FINGERPOST HOMES LIMITED
WALSALL PARADISE INTERIORS LIMITED

Hellopages » West Midlands » Walsall » WS3 4BQ
Company number 04234437
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address 62 STATION ROAD, PELSALL, WALSALL, WS3 4BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2 ; Accounts for a dormant company made up to 30 June 2015; Registration of charge 042344370001, created on 31 March 2016. The most likely internet sites of FINGERPOST HOMES LIMITED are www.fingerposthomes.co.uk, and www.fingerpost-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Fingerpost Homes Limited is a Private Limited Company. The company registration number is 04234437. Fingerpost Homes Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of Fingerpost Homes Limited is 62 Station Road Pelsall Walsall Ws3 4bq. The company`s financial liabilities are £30.99k. It is £30.99k against last year. The cash in hand is £0.11k. It is £0.11k against last year. . GRAY, Susan is a Secretary of the company. GRAY, Timothy John is a Director of the company. Secretary REEVES, Alan Roy has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


fingerpost homes Key Finiance

LIABILITIES £30.99k
+3098800%
CASH £0.11k
+10700%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRAY, Susan
Appointed Date: 15 June 2011

Director
GRAY, Timothy John
Appointed Date: 14 June 2001
70 years old

Resigned Directors

Secretary
REEVES, Alan Roy
Resigned: 15 June 2011
Appointed Date: 14 June 2001

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

FINGERPOST HOMES LIMITED Events

11 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

18 Apr 2016
Accounts for a dormant company made up to 30 June 2015
07 Apr 2016
Registration of charge 042344370001, created on 31 March 2016
23 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

23 Jun 2015
Registered office address changed from 62 Station Road Pelsall Walsall WS3 4BQ England to 62 Station Road Pelsall Walsall WS3 4BQ on 23 June 2015
...
... and 34 more events
29 Jun 2001
Director resigned
26 Jun 2001
New director appointed
26 Jun 2001
New secretary appointed
26 Jun 2001
Registered office changed on 26/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
14 Jun 2001
Incorporation

FINGERPOST HOMES LIMITED Charges

31 March 2016
Charge code 0423 4437 0001
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 119 raby street wolverhampton WV2 1AW…