About

Registered Number: 03110950
Date of Incorporation: 06/10/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 61 Bridge Street, Kington, HR5 3DJ,

 

3110950 Ltd was founded on 06 October 1995 and are based in Kington, it's status is listed as "Active". Currently we aren't aware of the number of employees at the 3110950 Ltd. This business has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Paul 23 May 2018 - 1
BUCHANAN, Nicholas Paul 01 March 2012 05 July 2017 1
HAYNES, Toni Cheryl 01 April 2014 05 July 2017 1
LATHAM JONES, Joanne 17 June 2008 11 November 2013 1
MAMELOK, John Robert 06 October 1995 17 June 2008 1
MAMELOK, Rachel Maryse 17 June 2008 01 March 2012 1
MCCLOSKEY, Sean William 01 July 2017 01 August 2018 1
PHILLIPS, Sarah 11 November 2013 29 January 2014 1
Secretary Name Appointed Resigned Total Appointments
MAMELOK, Rachel Maryse 01 March 2012 11 November 2013 1
MCGREGOR, Jill 18 November 2003 05 October 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 24 March 2020
DISS40 - Notice of striking-off action discontinued 16 October 2019
CS01 - N/A 15 October 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 17 August 2018
PSC07 - N/A 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AP01 - Appointment of director 23 May 2018
CS01 - N/A 10 October 2017
PSC07 - N/A 05 July 2017
PSC07 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
AD01 - Change of registered office address 05 July 2017
AP01 - Appointment of director 05 July 2017
AA - Annual Accounts 05 May 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 27 October 2015
RESOLUTIONS - N/A 18 September 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 28 August 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 29 January 2014
AR01 - Annual Return 12 November 2013
AP01 - Appointment of director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 30 September 2013
AD01 - Change of registered office address 26 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 05 October 2012
AP03 - Appointment of secretary 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AP01 - Appointment of director 08 March 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 04 June 2009
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 06 January 2009
CERTNM - Change of name certificate 27 June 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 13 December 2006
363s - Annual Return 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 24 November 2004
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
363s - Annual Return 21 October 2003
CERTNM - Change of name certificate 02 July 2003
AA - Annual Accounts 23 May 2003
CERTNM - Change of name certificate 21 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 19 September 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 27 November 2000
363s - Annual Return 10 November 1999
287 - Change in situation or address of Registered Office 26 August 1999
AA - Annual Accounts 30 March 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 22 October 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 05 November 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1996
NEWINC - New incorporation documents 06 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.