FOCUS HYGIENE SUPPLIES LIMITED
BRADFORD


Company number 02484345
Status Active
Incorporation Date 22 March 1990
Company Type Private Limited Company
Address VALLEY MILLS, VALLEY ROAD, BRADFORD, W, YORKSHIRE BD1 4RU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of FOCUS HYGIENE SUPPLIES LIMITED are www.focushygienesupplies.co.uk, and www.focus-hygiene-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Focus Hygiene Supplies Limited is a Private Limited Company. The company registration number is 02484345. Focus Hygiene Supplies Limited has been working since 22 March 1990. The present status of the company is Active. The registered address of Focus Hygiene Supplies Limited is Valley Mills Valley Road Bradford W Yorkshire Bd1 4ru. . ILES, Graham Scott is a Secretary of the company. DIXON, Kevin Roger is a Director of the company. ILES, Robert Scott is a Director of the company. ILES, Sidney Trevor is a Director of the company. Secretary DIXON, Kevin Roger has been resigned. Secretary MILLER, Robert James Henry has been resigned. Director MILLER, Robert James Henry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ILES, Graham Scott
Appointed Date: 30 March 2011

Director
DIXON, Kevin Roger

77 years old

Director
ILES, Robert Scott

62 years old

Director
ILES, Sidney Trevor

87 years old

Resigned Directors

Secretary
DIXON, Kevin Roger
Resigned: 30 March 2011
Appointed Date: 25 September 1992

Secretary
MILLER, Robert James Henry
Resigned: 25 September 1992

Director
MILLER, Robert James Henry
Resigned: 25 September 1992
78 years old

FOCUS HYGIENE SUPPLIES LIMITED Events

21 Aug 2016
Accounts for a dormant company made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

11 Aug 2015
Accounts for a dormant company made up to 31 March 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

03 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 59 more events
14 May 1990
Company name changed cloroport LIMITED\certificate issued on 15/05/90

09 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1990
Registered office changed on 09/05/90 from: 50 lincolns inn fields london WC2A 3PF

09 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1990
Incorporation

FOCUS HYGIENE SUPPLIES LIMITED Charges

12 September 1991
Mortgage debenture
Delivered: 19 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…