You are here: bizstats.co.uk > a-z index > 0 list > 03 list

03179830 Limited EAST YORKSHIRE


Founded in 1996, 03179830, classified under reg no. 03179830 is a liquidation company. Currently registered at Oslo Road HU7 0YN, East Yorkshire the company has been in the business for 29 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2006. Since February 29, 2016 03179830 Limited is no longer carrying the name Fretwells.

03179830 Limited Address / Contact

Office Address Oslo Road
Office Address2 Kingston Upon Hull
Town East Yorkshire
Post code HU7 0YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179830
Date of Incorporation Thu, 28th Mar 1996
Industry Ancillary printing operations
End of financial Year 30th June
Company age 29 years old
Account next due date Wed, 30th Apr 2008 (6276 days after)
Account last made up date Fri, 30th Jun 2006
Next confirmation statement due date Tue, 11th Apr 2017 (2017-04-11)
Return last made up date Wed, 28th Mar 2007

Company staff

Stephen C.

Position: Director

Appointed: 13 June 2006

Paul H.

Position: Secretary

Appointed: 13 June 2006

Paul H.

Position: Director

Appointed: 13 June 2006

Robert P.

Position: Director

Appointed: 25 June 2003

Resigned: 13 June 2006

Charles R.

Position: Secretary

Appointed: 31 December 1997

Resigned: 13 June 2006

William S.

Position: Director

Appointed: 07 March 1997

Resigned: 20 December 2002

Stephen B.

Position: Secretary

Appointed: 06 March 1997

Resigned: 31 December 1997

Charles R.

Position: Secretary

Appointed: 24 April 1996

Resigned: 06 March 1997

Nigel S.

Position: Director

Appointed: 24 April 1996

Resigned: 13 June 2006

Charles R.

Position: Director

Appointed: 24 April 1996

Resigned: 13 June 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1996

Resigned: 24 April 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 March 1996

Resigned: 24 April 1996

Company previous names

Fretwells February 29, 2016
Print Developments April 17, 1997
Speed 5481 May 7, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 8th, May 2007
Free Download (7 pages)

Company search

Advertisements