TOPMARK PAINTING AND DECORATING LTD
LONDON HYNING LOANS LIMITED THE BEEF CATTLE FEED COMPANY LTD

Hellopages » Greater London » Westminster » W1U 7BU

Company number 09825683
Status Active
Incorporation Date 15 October 2015
Company Type Private Limited Company
Address 3RD FLOOR WATSON HOUSE, 54 BAKER STREET, LONDON, ENGLAND, W1U 7BU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-21 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-31 ; Appointment of Mr Matthew Charles Allen as a director on 31 January 2017. The most likely internet sites of TOPMARK PAINTING AND DECORATING LTD are www.topmarkpaintinganddecorating.co.uk, and www.topmark-painting-and-decorating.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. Topmark Painting and Decorating Ltd is a Private Limited Company. The company registration number is 09825683. Topmark Painting and Decorating Ltd has been working since 15 October 2015. The present status of the company is Active. The registered address of Topmark Painting and Decorating Ltd is 3rd Floor Watson House 54 Baker Street London England W1u 7bu. . MOHAIN, Gurjot is a Secretary of the company. ALLEN, Matthew Charles is a Director of the company. BRADSHAW, Andrew Philip is a Director of the company. The company operates in "Dormant Company".


Current Directors

Secretary
MOHAIN, Gurjot
Appointed Date: 15 October 2015

Director
ALLEN, Matthew Charles
Appointed Date: 31 January 2017
69 years old

Director
BRADSHAW, Andrew Philip
Appointed Date: 15 October 2015
58 years old

Persons With Significant Control

Mr Andrew Philip Bradshaw
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

TOPMARK PAINTING AND DECORATING LTD Events

21 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21

01 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31

31 Jan 2017
Appointment of Mr Matthew Charles Allen as a director on 31 January 2017
09 Dec 2016
Accounts for a dormant company made up to 31 October 2016
09 Dec 2016
Registered office address changed from Yealand Manor Yealand Road Yealand Conyers Carnforth Lancashire LA5 9SQ England to 3rd Floor Watson House 54 Baker Street London W1U 7BU on 9 December 2016
28 Oct 2016
Confirmation statement made on 14 October 2016 with updates
07 Jan 2016
Registered office address changed from 54 Baker Street London W1U 7BU United Kingdom to Yealand Manor Yealand Road Yealand Conyers Carnforth Lancashire LA5 9SQ on 7 January 2016
15 Oct 2015
Incorporation
Statement of capital on 2015-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)