CREATIVE MOUSE LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wychavon » DY10 4JB

Company number 04381837
Status Active
Incorporation Date 26 February 2002
Company Type Private Limited Company
Address UNIT 285 OAK DRIVE HARTLEBURY TRADING ESTATE, HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, ENGLAND, DY10 4JB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Unit 285 Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB England to Unit 285 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 26 May 2017; Registered office address changed from 11 Ball Mill Top Business Park Hallow Worcester Worcestshire WR2 6PD to Unit 285 Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB on 23 May 2017; Termination of appointment of Richard Alan John Williams as a secretary on 1 April 2016. The most likely internet sites of CREATIVE MOUSE LIMITED are www.creativemouse.co.uk, and www.creative-mouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Blakedown Rail Station is 5.7 miles; to Hagley Rail Station is 7.2 miles; to Stourbridge Junction Rail Station is 9 miles; to Cradley Heath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creative Mouse Limited is a Private Limited Company. The company registration number is 04381837. Creative Mouse Limited has been working since 26 February 2002. The present status of the company is Active. The registered address of Creative Mouse Limited is Unit 285 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire England Dy10 4jb. The company`s financial liabilities are £64.83k. It is £-67.58k against last year. And the total assets are £113.66k, which is £-78.61k against last year. VICKERS, William Arthur is a Director of the company. Secretary WILLIAMS, Richard Alan John has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MCGREGOR, William Keith has been resigned. Director WILLIAMS, Richard Alan John has been resigned. The company operates in "Other business support service activities n.e.c.".


creative mouse Key Finiance

LIABILITIES £64.83k
-52%
CASH n/a
TOTAL ASSETS £113.66k
-41%
All Financial Figures

Current Directors

Director
VICKERS, William Arthur
Appointed Date: 26 February 2002
65 years old

Resigned Directors

Secretary
WILLIAMS, Richard Alan John
Resigned: 01 April 2016
Appointed Date: 26 February 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 26 February 2002
Appointed Date: 26 February 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 26 February 2002
Appointed Date: 26 February 2002

Director
MCGREGOR, William Keith
Resigned: 06 April 2016
Appointed Date: 26 February 2002
69 years old

Director
WILLIAMS, Richard Alan John
Resigned: 01 April 2016
Appointed Date: 26 February 2002
70 years old

Persons With Significant Control

Mr William Arthur Vickers
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CREATIVE MOUSE LIMITED Events

26 May 2017
Registered office address changed from Unit 285 Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB England to Unit 285 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 26 May 2017
23 May 2017
Registered office address changed from 11 Ball Mill Top Business Park Hallow Worcester Worcestshire WR2 6PD to Unit 285 Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB on 23 May 2017
18 May 2017
Termination of appointment of Richard Alan John Williams as a secretary on 1 April 2016
18 May 2017
Termination of appointment of Richard Alan John Williams as a director on 1 April 2016
09 May 2017
Unaudited abridged accounts made up to 28 February 2017
...
... and 39 more events
20 Mar 2002
New secretary appointed;new director appointed
12 Mar 2002
Registered office changed on 12/03/02 from: 76 whitchurch road cardiff CF14 3LX
12 Mar 2002
Director resigned
12 Mar 2002
Secretary resigned
26 Feb 2002
Incorporation