107 LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH60 0AF

Company number 04348000
Status Active
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address 107 TELEGRAPH ROAD, HESWALL, WIRRAL, MERSEYSIDE, CH60 0AF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1,000 ; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1,000 . The most likely internet sites of 107 LIMITED are www.107.co.uk, and www.107.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Flint Rail Station is 5.6 miles; to Brunswick Rail Station is 6.3 miles; to Shotton High Level Rail Station is 8.3 miles; to Bank Hall Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.107 Limited is a Private Limited Company. The company registration number is 04348000. 107 Limited has been working since 07 January 2002. The present status of the company is Active. The registered address of 107 Limited is 107 Telegraph Road Heswall Wirral Merseyside Ch60 0af. . MARSH, Tudor is a Director of the company. Secretary PALMER, Brian Leslie has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director LAWRENSON, Maurice Guy has been resigned. Director RYALLS, Duncan Alexander has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MARSH, Tudor
Appointed Date: 18 January 2002
54 years old

Resigned Directors

Secretary
PALMER, Brian Leslie
Resigned: 01 March 2014
Appointed Date: 13 January 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 January 2002
Appointed Date: 07 January 2002

Director
LAWRENSON, Maurice Guy
Resigned: 31 March 2011
Appointed Date: 18 January 2002
61 years old

Director
RYALLS, Duncan Alexander
Resigned: 01 December 2011
Appointed Date: 13 January 2002
61 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 January 2002
Appointed Date: 07 January 2002

107 LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000

19 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000

...
... and 45 more events
11 Feb 2002
New secretary appointed
11 Jan 2002
Secretary resigned
11 Jan 2002
Director resigned
11 Jan 2002
Registered office changed on 11/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Jan 2002
Incorporation

107 LIMITED Charges

10 June 2004
Debenture
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2002
Debenture
Delivered: 25 June 2002
Status: Satisfied on 22 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…