PROMOTIONAL STORE LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5RP

Company number 05086173
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address 3 RIVER COURT, ALBERT DRIVE, WOKING, SURREY, GU21 5RP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PROMOTIONAL STORE LIMITED are www.promotionalstore.co.uk, and www.promotional-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.3 miles; to Sunnymeads Rail Station is 9.7 miles; to Feltham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Promotional Store Limited is a Private Limited Company. The company registration number is 05086173. Promotional Store Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of Promotional Store Limited is 3 River Court Albert Drive Woking Surrey Gu21 5rp. . SOWERBY, Richard Anthony is a Director of the company. Secretary ELLIOTT, Steven Howard has been resigned. Secretary ROBINSON, Victoria Ann has been resigned. Secretary SMITH, David has been resigned. Secretary SYKES, Timothy James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ELLIOTT, Steven Howard has been resigned. Director ROBINSON, Victoria Ann has been resigned. Director SLATER, Richard Craig Alan has been resigned. Director SMITH, David Robert has been resigned. Director SYKES, Timothy James has been resigned. Director VARLEY, Martin has been resigned. Director VARLEY, Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SOWERBY, Richard Anthony
Appointed Date: 12 July 2011
57 years old

Resigned Directors

Secretary
ELLIOTT, Steven Howard
Resigned: 05 January 2009
Appointed Date: 18 February 2005

Secretary
ROBINSON, Victoria Ann
Resigned: 18 February 2005
Appointed Date: 01 April 2004

Secretary
SMITH, David
Resigned: 01 September 2011
Appointed Date: 01 April 2009

Secretary
SYKES, Timothy James
Resigned: 20 April 2009
Appointed Date: 05 January 2009

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 March 2004
Appointed Date: 26 March 2004

Director
ELLIOTT, Steven Howard
Resigned: 01 January 2009
Appointed Date: 28 September 2004
70 years old

Director
ROBINSON, Victoria Ann
Resigned: 29 January 2009
Appointed Date: 18 February 2005
50 years old

Director
SLATER, Richard Craig Alan
Resigned: 20 April 2009
Appointed Date: 02 January 2009
62 years old

Director
SMITH, David Robert
Resigned: 31 October 2011
Appointed Date: 01 April 2009
57 years old

Director
SYKES, Timothy James
Resigned: 20 April 2009
Appointed Date: 13 October 2008
55 years old

Director
VARLEY, Martin
Resigned: 11 July 2011
Appointed Date: 01 April 2009
62 years old

Director
VARLEY, Martin
Resigned: 18 February 2005
Appointed Date: 01 April 2004
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 March 2004
Appointed Date: 26 March 2004

PROMOTIONAL STORE LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
07 May 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2

04 Feb 2015
Registered office address changed from 2-4 Cobb House Oyster Lane Byfleet Surrey KT14 7HQ to 3 River Court Albert Drive Woking Surrey GU21 5RP on 4 February 2015
...
... and 48 more events
23 Apr 2004
New secretary appointed
23 Apr 2004
New director appointed
30 Mar 2004
Secretary resigned
30 Mar 2004
Director resigned
26 Mar 2004
Incorporation