of FILMOTHER SERVICES are www.filmother.co.uk, and www.filmother.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Filmother Services is a Private Unlimited Company. The company registration number is 02886438. Filmother Services has been working since 11 January 1994. The present status of the company is Active. The registered address of Filmother Services is The Landbase Frating Road Ardleigh Colchester Essex Co7 7su. . CRESWELL, Jennifer Mary is a Secretary of the company. CRESWELL, John Patrick is a Director of the company. Secretary HILLIARD, Lynda Beverley Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRESWELL, Jennifer Mary
Appointed Date: 18 April 2006

Director
CRESWELL, John Patrick
Appointed Date: 20 January 1994
79 years old

Resigned Directors

Secretary
HILLIARD, Lynda Beverley Jane
Resigned: 18 April 2006
Appointed Date: 20 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 January 1994
Appointed Date: 11 January 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 January 1994
Appointed Date: 11 January 1994

Persons With Significant Control

Mr John Patrick Creswell
Notified on: 4 January 2017
79 years old
Nature of control: Ownership of shares – 75% or more

FILMOTHER SERVICES Events

09 Feb 2017
Confirmation statement made on 11 January 2017 with updates
23 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

29 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2

04 Feb 2014
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2

04 Feb 2013
Annual return made up to 11 January 2013 with full list of shareholders
...
... and 28 more events
11 May 1994
Application for reregistration from LTD to UNLTD

15 Feb 1994
Registered office changed on 15/02/94 from: 1 mitchell lane bristol BS1 6BU

15 Feb 1994
Secretary resigned;new secretary appointed

15 Feb 1994
Director resigned;new director appointed

11 Jan 1994
Incorporation

FILMOTHER SERVICES Charges

17 November 1994
Legal charge
Delivered: 26 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjoining vinces barn,ardleigh,colchester,essex with…