TASK FULFILMENT LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7FX

Company number 04144849
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address UNIT 8 OLD IPSWICH ROAD, ARDLEIGH, COLCHESTER, ESSEX, ENGLAND, CO7 7FX
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Unit 8 Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 12 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TASK FULFILMENT LIMITED are www.taskfulfilment.co.uk, and www.task-fulfilment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Task Fulfilment Limited is a Private Limited Company. The company registration number is 04144849. Task Fulfilment Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of Task Fulfilment Limited is Unit 8 Old Ipswich Road Ardleigh Colchester Essex England Co7 7fx. . SMITH, Susan Elizabeth is a Secretary of the company. SMITH, Susan Elizabeth is a Director of the company. Secretary FOREMOST FORMATIONS COMPANY SERVICES LIMITED has been resigned. Nominee Director BLACK, David has been resigned. Director NESHAM, Patrick Edward James has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
SMITH, Susan Elizabeth
Appointed Date: 23 January 2001

Director
SMITH, Susan Elizabeth
Appointed Date: 29 January 2003
67 years old

Resigned Directors

Secretary
FOREMOST FORMATIONS COMPANY SERVICES LIMITED
Resigned: 23 January 2001
Appointed Date: 19 January 2001

Nominee Director
BLACK, David
Resigned: 23 January 2001
Appointed Date: 19 January 2001
68 years old

Director
NESHAM, Patrick Edward James
Resigned: 14 October 2015
Appointed Date: 23 January 2001
70 years old

Persons With Significant Control

Mrs Susan Elizabeth Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

TASK FULFILMENT LIMITED Events

10 Feb 2017
Confirmation statement made on 19 January 2017 with updates
12 Aug 2016
Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Unit 8 Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 12 August 2016
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

04 Jan 2016
Termination of appointment of Patrick Edward James Nesham as a director on 14 October 2015
...
... and 45 more events
29 Jan 2001
Director resigned
29 Jan 2001
Secretary resigned
29 Jan 2001
New secretary appointed
29 Jan 2001
New director appointed
19 Jan 2001
Incorporation