GAMEFAYRE UK LIMITED
POUNDBURY

Hellopages » Dorset » West Dorset » DT1 3QY

Company number 05391615
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address SPIRARE LIMITED MEY HOUSE, BRIDPORT ROAD, POUNDBURY, DORSET, UNITED KINGDOM, DT1 3QY
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GAMEFAYRE UK LIMITED are www.gamefayreuk.co.uk, and www.gamefayre-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Gamefayre Uk Limited is a Private Limited Company. The company registration number is 05391615. Gamefayre Uk Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of Gamefayre Uk Limited is Spirare Limited Mey House Bridport Road Poundbury Dorset United Kingdom Dt1 3qy. . THOMAS, Stephen Albert Lloyd is a Secretary of the company. THOMAS, Oliver Lloyd is a Director of the company. THOMAS, Stephen Albert Lloyd is a Director of the company. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


gamefayre uk Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMAS, Stephen Albert Lloyd
Appointed Date: 14 March 2005

Director
THOMAS, Oliver Lloyd
Appointed Date: 14 March 2005
47 years old

Director
THOMAS, Stephen Albert Lloyd
Appointed Date: 14 March 2005
74 years old

Resigned Directors

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Director
MANTEL NOMINEES LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Persons With Significant Control

Mr Stephen Albert Lloyd Thomas
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

GAMEFAYRE UK LIMITED Events

21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
13 Jun 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

27 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Apr 2016
Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY on 22 April 2016
02 Jun 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1

...
... and 28 more events
29 Apr 2005
Director resigned
29 Apr 2005
New secretary appointed;new director appointed
29 Apr 2005
New director appointed
29 Apr 2005
Registered office changed on 29/04/05 from: 16 winchester walk london SE1 9AQ
14 Mar 2005
Incorporation